SANDLEWOOD HOMES LTD.
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 02514726
Status Active
Incorporation Date 22 June 1990
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 50,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SANDLEWOOD HOMES LTD. are www.sandlewoodhomes.co.uk, and www.sandlewood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandlewood Homes Ltd is a Private Limited Company. The company registration number is 02514726. Sandlewood Homes Ltd has been working since 22 June 1990. The present status of the company is Active. The registered address of Sandlewood Homes Ltd is 3 Castlegate Grantham Lincolnshire Ng31 6sf. The company`s financial liabilities are £45.53k. It is £-20.9k against last year. The cash in hand is £28.54k. It is £8.8k against last year. And the total assets are £30.9k, which is £9.42k against last year. BRADBURY, Anthony James is a Secretary of the company. BRADBURY, Anthony James is a Director of the company. BRADBURY, Deborah Louise is a Director of the company. Director BRADBURY, Beryl has been resigned. Director DOYLE, Gwendoline has been resigned. Director DOYLE, Patrick Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sandlewood homes Key Finiance

LIABILITIES £45.53k
-32%
CASH £28.54k
+44%
TOTAL ASSETS £30.9k
+43%
All Financial Figures

Current Directors


Director

Director
BRADBURY, Deborah Louise
Appointed Date: 20 June 1995
61 years old

Resigned Directors

Director
BRADBURY, Beryl
Resigned: 19 June 1995
90 years old

Director
DOYLE, Gwendoline
Resigned: 24 January 2000
85 years old

Director
DOYLE, Patrick Robert
Resigned: 24 January 2000
87 years old

SANDLEWOOD HOMES LTD. Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 50,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Dec 2015
Registration of charge 025147260013, created on 26 November 2015
12 Dec 2015
Registration of charge 025147260014, created on 26 November 2015
...
... and 90 more events
26 Jul 1990
Memorandum and Articles of Association

26 Jul 1990
Nc inc already adjusted 09/07/90

26 Jul 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Jul 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jun 1990
Incorporation

SANDLEWOOD HOMES LTD. Charges

26 November 2015
Charge code 0251 4726 0015
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 38 cromwell street, nottingham t/no NT337803…
26 November 2015
Charge code 0251 4726 0014
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 61 cromwell street, nottingham t/no NT352846…
26 November 2015
Charge code 0251 4726 0013
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 50 burns street, nottingham t/no NT42266…
24 September 2013
Charge code 0251 4726 0012
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 38 cromwell street, nottingham t/no…
7 May 2013
Charge code 0251 4726 0011
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H 50 burns street nottingham t/no NT42266. Notification…
14 July 2006
Charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 64 cromwell street, nottingham. Fixed charge over all…
7 November 1995
Legal mortgage
Delivered: 21 November 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Radcliffe-on-trent junior school annex and land at rear of…
20 October 1995
Legal mortgage
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Braunston manor and adjoining cottage and grounds braunston…
20 October 1995
Legal mortgage
Delivered: 26 October 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 church lea burton lazars melton mowbray leicestershire…
12 November 1993
Legal mortgage
Delivered: 1 December 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land situate at and adjoining lag lane thorpe arnold melton…
25 October 1993
Legal mortgage
Delivered: 12 November 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land situate at lag lane thorpe carnold t/n LT208721…
21 September 1993
Legal mortgage
Delivered: 30 September 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land situate at lag lane thorpe arnold nr. Melton mowbray…
25 June 1993
Legal mortgage
Delivered: 30 June 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land situate at lag lane,thorpe arnold nr melton…
29 October 1991
Legal mortgage
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 1.6 acres of land or thereabouts situate at castle bytham…
4 January 1991
Debenture
Delivered: 9 January 1991
Status: Satisfied on 10 April 2013
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…