Active
Company Information for SANDGATE HOMES LTD
THE GRANARY HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
|
Company Registration Number
09091774
Private Limited Company
Active |
Company Name | |
---|---|
SANDGATE HOMES LTD | |
Legal Registered Office | |
THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT Other companies in CT21 | |
Company Number | 09091774 | |
---|---|---|
Company ID Number | 09091774 | |
Date formed | 2014-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 27/09/2024 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 06:57:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS BROWN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY FINANCE PARTNERS LTD | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
CANTERCO LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
ATLAS PARTNERS (JOPLINGS) LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
MAX PLAN 9 LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
ATLAS PARTNERS LONDON LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active - Proposal to Strike off | |
ATLAS PARTNERS GROUP LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
ATLAS PARTNERS (ASHFORD) LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
MAX PLAN 3 LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
MAX PLAN 8 LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
MAX PLAN 7 LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
MAX PLAN 5 LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
MAX PLAN 2 LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
MAX PLAN 4 LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active - Proposal to Strike off | |
MAX PLAN 6 LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
REVEILLE HOMES LIMITED | Director | 2016-03-14 | CURRENT | 2014-03-25 | Active | |
ATLAS PARTNERS (HASTINGS) 1 LTD | Director | 2016-02-16 | CURRENT | 2016-02-16 | Live but Receiver Manager on at least one charge | |
ATLAS PARTNERS (SYDENHAM) LTD | Director | 2015-10-29 | CURRENT | 2015-10-29 | Liquidation | |
ATLAS PARTNERS (NACKINGTON LANE) LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active - Proposal to Strike off | |
ATLAS PARTNERS (HERNE BAY) LTD | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
AIRTECH SCAFFOLD LTD | Director | 2015-10-16 | CURRENT | 2015-08-11 | Active | |
SANDGATE HOTEL LTD | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active - Proposal to Strike off | |
ATLAS PARTNERS (HASTINGS) LTD | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
ATLAS PARTNERS INVESTMENTS LTD | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
AIRTECH SCAFFOLD LTD | Director | 2015-09-17 | CURRENT | 2015-08-11 | Active | |
REDFORGE HOLDINGS LIMITED | Director | 2015-05-23 | CURRENT | 2015-05-23 | Active | |
ACADEMY HOMES LTD | Director | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2016-05-31 | |
EBONY HOMES LTD | Director | 2014-11-17 | CURRENT | 2014-11-17 | Dissolved 2016-05-24 | |
KENT STARTER HOMES LTD | Director | 2014-11-10 | CURRENT | 2014-11-10 | Dissolved 2016-04-26 | |
KENT RESOURCES LTD | Director | 2014-11-10 | CURRENT | 2014-11-10 | Dissolved 2016-04-26 | |
AFFORDABLE RESOURCES KENT LTD | Director | 2014-11-10 | CURRENT | 2014-11-10 | Dissolved 2016-04-26 | |
REVEILLE HOMES KENT LTD | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
REVEILLE CARE HOMES LTD | Director | 2014-10-20 | CURRENT | 2014-10-20 | Dissolved 2017-01-03 | |
ATLAS PARTNERS LTD | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active | |
CANDYCO LTD | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
PROPERTY PROJECT PARTNERS LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active - Proposal to Strike off | |
AFFORDABLE RESOURCES (UK) LTD | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2016-03-29 | |
HALL AND BROWN LTD | Director | 2011-10-26 | CURRENT | 2011-10-26 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 090917740003 | ||
Resolutions passed:<ul><li>Resolution Company business 28/02/2024<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution That all decisions and actions undertaken by a sole director of the company to date, be ratified, confirmed and approved pursuant to section 239 of the companies act 2006 28/02/2024</ul> | ||
Resolutions passed:<ul><li>Resolution That all decisions and actions undertaken by a sole director of the company to date, be ratified, confirmed and approved pursuant to section 239 of the companies act 2006 28/02/2024<li>Resolution passed adopt articles | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM Grafton Cottage the Esplanade Sandgate Folkestone CT20 3DP England | ||
Previous accounting period shortened from 28/12/22 TO 27/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES | ||
Change of details for Mr Guy Laurence Hammond as a person with significant control on 2023-03-02 | ||
Director's details changed for Mr Guy Laurence Hammond on 2023-03-02 | ||
Change of details for Mrs Patience Hammond as a person with significant control on 2023-03-02 | ||
Director's details changed for Mr Guy Laurence Hammond on 2023-03-02 | ||
Change of details for Mr Guy Laurence Hammond as a person with significant control on 2023-03-02 | ||
Director's details changed for Mr Guy Laurence Hammond on 2022-10-20 | ||
Change of details for Mr Guy Laurence Hammond as a person with significant control on 2022-10-20 | ||
Change of details for Mrs Patience Hammond as a person with significant control on 2022-10-20 | ||
CESSATION OF NICHOLAS BROWN AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY LAURENCE HAMMOND | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATIENCE HAMMOND | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090917740002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090917740002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090917740001 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/22 FROM Unit 39 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN | |
AP01 | DIRECTOR APPOINTED MR GUY LAURENCE HAMMOND | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Nicholas Brown as a person with significant control on 2019-04-23 | |
CH01 | Director's details changed for Mr Nicholas Brown on 2019-04-23 | |
CH01 | Director's details changed for Mr Nicholas Brown on 2019-04-23 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM Unit 39 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England | |
AA01 | Current accounting period shortened from 30/12/16 TO 29/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090917740001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090917740002 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BROWN | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/06/16 TO 31/12/16 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/15 FROM Suite 10 Kpch Business Centre Canterbury Road Wi Ashford Kent TN24 0BP | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM 10 Hillcrest Road Hythe Kent CT215EX England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDGATE HOMES LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SANDGATE HOMES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |