SANDWAY HOMES LIMITED

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

    Company NameSANDWAY HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11646502
    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 SANDWAY HOMES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SANDWAY HOMES LIMITED located?

    Registered Office Address
    Magdalen House
    Trinity Road
    L20 3NJ Bootle
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDWAY HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEFTON (ACS) DEVELOPMENT COMPANY LIMITEDOct 29, 2018Oct 29, 2018

    What are the latest accounts for SANDWAY HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SANDWAY HOMES LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2025
    Next Confirmation Statement DueAug 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024
    OverdueNo

    What are the latest filings for SANDWAY HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    10 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Linda Frances Powell as a director on May 09, 2023

    2 pagesAP01

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

    9 pagesAA

    Termination of appointment of Louise Davies as a director on Feb 17, 2023

    1 pagesTM01

    Appointment of Mr Brian Cronin as a director on Jan 25, 2023

    2 pagesAP01

    Termination of appointment of Gwynne Patrick Furlong as a director on Jan 25, 2022

    1 pagesTM01

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: approve and enter into the intra-group agreement 10/08/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 116465020001, created on May 04, 2022

    4 pagesMR01

    Director's details changed for Mr Graham David George Kean on Jan 28, 2022

    2 pagesCH01

    Unaudited abridged accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 19, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Diane Elizabeth Roscoe as a director on Jul 14, 2021

    1 pagesTM01

    Appointment of Mr Greg Steven Myers as a director on Jun 29, 2021

    2 pagesAP01

    Appointment of Mrs Louise Davies as a director on May 21, 2021

    2 pagesAP01

    Secretary's details changed for Mrs Sandra Patricia Coventry on May 24, 2021

    1 pagesCH03

    Termination of appointment of Christian Richard Rogers as a director on May 14, 2021

    1 pagesTM01

    Termination of appointment of Mark Chambers as a director on May 21, 2021

    1 pagesTM01

    Director's details changed for Mr Gwynne Patrick Furlong on Mar 01, 2021

    2 pagesCH01

    Unaudited abridged accounts made up to Mar 31, 2020

    10 pagesAA

    Secretary's details changed for Mrs Sandra Patricia Coventry on Aug 28, 2020

    1 pagesCH03

    Appointment of Mrs Sandra Patricia Coventry as a secretary on Aug 20, 2020

    2 pagesAP03

    Who are the officers of SANDWAY HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COVENTRY, Sandra Patricia
    Trinity Road
    L20 3NJ Bootle
    Magdalen House
    Merseyside
    Secretary
    Trinity Road
    L20 3NJ Bootle
    Magdalen House
    Merseyside
    273626190001
    CRONIN, Brian
    Ennisdale Drive
    CH48 9UF Wirral
    73
    United Kingdom
    Director
    Ennisdale Drive
    CH48 9UF Wirral
    73
    United Kingdom
    United KingdomBritishRetired305568380001
    KEAN, Graham David George
    Portmore Park Road
    KT13 8EX Weybridge
    70a
    England
    Director
    Portmore Park Road
    KT13 8EX Weybridge
    70a
    England
    Hong KongBritishConsultant255597450002
    MYERS, Greg Steven
    Bispham Road
    PR9 7BJ Southport
    176
    England
    Director
    Bispham Road
    PR9 7BJ Southport
    176
    England
    EnglandBritishCouncillor285170980001
    POWELL, Linda Frances
    Trinity Road
    L20 3NJ Bootle
    Magdalen House
    Merseyside
    Director
    Trinity Road
    L20 3NJ Bootle
    Magdalen House
    Merseyside
    EnglandBritishManaging Director309793350001
    ROWSON, Glenn Thomas
    Green Lane
    Leigh
    226
    Greater Manchester
    England
    Director
    Green Lane
    Leigh
    226
    Greater Manchester
    England
    EnglandBritishManaging Director129123850001
    MCCULLOUGH, David Allen
    30 Trinity Road
    L20 3NJ Bootle
    Magdalen House
    Merseyside
    England
    Secretary
    30 Trinity Road
    L20 3NJ Bootle
    Magdalen House
    Merseyside
    England
    255133750001
    CHAMBERS, Mark
    30 Trinity Road
    Bootle
    L20 3NJ Merseyside
    Magdalen House
    England
    Director
    30 Trinity Road
    Bootle
    L20 3NJ Merseyside
    Magdalen House
    England
    EnglandBritishFinance Director252106210001
    DAVIES, Louise
    Trinity Road
    L20 3NJ Bootle
    Magdalen House
    Merseyside
    Director
    Trinity Road
    L20 3NJ Bootle
    Magdalen House
    Merseyside
    EnglandBritishManaging Director283544280001
    FURLONG, Gwynne Patrick
    Bowden Avenue
    Pleasington
    BB2 5JJ Blackburn
    Tonghyll
    England
    Director
    Bowden Avenue
    Pleasington
    BB2 5JJ Blackburn
    Tonghyll
    England
    EnglandBritishNone14172020002
    KEMP, Sarah Louis
    Oriel Road
    L20 7AE Bootle
    Bootle Town Halll
    Liverpool
    England
    Director
    Oriel Road
    L20 7AE Bootle
    Bootle Town Halll
    Liverpool
    England
    EnglandBritishDirector230348450001
    MONK, Gayle Elizabeth
    Edmund Street
    B3 2ES Birmingham
    C/O Anthony Collins Solicitors
    United Kingdom
    Director
    Edmund Street
    B3 2ES Birmingham
    C/O Anthony Collins Solicitors
    United Kingdom
    EnglandBritishSolicitor246330690001
    ROGERS, Christian Richard
    30
    Trinity Road
    L20 3NJ Bootle
    Magdalen House
    England
    Director
    30
    Trinity Road
    L20 3NJ Bootle
    Magdalen House
    England
    EnglandBritishCommercial Director252106870001
    ROSCOE, Diane Elizabeth
    Cambridge Avenue
    L23 7XN Crosby
    15
    Liverpool
    England
    Director
    Cambridge Avenue
    L23 7XN Crosby
    15
    Liverpool
    England
    EnglandBritishAdministration And Resource Offcier255349640001
    SHARMA, Vinay Kumar
    Edmund Street
    B3 2ES Birmingham
    C/O Anthony Collins Solicitors
    United Kingdom
    Director
    Edmund Street
    B3 2ES Birmingham
    C/O Anthony Collins Solicitors
    United Kingdom
    United KingdomBritishSolicitor248584300001

    Who are the persons with significant control of SANDWAY HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sefton (Acs) Holding Company Limited
    Edmund Street
    B3 2ES Birmingham
    C/O Anthony Collins Solicitors
    United Kingdom
    Oct 29, 2018
    Edmund Street
    B3 2ES Birmingham
    C/O Anthony Collins Solicitors
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number11472815
    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