SANDHURST ( NEWHOMES) LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2HN

Company number 04758622
Status Active
Incorporation Date 9 May 2003
Company Type Private Limited Company
Address MONOMETER HOUSE, RECTORY GROVE, LEIGH-ON-SEA, ESSEX, SS9 2HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SANDHURST ( NEWHOMES) LIMITED are www.sandhurstnewhomes.co.uk, and www.sandhurst-newhomes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and five months. Sandhurst Newhomes Limited is a Private Limited Company. The company registration number is 04758622. Sandhurst Newhomes Limited has been working since 09 May 2003. The present status of the company is Active. The registered address of Sandhurst Newhomes Limited is Monometer House Rectory Grove Leigh On Sea Essex Ss9 2hn. The company`s financial liabilities are £886.42k. It is £524.05k against last year. The cash in hand is £0.39k. It is £0.29k against last year. And the total assets are £361.3k, which is £199.18k against last year. COOK, Stephen is a Secretary of the company. STRICKLAND, Brian John is a Director of the company. Secretary NUTTGENS, Brian Edward has been resigned. Secretary BARRONS LIMITED has been resigned. Secretary COBAT SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


sandhurst ( newhomes) Key Finiance

LIABILITIES £886.42k
+144%
CASH £0.39k
+294%
TOTAL ASSETS £361.3k
+122%
All Financial Figures

Current Directors

Secretary
COOK, Stephen
Appointed Date: 22 October 2010

Director
STRICKLAND, Brian John
Appointed Date: 09 May 2003
74 years old

Resigned Directors

Secretary
NUTTGENS, Brian Edward
Resigned: 03 January 2006
Appointed Date: 09 May 2003

Secretary
BARRONS LIMITED
Resigned: 22 October 2010
Appointed Date: 21 October 2010

Secretary
COBAT SECRETARIAL SERVICES LTD
Resigned: 21 October 2010
Appointed Date: 03 January 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 May 2003
Appointed Date: 09 May 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 May 2003
Appointed Date: 09 May 2003

SANDHURST ( NEWHOMES) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Satisfaction of charge 1 in full
17 Dec 2015
Satisfaction of charge 2 in full
...
... and 49 more events
09 May 2003
New director appointed
09 May 2003
Director resigned
09 May 2003
Secretary resigned
09 May 2003
Registered office changed on 09/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
09 May 2003
Incorporation

SANDHURST ( NEWHOMES) LIMITED Charges

17 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 17 December 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 53 pavillion drive leigh on sea essex.
13 February 2008
Legal charge
Delivered: 14 February 2008
Status: Satisfied on 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Crystal house 1 the approach rayleight essex. By way of…
11 May 2007
Legal charge
Delivered: 23 May 2007
Status: Satisfied on 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 199 201 203 205 207 west road westcliff on sea essex. By…
6 December 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at 1 southend road hockley essex t/no EX735282 and…
30 June 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Viceroy house 86-90 salisbury avenue westcliff on sea. By…
24 March 2005
Legal charge
Delivered: 2 April 2005
Status: Satisfied on 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 92-104 salisbury avenue and 211-213 north road westcliff on…
1 June 2004
Legal charge
Delivered: 8 June 2004
Status: Satisfied on 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 320 london road hadleigh essex. By way of fixed charge the…
1 June 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied on 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…