Sandy Lane Resort Limited

DataGardener
sandy lane resort limited
live
Micro

Sandy Lane Resort Limited

07872992Private Limited With Share Capital

Queens Offices, 2 Arkwright Street, Nottingham, NG22GD
Incorporated

06/12/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

55300

Risk

not scored

Company Overview

Registration, classification & business activity

Sandy Lane Resort Limited (07872992) is a private limited with share capital incorporated on 06/12/2011 (14 years old) and registered in nottingham, NG22GD. The company operates under SIC code 55300 - recreational vehicle parks, trailer parks and camping grounds.

Sandy lane resort limited is a recreational facilities and services company based out of 14-16 bridgford road west bridgford, nottingham, united kingdom.

Private Limited With Share Capital
SIC: 55300
Micro
Incorporated 06/12/2011
NG22GD
1 employees

Financial Overview

Total Assets

£1.07M

Liabilities

£1.30M

Net Assets

£-234.3K

Cash

£1.1K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

73
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2013
Termination Director Company With Name
Category:Officers
Date:15-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Legacy
Category:Mortgage
Date:10-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2012
Legacy
Category:Mortgage
Date:07-03-2012
Legacy
Category:Mortgage
Date:01-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2012
Termination Director Company With Name
Category:Officers
Date:13-02-2012
Incorporation Company
Category:Incorporation
Date:06-12-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date23/12/2023
Filing Date23/03/2023
Latest Accounts29/12/2021

Trading Addresses

Queens Offices, 2 Arkwright Street, Nottingham, Nottingham Ng2 2Gd, NG22GDRegistered

Contact

448082345132
reservations@sandylane.comrestaurant@sandylane.com
sandylane.com
Queens Offices, 2 Arkwright Street, Nottingham, NG22GD