Sandy Bay Resort Limited

DataGardener
live
Micro

Sandy Bay Resort Limited

11679428Private Limited With Share Capital

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX
Incorporated

15/11/2018

Company Age

7 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Sandy Bay Resort Limited (11679428) is a private limited with share capital incorporated on 15/11/2018 (7 years old) and registered in london, N32JX. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 15/11/2018
N32JX
1 employees

Financial Overview

Total Assets

£471.2K

Liabilities

£523.2K

Net Assets

£-52.0K

Cash

£16.8K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

10

Registered

10

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:17-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:03-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2019
Incorporation Company
Category:Incorporation
Date:15-11-2018

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date02/05/2025
Latest Accounts30/09/2024

Trading Addresses

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2Jx, N32JXRegistered

Contact

441268511666
sandybay.co.uk
Ground Floor Cooper House, 316 Regents Park Road, London, N32JX