Sprout Land Holdings Limited

DataGardener
in liquidation
Micro

Sprout Land Holdings Limited

10291369Private Limited With Share Capital

58 Telegraph Lane, Claygate, Surrey, KT100DY
Incorporated

22/07/2016

Company Age

9 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Sprout Land Holdings Limited (10291369) is a private limited with share capital incorporated on 22/07/2016 (9 years old) and registered in surrey, KT100DY. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 22/07/2016
KT100DY

Financial Overview

Total Assets

£2.10M

Liabilities

£1.21M

Net Assets

£896.4K

Cash

£2.3K

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-04-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-04-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-07-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2020
Capital Allotment Shares
Category:Capital
Date:30-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2019
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:22-03-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-02-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:21-01-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-12-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2016
Incorporation Company
Category:Incorporation
Date:22-07-2016

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/04/2026
Filing Date30/04/2025
Latest Accounts31/07/2024

Trading Addresses

C/O Armstrong Watson, 10 South Parade, Leeds, West Yorkshire, LS15QS
58 Telegraph Lane, Claygate, Esher, KT100DYRegistered

Contact

58 Telegraph Lane, Claygate, Surrey, KT100DY