Company NameSandco 1195 Limited
DirectorsPeter Michael Tanner and Annabel Jayne Walton
Company StatusActive
Company Number07719669
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Michael Tanner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(3 weeks after company formation)
Appointment Duration12 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address26 St Mary's Place
Newcastle Upon Tyne
NE1 7PQ
Director NameMiss Annabel Jayne Walton
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 7 Prince Of Wales Terrace
London
W8 5PG
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2011(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£1

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 1 week from now)

Filing History

5 February 2021Total exemption full accounts made up to 5 April 2020 (4 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (4 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
10 July 2018Appointment of Miss Annabel Jayne Walton as a director on 10 July 2018 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 August 2017Notification of Geoffrey Simon Walton as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Geoffrey Simon Walton as a person with significant control on 28 July 2016 (2 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2017Notification of Geoffrey Simon Walton as a person with significant control on 28 July 2016 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
6 January 2013Full accounts made up to 31 March 2012 (8 pages)
6 January 2013Full accounts made up to 31 March 2012 (8 pages)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
3 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 2
(4 pages)
17 August 2011Termination of appointment of Colin Hewitt as a director (1 page)
17 August 2011Termination of appointment of Colin Hewitt as a director (1 page)
17 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
17 August 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
17 August 2011Appointment of Mr Peter Michael Tanner as a director (2 pages)
17 August 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
17 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
17 August 2011Appointment of Mr Peter Michael Tanner as a director (2 pages)
17 August 2011Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
17 August 2011Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)