Hoddesdon
Hertfordshire
EN11 0DJ
Director Name | Mr David John Cooper |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Poles Park Hanbury Drive Thundridge Ware Hertfordshire SG12 0UD |
Secretary Name | Yvonne Ellen Margaret Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Beechfield Hoddesdon Hertfordshire EN11 9QG |
Secretary Name | Mr Nicholas David Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 06 March 2020) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Louisville Close Stanstead Abbotts Ware Hertfordshire SG12 8DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sandhillhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 464841 |
Telephone region | Lea Valley |
Registered Address | Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
25k at £1 | Sandhill Homes Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,005,600 |
Cash | £509,409 |
Current Liabilities | £5,471,307 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
8 February 2012 | Delivered on: 15 February 2012 Satisfied on: 20 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H st john's mews, st john's street, hertford t/no HD293212; any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
---|---|
12 July 2011 | Delivered on: 21 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and premises being former stenoak tools site, st johns street, hertford t/no HD508595. Outstanding |
3 April 2008 | Delivered on: 8 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9A, 9B and 11 high road broxbourne hertfordshire t/nos. HD20074, HD20141 & HD7116 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 April 2008 | Delivered on: 8 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brocket stores hoddesdon hertfordshire t/no. HD249063 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
22 November 2005 | Delivered on: 24 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 the maltings brewery road hoddesdon herts t/no HD443999. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 November 2005 | Delivered on: 24 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bells barns buntingford herts t/no HD440066. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 December 2004 | Delivered on: 31 December 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 July 2023 | Delivered on: 14 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 April 2023 | Delivered on: 24 April 2023 Persons entitled: Vishaal Shah Classification: A registered charge Particulars: Bells barn farm. Baldock road. Buntingford. Herts SG9 9DB. Outstanding |
13 November 2020 | Delivered on: 25 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Riverside house, 4-18 a amwell end, ware, hertfordshire SG12 9HW. Title register HD27534. Outstanding |
9 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hutchinson Holdings Limited Classification: A registered charge Particulars: The freehold land and property known as lillesden, hastings road, hawkhurst, cranbrook TN18 4QG, which is registered at the land registry under title number K800220. Outstanding |
17 August 2020 | Delivered on: 26 August 2020 Persons entitled: Uavend Fze Classification: A registered charge Particulars: The freehold property known as lillesden, hastings road, cranbrook, TN18 4QG. Outstanding |
1 October 2002 | Delivered on: 9 October 2002 Persons entitled: Mr Gerald Murphy Butler Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: F/Hold property known as brocket stores brocket road,hoddesdon,county of hertford; HD249063. Outstanding |
6 December 2019 | Delivered on: 6 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The white horse hotel hertingfordbury road hertingfordbury hertford SG14 2LB. Title number HD225596. Outstanding |
14 October 2016 | Delivered on: 14 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as 24 station road, cole green, hertfordshire SG14 2NL registered at the land registry under title number HD501917 and the property known as 26 station road, cole green, hertfordshire SG14 2NL registered at the land registry under title number HD517414. Outstanding |
20 May 2016 | Delivered on: 3 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 10 welsummwer way cheshunt waltham cross t/no HD254816. Outstanding |
20 May 2016 | Delivered on: 3 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 6 reed place ware hertfordshire t/no HD515789. Outstanding |
20 May 2016 | Delivered on: 24 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The land at heritage the white horse, hertingfordbury road, hertford SG14 2LB registered at the land registry under title number HD225596. Outstanding |
11 February 2016 | Delivered on: 23 February 2016 Persons entitled: Uavend Properties Inc. Classification: A registered charge Particulars: Lillesden hastings road hawkhurst cranbrook. Outstanding |
12 October 2015 | Delivered on: 14 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 80 to 86 (even) bridge road east welwyn garden city AL7 1JY land registry title number HD409087. Outstanding |
13 October 2014 | Delivered on: 15 October 2014 Persons entitled: Lbj (Investments) Limited Classification: A registered charge Particulars: 10 welsummer way cheshunt. Outstanding |
3 April 2014 | Delivered on: 5 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H lillesden house hastings road hawkhurst kent t/no K800220. Outstanding |
