General information

Name:

Sandon Homes Ltd

Office Address:

3 Farncombe Road BN11 2BE Worthing

Number: 03233059

Incorporation date: 1996-08-02

End of financial year: 29 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

03233059 - registration number for Sandon Homes Limited. This company was registered as a Private Limited Company on August 2, 1996. This company has been actively competing on the British market for the last 28 years. This firm could be reached at 3 Farncombe Road in Worthing. The office's zip code assigned to this place is BN11 2BE. This company known today as Sandon Homes Limited, was previously listed under the name of Decreeadapt. The transformation has taken place in November 7, 1996. The company's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. The business most recent financial reports describe the period up to 31st August 2022 and the most current annual confirmation statement was filed on 16th February 2023.

Regarding to the limited company, all of director's assignments have so far been fulfilled by Anthony C. and Andrew C.. When it comes to these two individuals, Anthony C. has been with the limited company the longest, having been one of the many members of company's Management Board for 28 years.

  • Previous company's names
  • Sandon Homes Limited 1996-11-07
  • Decreeadapt Limited 1996-08-02

Financial data based on annual reports

Company staff

Anthony C.

Role: Secretary

Appointed: 28 August 1996

Latest update: 27 March 2024

Anthony C.

Role: Director

Appointed: 28 August 1996

Latest update: 27 March 2024

Andrew C.

Role: Director

Appointed: 28 August 1996

Latest update: 27 March 2024

People with significant control

Executives who have control over the firm are as follows: Anthony C. owns over 1/2 to 3/4 of company shares . Andrew C. owns over 1/2 to 3/4 of company shares .

Anthony C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Andrew C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 30th June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30th June 2016
Annual Accounts 26th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 18th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2016

Address:

44 Grand Parade

Post code:

BN2 9QA

City / Town:

Brighton

Accountant/Auditor,
2016 - 2015

Name:

Chariot House Limited

Address:

Chartered Accountants 44 Grand Parade Brighton

Post code:

BN2 9QA

City / Town:

East Sussex

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode