Company NameSandhurst Contracts Limited
DirectorsStephen Colin Cook and Lorna Kirsty Strickland - Cook
Company StatusActive
Company Number06313032
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Colin Cook
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMrs Lorna Kirsty Strickland - Cook
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameBarrons Limited (Corporation)
StatusCurrent
Appointed21 October 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Brian Edward Nuttgens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2010)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address9 Broughton Road
Hadleigh Benfleet
Essex
SS7 2HD
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address1st Floor Cobat House
1446-1448 London Rd
Leigh On Sea
Essex
SS9 2UT

Contact

Telephone01702 481910
Telephone regionSouthend-on-Sea

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lorna Kirsty Strickland-cook
50.00%
Ordinary A
100 at £1Stephen Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£2,189
Cash£41,332
Current Liabilities£136,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

28 June 2016Delivered on: 28 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 August 2018Director's details changed for Mr Stephen Colin Cook on 17 July 2018 (2 pages)
8 August 2018Director's details changed for Mrs Lorna Kirsty Strickland - Cook on 17 July 2018 (2 pages)
8 August 2018Change of details for Mrs Lorna Kirsty Strickland-Cook as a person with significant control on 17 July 2018 (2 pages)
8 August 2018Director's details changed for Mrs Lorna Cook on 16 July 2010 (2 pages)
8 August 2018Change of details for Mr Stephen Colin Cook as a person with significant control on 17 July 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Notification of Lorna Kirsty Strickland-Cook as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Stephen Cook as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Lorna Kirsty Strickland-Cook as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Lorna Kirsty Strickland-Cook as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Stephen Cook as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Stephen Cook as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(6 pages)
28 June 2016Registration of charge 063130320001, created on 28 June 2016 (42 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(6 pages)
28 June 2016Registration of charge 063130320001, created on 28 June 2016 (42 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(6 pages)
23 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(6 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Mrs Lorna Cook on 31 January 2011 (2 pages)
5 July 2011Director's details changed for Stephen Cook on 21 October 2010 (2 pages)
5 July 2011Director's details changed for Mrs Lorna Cook on 31 January 2011 (2 pages)
5 July 2011Director's details changed for Stephen Cook on 21 October 2010 (2 pages)
25 May 2011Statement of capital following an allotment of shares on 17 July 2010
  • GBP 100
(4 pages)
25 May 2011Statement of capital following an allotment of shares on 17 July 2010
  • GBP 100
(4 pages)
23 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
23 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 17/07/2010
(22 pages)
17 May 2011Particulars of variation of rights attached to shares (2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 17/07/2010
(22 pages)
17 May 2011Particulars of variation of rights attached to shares (2 pages)
23 December 2010Termination of appointment of Brian Nuttgens as a director (1 page)
23 December 2010Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
23 December 2010Appointment of Barrons Limited as a secretary (2 pages)
23 December 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 23 December 2010 (1 page)
23 December 2010Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
23 December 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 23 December 2010 (1 page)
23 December 2010Appointment of Barrons Limited as a secretary (2 pages)
23 December 2010Termination of appointment of Brian Nuttgens as a director (1 page)
21 July 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Stephen Cook on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Stephen Cook on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Stephen Cook on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
19 August 2009Return made up to 16/07/09; full list of members (4 pages)
19 August 2009Return made up to 16/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2008Return made up to 16/07/08; full list of members (4 pages)
28 July 2008Return made up to 16/07/08; full list of members (4 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
16 July 2007Incorporation (30 pages)
16 July 2007Incorporation (30 pages)