SANDHUTTON SOLAR PROJECT LIMITED

SANDHUTTON SOLAR PROJECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDHUTTON SOLAR PROJECT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09370204
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANDHUTTON SOLAR PROJECT LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is SANDHUTTON SOLAR PROJECT LIMITED located?

    Registered Office Address
    168 Church Road
    BN3 2DL Hove
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDHUTTON SOLAR PROJECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    EEB6 LIMITEDDec 30, 2014Dec 30, 2014

    What are the latest accounts for SANDHUTTON SOLAR PROJECT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SANDHUTTON SOLAR PROJECT LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2025
    Next Confirmation Statement DueOct 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2024
    OverdueNo

    What are the latest filings for SANDHUTTON SOLAR PROJECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Registered office address changed from Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on Jul 31, 2025

    1 pagesAD01

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 27, 2025

    2 pagesCH01

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Registered office address changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on Feb 28, 2024

    1 pagesAD01

    Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Jul 06, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Lee Shamai Moscovitch as a director on Aug 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Yard as a director on Aug 15, 2022

    2 pagesAP01

    Termination of appointment of Karin Stephanie Kaiser as a director on Aug 15, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michael Liow Ha Kow as a secretary on Aug 23, 2021

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Apr 25, 2021

    2 pagesCH01

    Director's details changed for Mr Ralph Simon Fleetwood Nash on May 25, 2021

    2 pagesCH01

    Director's details changed for Mr Lee Shamai Moscovitch on Oct 02, 2020

    2 pagesCH01

    Director's details changed for Mrs Karin Stephanie Kaiser on Dec 21, 2020

    2 pagesCH01

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on Apr 12, 2019

    2 pagesPSC05

    Who are the officers of SANDHUTTON SOLAR PROJECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEROLI, Maurizio
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    United KingdomItalianAsset Manager265847720001
    NASH, Ralph Simon Fleetwood
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    EnglandBritishAccountant256683470013
    YARD, Matthew James
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    Director
    Church Road
    BN3 2DL Hove
    168
    East Sussex
    England
    EnglandBritishChartered Accountant299447330001
    HA KOW, Michael Liow
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    Secretary
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    265911540002
    PARMAR, Anish Krishna
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    Secretary
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    240732380001
    EMMINGHAUS, Matthias Hugo Arwed
    Chancery Lane
    WC2A 1LS London
    22
    England
    Director
    Chancery Lane
    WC2A 1LS London
    22
    England
    GermanyGermanProject Manager217852910001
    KAISER, Karin Stephanie
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    Director
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    GermanyBritishDirector226668030007
    KILDUFF, Ronan
    Bath Avenue
    Sandymount
    55
    Dublin 4
    Ireland
    Director
    Bath Avenue
    Sandymount
    55
    Dublin 4
    Ireland
    IrelandIrishCompany Director247617540001
    KILDUFF, Tony
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    United Kingdom
    United KingdomIrishCompany Director183523580001
    MOSCOVITCH, Lee Shamai
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    Director
    Upper Weald
    Calverton
    MK19 6EL Milton Keynes
    Percivals Barn, Fairfield Farm
    England
    EnglandBritishDirector217070430003
    MURPHY, Colm, Mr.
    Grove Road
    Malahide
    Louvain
    Co Dublin
    Ireland
    Director
    Grove Road
    Malahide
    Louvain
    Co Dublin
    Ireland
    IrelandIrishCompany Director156474720021
    ORTMANN, Benedikt Burchard Maria, Dr
    Chancery Lane
    WC2A 1LS London
    22
    England
    Director
    Chancery Lane
    WC2A 1LS London
    22
    England
    GermanyGermanManaging Director214206500001
    SAUER, Alexander Phillip
    Chancery Lane
    WC2A 1LS London
    22
    England
    Director
    Chancery Lane
    WC2A 1LS London
    22
    England
    GermanyGermanDirector202838410001
    WALSH, Joseph
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    Surrey
    Director
    Church Street
    KT13 8DE Weybridge
    The Old Rectory
    Surrey
    Surrey
    IrelandIrishAccountant183397930001

    Who are the persons with significant control of SANDHUTTON SOLAR PROJECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencoat Solar Assets Ii Limited
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Nov 24, 2017
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Baywa Ag
    St Martin Strasse
    D-81541 Munich
    76
    Germany
    Sep 12, 2016
    St Martin Strasse
    D-81541 Munich
    76
    Germany
    Yes
    Legal FormLimited Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredGerman Comany Register - Registergericht
    Registration NumberHrb - 4921
    Search in German RegistryBaywa Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0