13 September 2013 | Delivered on: 17 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 April 2002 | Delivered on: 5 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bell public house hunsdon road ware herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
25 November 2020 | Registration of charge 037007990022, created on 13 November 2020 (9 pages) |
13 November 2020 | Registration of charge 037007990021, created on 9 November 2020 (28 pages) |
10 September 2020 | Satisfaction of charge 037007990018 in full (1 page) |
26 August 2020 | Registration of charge 037007990020, created on 17 August 2020 (36 pages) |
13 July 2020 | Satisfaction of charge 037007990017 in full (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
10 March 2020 | Termination of appointment of Nicholas David Cooper as a secretary on 6 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mr Nicholas David Cooper on 6 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
6 December 2019 | Registration of charge 037007990019, created on 6 December 2019 (8 pages) |
30 October 2019 | Satisfaction of charge 037007990015 in full (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
21 September 2018 | Satisfaction of charge 037007990011 in full (1 page) |
21 September 2018 | Satisfaction of charge 037007990010 in full (1 page) |
21 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
20 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
20 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
14 October 2016 | Registration of charge 037007990018, created on 14 October 2016 (8 pages) |
14 October 2016 | Registration of charge 037007990018, created on 14 October 2016 (8 pages) |
3 June 2016 | Registration of charge 037007990016, created on 20 May 2016 (8 pages) |
3 June 2016 | Registration of charge 037007990017, created on 20 May 2016 (9 pages) |
3 June 2016 | Registration of charge 037007990017, created on 20 May 2016 (9 pages) |
3 June 2016 | Registration of charge 037007990016, created on 20 May 2016 (8 pages) |
24 May 2016 | Registration of charge 037007990015, created on 20 May 2016 (8 pages) |
24 May 2016 | Registration of charge 037007990015, created on 20 May 2016 (8 pages) |
7 May 2016 | Satisfaction of charge 037007990012 in full (4 pages) |
7 May 2016 | Satisfaction of charge 037007990012 in full (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 February 2016 | Registration of charge 037007990014, created on 11 February 2016 (39 pages) |
23 February 2016 | Registration of charge 037007990014, created on 11 February 2016 (39 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 October 2015 | Registration of charge 037007990013, created on 12 October 2015 (7 pages) |
14 October 2015 | Registration of charge 037007990013, created on 12 October 2015 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
15 October 2014 | Registration of charge 037007990012, created on 13 October 2014 (26 pages) |
15 October 2014 | Registration of charge 037007990012, created on 13 October 2014 (26 pages) |
5 April 2014 | Registration of charge 037007990011 (33 pages) |
5 April 2014 | Registration of charge 037007990011 (33 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 September 2013 | Registration of charge 037007990010 (36 pages) |
17 September 2013 | Registration of charge 037007990010 (36 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
28 June 2012 | Accounts for a small company made up to 31 October 2011 (10 pages) |
28 June 2012 | Accounts for a small company made up to 31 October 2011 (10 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
16 April 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
29 January 2010 | Director's details changed for Mr Nicholas David Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Nicholas David Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Nicholas David Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages) |
17 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
17 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
6 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
21 April 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
21 April 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
4 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 25/01/04; full list of members (7 pages) |
10 May 2004 | Return made up to 25/01/04; full list of members (7 pages) |
5 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Full accounts made up to 31 October 2001 (12 pages) |
13 March 2002 | Full accounts made up to 31 October 2001 (12 pages) |
25 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
3 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
3 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
9 February 2001 | New secretary appointed (2 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
1 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
26 March 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
26 March 1999 | Ad 25/01/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
26 March 1999 | Ad 25/01/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
26 March 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (15 pages) |
25 January 1999 | Incorporation (15 pages) |