SANDWAY HOMES LIMITED
Overview
Company Name | SANDWAY HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11646502 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SANDWAY HOMES LIMITED?
Company Name | From | Until |
---|---|---|
SEFTON (ACS) DEVELOPMENT COMPANY LIMITED | Oct 29, 2018 | Oct 29, 2018 |
What are the latest accounts for SANDWAY HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SANDWAY HOMES LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2025 |
---|---|
Next Confirmation Statement Due | Aug 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2024 |
Overdue | No |
What are the latest filings for SANDWAY HOMES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Linda Frances Powell as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||
Termination of appointment of Louise Davies as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Brian Cronin as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gwynne Patrick Furlong as a director on Jan 25, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 116465020001, created on May 04, 2022 | 4 pages | MR01 | ||||||||||||||
Director's details changed for Mr Graham David George Kean on Jan 28, 2022 | 2 pages | CH01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Diane Elizabeth Roscoe as a director on Jul 14, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Greg Steven Myers as a director on Jun 29, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Louise Davies as a director on May 21, 2021 | 2 pages | AP01 | ||||||||||||||
Secretary's details changed for Mrs Sandra Patricia Coventry on May 24, 2021 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Christian Richard Rogers as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Chambers as a director on May 21, 2021 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Gwynne Patrick Furlong on Mar 01, 2021 | 2 pages | CH01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||||||
Secretary's details changed for Mrs Sandra Patricia Coventry on Aug 28, 2020 | 1 pages | CH03 | ||||||||||||||
Appointment of Mrs Sandra Patricia Coventry as a secretary on Aug 20, 2020 | 2 pages | AP03 | ||||||||||||||
Who are the officers of SANDWAY HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COVENTRY, Sandra Patricia | Secretary | Trinity Road L20 3NJ Bootle Magdalen House Merseyside | 273626190001 | |||||||
CRONIN, Brian | Director | Ennisdale Drive CH48 9UF Wirral 73 United Kingdom | United Kingdom | British | Retired | 305568380001 | ||||
KEAN, Graham David George | Director | Portmore Park Road KT13 8EX Weybridge 70a England | Hong Kong | British | Consultant | 255597450002 | ||||
MYERS, Greg Steven | Director | Bispham Road PR9 7BJ Southport 176 England | England | British | Councillor | 285170980001 | ||||
POWELL, Linda Frances | Director | Trinity Road L20 3NJ Bootle Magdalen House Merseyside | England | British | Managing Director | 309793350001 | ||||
ROWSON, Glenn Thomas | Director | Green Lane Leigh 226 Greater Manchester England | England | British | Managing Director | 129123850001 | ||||
MCCULLOUGH, David Allen | Secretary | 30 Trinity Road L20 3NJ Bootle Magdalen House Merseyside England | 255133750001 | |||||||
CHAMBERS, Mark | Director | 30 Trinity Road Bootle L20 3NJ Merseyside Magdalen House England | England | British | Finance Director | 252106210001 | ||||
DAVIES, Louise | Director | Trinity Road L20 3NJ Bootle Magdalen House Merseyside | England | British | Managing Director | 283544280001 | ||||
FURLONG, Gwynne Patrick | Director | Bowden Avenue Pleasington BB2 5JJ Blackburn Tonghyll England | England | British | None | 14172020002 | ||||
KEMP, Sarah Louis | Director | Oriel Road L20 7AE Bootle Bootle Town Halll Liverpool England | England | British | Director | 230348450001 | ||||
MONK, Gayle Elizabeth | Director | Edmund Street B3 2ES Birmingham C/O Anthony Collins Solicitors United Kingdom | England | British | Solicitor | 246330690001 | ||||
ROGERS, Christian Richard | Director | 30 Trinity Road L20 3NJ Bootle Magdalen House England | England | British | Commercial Director | 252106870001 | ||||
ROSCOE, Diane Elizabeth | Director | Cambridge Avenue L23 7XN Crosby 15 Liverpool England | England | British | Administration And Resource Offcier | 255349640001 | ||||
SHARMA, Vinay Kumar | Director | Edmund Street B3 2ES Birmingham C/O Anthony Collins Solicitors United Kingdom | United Kingdom | British | Solicitor | 248584300001 |
Who are the persons with significant control of SANDWAY HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sefton (Acs) Holding Company Limited | Oct 29, 2018 | Edmund Street B3 2ES Birmingham C/O Anthony Collins Solicitors United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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