Company NameSandhill Homes Limited
DirectorsNicholas David Cooper and David John Cooper
Company StatusActive
Company Number03700799
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nicholas David Cooper
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 5 Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
Director NameMr David John Cooper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Secretary NameYvonne Ellen Margaret Miles
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address77 Beechfield
Hoddesdon
Hertfordshire
EN11 9QG
Secretary NameMr Nicholas David Cooper
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 06 March 2020)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Louisville Close
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesandhillhomes.co.uk
Email address[email protected]
Telephone01992 464841
Telephone regionLea Valley

Location

Registered AddressUnit 5 Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25k at £1Sandhill Homes Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,005,600
Cash£509,409
Current Liabilities£5,471,307

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

8 February 2012Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2023Delivered on: 14 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 April 2023Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2002Delivered 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 2019Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 23 February 2016
Persons entitled: Uavend Properties Inc.

Classification: A registered charge
Particulars: Lillesden hastings road hawkhurst cranbrook.
Outstanding
12 October 2015Delivered 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 2014Delivered on: 15 October 2014
Persons entitled: Lbj (Investments) Limited

Classification: A registered charge
Particulars: 10 welsummer way cheshunt.
Outstanding
3 April 2014Delivered 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 2013Delivered 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 2002Delivered 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

Filing History

1 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
25 November 2020Registration of charge 037007990022, created on 13 November 2020 (9 pages)
13 November 2020Registration of charge 037007990021, created on 9 November 2020 (28 pages)
10 September 2020Satisfaction of charge 037007990018 in full (1 page)
26 August 2020Registration of charge 037007990020, created on 17 August 2020 (36 pages)
13 July 2020Satisfaction of charge 037007990017 in full (1 page)
20 March 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
10 March 2020Termination of appointment of Nicholas David Cooper as a secretary on 6 March 2020 (1 page)
10 March 2020Director's details changed for Mr Nicholas David Cooper on 6 March 2020 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 December 2019Registration of charge 037007990019, created on 6 December 2019 (8 pages)
30 October 2019Satisfaction of charge 037007990015 in full (1 page)
20 March 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
21 September 2018Satisfaction of charge 037007990011 in full (1 page)
21 September 2018Satisfaction of charge 037007990010 in full (1 page)
21 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
20 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
14 October 2016Registration of charge 037007990018, created on 14 October 2016 (8 pages)
14 October 2016Registration of charge 037007990018, created on 14 October 2016 (8 pages)
3 June 2016Registration of charge 037007990016, created on 20 May 2016 (8 pages)
3 June 2016Registration of charge 037007990017, created on 20 May 2016 (9 pages)
3 June 2016Registration of charge 037007990017, created on 20 May 2016 (9 pages)
3 June 2016Registration of charge 037007990016, created on 20 May 2016 (8 pages)
24 May 2016Registration of charge 037007990015, created on 20 May 2016 (8 pages)
24 May 2016Registration of charge 037007990015, created on 20 May 2016 (8 pages)
7 May 2016Satisfaction of charge 037007990012 in full (4 pages)
7 May 2016Satisfaction of charge 037007990012 in full (4 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 February 2016Registration of charge 037007990014, created on 11 February 2016 (39 pages)
23 February 2016Registration of charge 037007990014, created on 11 February 2016 (39 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25,000
(5 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25,000
(5 pages)
14 October 2015Registration of charge 037007990013, created on 12 October 2015 (7 pages)
14 October 2015Registration of charge 037007990013, created on 12 October 2015 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
(5 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
(5 pages)
15 October 2014Registration of charge 037007990012, created on 13 October 2014 (26 pages)
15 October 2014Registration of charge 037007990012, created on 13 October 2014 (26 pages)
5 April 2014Registration of charge 037007990011 (33 pages)
5 April 2014Registration of charge 037007990011 (33 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 25,000
(5 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 25,000
(5 pages)
17 September 2013Registration of charge 037007990010 (36 pages)
17 September 2013Registration of charge 037007990010 (36 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
28 June 2012Accounts for a small company made up to 31 October 2011 (10 pages)
28 June 2012Accounts for a small company made up to 31 October 2011 (10 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 9 (4 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 9 (4 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (8 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (8 pages)
29 January 2010Director's details changed for Mr Nicholas David Cooper on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Nicholas David Cooper on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Nicholas David Cooper on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr David John Cooper on 1 October 2009 (2 pages)
17 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
17 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
6 March 2009Return made up to 25/01/09; full list of members (3 pages)
6 March 2009Return made up to 25/01/09; full list of members (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
21 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
21 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 March 2007Return made up to 25/01/07; full list of members (7 pages)
5 March 2007Return made up to 25/01/07; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 February 2006Return made up to 25/01/06; full list of members (7 pages)
3 February 2006Return made up to 25/01/06; full list of members (7 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
4 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
4 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 February 2005Return made up to 25/01/05; full list of members (7 pages)
11 February 2005Return made up to 25/01/05; full list of members (7 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 25/01/04; full list of members (7 pages)
10 May 2004Return made up to 25/01/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 February 2003Return made up to 25/01/03; full list of members (7 pages)
14 February 2003Return made up to 25/01/03; full list of members (7 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
13 March 2002Full accounts made up to 31 October 2001 (12 pages)
13 March 2002Full accounts made up to 31 October 2001 (12 pages)
25 February 2002Return made up to 25/01/02; full list of members (6 pages)
25 February 2002Return made up to 25/01/02; full list of members (6 pages)
3 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
3 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Return made up to 25/01/01; full list of members (6 pages)
9 February 2001Return made up to 25/01/01; full list of members (6 pages)
9 February 2001New secretary appointed (2 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 March 2000Return made up to 25/01/00; full list of members (6 pages)
1 March 2000Return made up to 25/01/00; full list of members (6 pages)
26 March 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
26 March 1999Ad 25/01/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
26 March 1999Ad 25/01/99--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
26 March 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
25 January 1999Incorporation (15 pages)
25 January 1999Incorporation (15 pages)