Sandyplace Limited

DataGardener
live
Small

Sandyplace Limited

05647624Private Limited With Share Capital

24 Picton House Hussar Court, Waterlooville, Hampshire, PO77SQ
Incorporated

07/12/2005

Company Age

20 years

Directors

3

Employees

23

SIC Code

47240

Risk

very low risk

Company Overview

Registration, classification & business activity

Sandyplace Limited (05647624) is a private limited with share capital incorporated on 07/12/2005 (20 years old) and registered in hampshire, PO77SQ. The company operates under SIC code 47240 - retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Private Limited With Share Capital
SIC: 47240
Small
Incorporated 07/12/2005
PO77SQ
23 employees

Financial Overview

Total Assets

£530.6K

Liabilities

£174.6K

Net Assets

£356.1K

Est. Turnover

£717.7K

AI Estimated
Unreported
Cash

£341.6K

Key Metrics

23

Employees

3

Directors

2

Shareholders

Board of Directors

2
director
director

Filed Documents

57
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:07-01-2009
Legacy
Category:Annual Return
Date:18-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2007
Legacy
Category:Accounts
Date:14-03-2007
Legacy
Category:Annual Return
Date:05-03-2007
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Officers
Date:24-02-2006
Legacy
Category:Capital
Date:22-02-2006
Legacy
Category:Address
Date:14-02-2006
Incorporation Company
Category:Incorporation
Date:07-12-2005

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

Cooper House, 316 Regents Park Road, London, N32JX
24 Picton House, Hussar Court, Westside View, Waterlooville, PO77SQRegistered

Contact

sandyplace.residentportal.com
24 Picton House Hussar Court, Waterlooville, Hampshire, PO77SQ