SANDCOT LIMITED

Register to unlock more data on OkredoRegister

SANDCOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04196352

Incorporation date

09/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon21/10/2025
Micro company accounts made up to 2025-04-30
dot icon15/10/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-10-15
dot icon18/06/2025
Director's details changed for Ms Carole Lacey on 2025-06-16
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon15/01/2025
Micro company accounts made up to 2024-04-30
dot icon06/01/2025
Termination of appointment of Emma-Jane Mark as a director on 2025-01-02
dot icon06/01/2025
Termination of appointment of Jeanne Marie Lucie Riot as a director on 2025-01-02
dot icon09/07/2024
Director's details changed for Ms Carole Lacey on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Director's details changed for Ms Jeanne Marie Lucie Riot on 2024-07-09
dot icon09/07/2024
Director's details changed for Miss Emma-Jane Mark on 2024-07-09
dot icon09/07/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon28/02/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-02-28
dot icon25/07/2023
Micro company accounts made up to 2023-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon17/10/2022
Termination of appointment of Ian Gordon Mackay as a director on 2022-08-09
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
13.66K
-
0.00
-
-
2023
0
13.66K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, Ian Gordon
Director
09/04/2001 - 09/08/2022
-
FORMATION SECRETARIES LIMITED
Nominee Secretary
09/04/2001 - 09/04/2001
1082
Lee, Derek Jonathan
Secretary
01/04/2005 - Present
36
Davies, Adrian Michael
Director
02/05/2001 - 30/04/2003
3
Lacey, Carole
Director
17/05/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANDCOT LIMITED

SANDCOT LIMITED is an(a) Active company incorporated on 09/04/2001 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANDCOT LIMITED?

toggle

SANDCOT LIMITED is currently Active. It was registered on 09/04/2001 .

Where is SANDCOT LIMITED located?

toggle

SANDCOT LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does SANDCOT LIMITED do?

toggle

SANDCOT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SANDCOT LIMITED?

toggle

The latest filing was on 21/10/2025: Micro company accounts made up to 2025-04-30.