Background WavePink WaveYellow Wave

SANDMORE LIMITED (02372655)

SANDMORE LIMITED (02372655) is an active UK company. incorporated on 14 April 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SANDMORE LIMITED has been registered for 37 years. Current directors include DAVIES, Sophia Jane, PATTEN, Valerie Ann, SHARP, Richard Andrew and 1 others.

Company Number
02372655
Status
active
Type
ltd
Incorporated
14 April 1989
Age
37 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIES, Sophia Jane, PATTEN, Valerie Ann, SHARP, Richard Andrew, WOOD, Rowena Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDMORE LIMITED

SANDMORE LIMITED is an active company incorporated on 14 April 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SANDMORE LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02372655

LTD Company

Age

37 Years

Incorporated 14 April 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 21 January 2010To: 10 March 2022
5Th Floor 71 Kingsway London WC2B 6ST
From: 14 April 1989To: 21 January 2010
Timeline

6 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Capital Update
Dec 09
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIES, Sophia Jane

Active
Orchard Cottage, TonbridgeTN12 7EL
Born January 1949
Director
Appointed N/A

PATTEN, Valerie Ann

Active
5 Fleet Place, LondonEC4M 7RD
Born April 1946
Director
Appointed 09 Dec 2025

SHARP, Richard Andrew

Active
2 Petyt Place, LondonSW3 5DJ
Born March 1947
Director
Appointed N/A

WOOD, Rowena Elizabeth

Active
Bayleys Hill, Sevenoaks WealdTN14 6LY
Born July 1948
Director
Appointed 09 Dec 2014

PATTEN, Alan John

Resigned
Roehampton Lane, LondonSW15 5LX
Secretary
Appointed N/A
Resigned 01 Apr 2025

PATTEN, Alan John

Resigned
Roehampton Lane, LondonSW15 5LX
Born July 1943
Director
Appointed N/A
Resigned 09 Dec 2025

WOOD, Ian George

Resigned
The Old Cottage, SevenoaksTN14 6LY
Born March 1944
Director
Appointed N/A
Resigned 09 Dec 2014
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Legacy
19 December 2012
MG02MG02
Legacy
19 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
14 December 2009
SH19Statement of Capital
Legacy
26 November 2009
SH20SH20
Legacy
26 November 2009
CAP-SSCAP-SS
Resolution
26 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
11 May 2003
363aAnnual Return
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
28 May 2002
363aAnnual Return
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
363aAnnual Return
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
3 May 2000
288cChange of Particulars
Legacy
2 May 2000
363aAnnual Return
Legacy
29 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
9 May 1999
363aAnnual Return
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
5 June 1998
363aAnnual Return
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
2 May 1997
363aAnnual Return
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
31 May 1996
363aAnnual Return
Accounts With Accounts Type Small
21 February 1996
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 May 1994
363x363x
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
28 June 1993
88(2)R88(2)R
Resolution
28 June 1993
RESOLUTIONSResolutions
Legacy
28 June 1993
123Notice of Increase in Nominal Capital
Legacy
5 May 1993
363x363x
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
21 June 1992
363x363x
Legacy
21 June 1992
363x363x
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363x363x
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
25 September 1989
88(2)R88(2)R
Legacy
14 September 1989
224224
Legacy
7 August 1989
287Change of Registered Office
Legacy
7 August 1989
288288
Legacy
6 July 1989
123Notice of Increase in Nominal Capital
Resolution
6 July 1989
RESOLUTIONSResolutions
Resolution
6 July 1989
RESOLUTIONSResolutions
Incorporation Company
14 April 1989
NEWINCIncorporation