Sandgate Nominees Limited

General information

Name:

Sandgate Nominees Ltd

Office Address:

Chart House Effingham Road RH2 7JN Reigate

Number: 06190511

Incorporation date: 2007-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Reigate under the ID 06190511. This company was started in the year 2007. The headquarters of the firm is situated at Chart House Effingham Road. The postal code is RH2 7JN. The company's Standard Industrial Classification Code is 74990: Non-trading company. Sandgate Nominees Ltd released its latest accounts for the financial year up to 2022/03/31. The firm's most recent annual confirmation statement was released on 2023/04/06.

Terence B. is this firm's single managing director, that was formally appointed on 2023-01-05. Since September 2015 Maxwell L., had been managing the following limited company up until the resignation one year ago. As a follow-up a different director, specifically Craig S. gave up the position in 2022.

The companies with significant control over this firm include: Spyglass Properties No. 4 Gp Limited owns over 3/4 of company shares. This business can be reached in Reigate at Effingham Road, RH2 7JN and was registered as a PSC under the reg no 06186818.

Financial data based on annual reports

Company staff

Terence B.

Role: Director

Appointed: 05 January 2023

Latest update: 15 January 2024

People with significant control

Spyglass Properties No. 4 Gp Limited
Address: Chart House Effingham Road, Reigate, RH2 7JN, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 06186818
Notified on 1 September 2022
Nature of control:
over 3/4 of shares
Black Iron Holdings Limited
Address: 13-17 Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09148453
Notified on 15 March 2019
Ceased on 1 September 2022
Nature of control:
over 3/4 of shares
Chesterman Management Limited
Address: 13-17 Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 05937972
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 December 2016
Annual Accounts 4 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 4 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 4th, March 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Closest Companies - by postcode