SANDLEIGH LIMITED - WOOLACOMBE


Company Profile Company Filings

Overview

SANDLEIGH LIMITED is a Private Limited Company from WOOLACOMBE and has the status: Active.
SANDLEIGH LIMITED was incorporated 37 years ago on 16/01/1987 and has the registered number: 02090174. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

SANDLEIGH LIMITED - WOOLACOMBE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

FLAT 3 SANDLEIGH
WOOLACOMBE
DEVON
EX34 7DQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT JAMES ADDERLEY Jan 1981 British Director 2014-01-02 CURRENT
MS JAY CURTIS Oct 1970 British Director 2021-07-25 CURRENT
MR CHRIS CURTIS HEMMING Apr 1972 British Director 2021-07-25 CURRENT
MRS TRACEY FOWLER RILEY Apr 1962 British Director 2017-05-25 CURRENT
MR CHRISTOPHER PATRICK GRACE Jan 1981 British Director 2021-07-25 CURRENT
MRS JENNA LOUISE GRACE Feb 1980 British Director 2021-07-25 CURRENT
MR CHRISTOPHER LEPPER May 1964 British Director 2012-11-04 CURRENT
MRS ELIZABETH JANE LEPPER Mar 1960 British Director 2012-11-04 CURRENT
MR CHRISTOPHER LEPPER Secretary 2017-02-01 CURRENT
MRS JUSTINE CHARLOTTE ADDERLEY Sep 1979 British Director 2014-01-02 CURRENT
MALCOLM REDMAN Aug 1944 British Director RESIGNED
MR MARK JOHN BAKER Sep 1943 British Director 2012-10-25 UNTIL 2014-01-02 RESIGNED
LYNDA MARY REDMAN May 1946 British Director RESIGNED
MR IAIN RILEY Apr 1966 British Director 2017-05-25 UNTIL 2022-06-18 RESIGNED
MR ALBERT RAYMOND SAMPSON Jan 1916 British Director RESIGNED
MICHELLE CATTINI Oct 1975 British Director 2004-04-01 UNTIL 2012-10-10 RESIGNED
MRS ADELINE GRACE WEAVER Feb 1931 British Director RESIGNED
MR JOSEPH DARBY Jul 1948 British Secretary RESIGNED
PETER FRANK BUCKTHORP British Secretary RESIGNED
MRS SUSAN JEAN LOFTUS Oct 1945 British Director RESIGNED
FRANK STEWART LOFTUS Oct 1945 British Director RESIGNED
MRS LYNNE MARGARET DARBY Nov 1947 British Director RESIGNED
MR JOSEPH DARBY Jul 1948 British Director RESIGNED
MARK CRAIG Jan 1963 British Director 2004-04-01 UNTIL 2012-10-10 RESIGNED
MRS JOYCE ANNIE SAMPSON Dec 1915 British Director RESIGNED
MRS SHEILA ANN BUCKTHORP Oct 1941 British Director RESIGNED
MRS JENNIFER ELIZABETH BAKER Apr 1949 British Director 2012-10-25 UNTIL 2014-01-02 RESIGNED
MISS EMMA ASHFORD Feb 1970 British Director 2012-05-01 UNTIL 2021-07-25 RESIGNED
MR BRIAN WEAVER Nov 1929 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Lepper 2017-05-01 5/1964 Tiverton   Devon Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION JM LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
ENI ULT LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ENI ULX LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
ENI LNS LIMITED LONDON Active DORMANT 06100 - Extraction of crude petroleum
SELLAFIELD LIMITED WARRINGTON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
ENI LASMO PLC LONDON Active FULL 06100 - Extraction of crude petroleum
PERENCO OIL AND GAS COLOMBIA LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
ALKANE ENERGY LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active FULL 35110 - Production of electricity
ENI MIDDLE EAST LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ENI MOG LIMITED LONDON ... FULL 7415 - Holding Companies including Head Offices
DNO NORTH SEA PLC LEEDS UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
MALLARDS REACH (OAKLEY) MANAGEMENT COMPANY LIMITED BASINGSTOKE Dissolved... TOTAL EXEMPTION SMALL 98000 - Residents property management
BRITISH NUCLEAR FUELS LIMITED LONDON Active GROUP 70100 - Activities of head offices
GULFSANDS PETROLEUM PLC LONDON UNITED KINGDOM Active GROUP 06100 - Extraction of crude petroleum
CALLISONS PLACE RESIDENTS COMPANY LIMITED GRAVESEND UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ORCADIAN ENERGY (CNS) LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 06100 - Extraction of crude petroleum
ENI TNS LIMITED ABERDEEN SCOTLAND Active DORMANT 06100 - Extraction of crude petroleum
BOWLEVEN PLC EDINBURGH SCOTLAND Active GROUP 06100 - Extraction of crude petroleum
HARBOUR ENERGY PLC EDINBURGH Active GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SANDLEIGH LIMITED 2023-07-26 31-10-2022 £736 equity
Micro-entity Accounts - SANDLEIGH LIMITED 2022-06-30 31-10-2021 £683 equity
Micro-entity Accounts - SANDLEIGH LIMITED 2021-07-13 31-10-2020 £94 equity
Micro-entity Accounts - SANDLEIGH LIMITED 2020-09-23 31-10-2019 £160 equity
Micro-entity Accounts - SANDLEIGH LIMITED 2019-07-17 31-10-2018 £416 equity
Micro-entity Accounts - SANDLEIGH LIMITED 2018-06-12 31-10-2017 £363 equity
Abbreviated Company Accounts - SANDLEIGH LIMITED 2017-06-23 31-10-2016 £234 Cash £34 equity
Abbreviated Company Accounts - SANDLEIGH LIMITED 2016-07-19 31-10-2015 £734 Cash £534 equity
Abbreviated Company Accounts - SANDLEIGH LIMITED 2015-07-17 31-10-2014 £641 Cash £451 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAY VIEW ROAD MANAGEMENT LIMITED WOOLACOMBE ENGLAND Active MICRO ENTITY 98000 - Residents property management
NICK THORN ENTERPRISES LIMITED WOOLACOMBE ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
BARTON COURT SHOPS LTD WOOLACOMBE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate