Sandylands Developments Ltd, London

Sandylands Developments Ltd is a private limited company. Located at 4 Collingham Gardens, London SW5 0HW, the above-mentioned 10 years old business was incorporated on 2013-11-19 and is officially categorised as "other business support service activities not elsewhere classified" (SIC: 82990).
2 directors can be found in this firm: Stephen J. (appointed on 19 November 2013), Nicola J. (appointed on 19 November 2013).
About
Name: Sandylands Developments Ltd
Number: 08782402
Incorporation date: 2013-11-19
End of financial year: 31 December
 
Address: 4 Collingham Gardens
London
SW5 0HW
SIC code: 82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Trevor W.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kulwarn N.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Michael F.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paul H.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alexander J.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mark H.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alan I.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Christopher H.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
James R.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Graeme P.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jennifer G.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Peter B.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Catherine T.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kristina V.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Andrew S.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David G.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Matthew C.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John-Paul M.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paul P.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Steven R.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Robert L.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Toby C.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David D.
6 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mercuitio Investments Limited
6 January 2021 - 6 January 2021
Address Ordnance House 31 Pier Road, St. Helier, JE4 8PW, Jersey
Legal authority The Companies (Jersey) Law 1991
Legal form Corporate
Country registered Jersey
Place registered Jersey
Registration number 92639
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stephen J.
6 April 2016 - 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 5,780,340 6,159,827 6,196,908 6,216,805 6,319,431 6,577,139 7,838,239 7,842,751
Total Assets Less Current Liabilities 5,315,407 5,451,814 5,228,139 -1,130,611 6,316,914 6,574,867 7,822,734 7,830,769

The due date for Sandylands Developments Ltd confirmation statement filing is 2023-12-03. The previous confirmation statement was sent on 2022-11-19. The deadline for a subsequent statutory accounts filing is 30 September 2024. Most current accounts filing was filed for the time period up until 31 December 2022.

25 persons of significant control are listed in the Companies House, namely: Trevor W. that has over 3/4 of shares, 3/4 to full of voting rights. Kulwarn N. that has over 3/4 of shares, 3/4 to full of voting rights. Michael F. that has over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Annual return Capital Confirmation statement Incorporation Persons with significant control Resolution
Notification of a person with significant control Wed, 6th Jan 2021
filed on: 29th, January 2024 | persons with significant control
Free Download (2 pages)