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 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
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 |
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 |