Background WavePink WaveYellow Wave

SANCTON HILL LIMITED (03404639)

SANCTON HILL LIMITED (03404639) is an active UK company. incorporated on 17 July 1997. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SANCTON HILL LIMITED has been registered for 28 years. Current directors include ANDREW, Edmund George, BONNER, Matthew David.

Company Number
03404639
Status
active
Type
ltd
Incorporated
17 July 1997
Age
28 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREW, Edmund George, BONNER, Matthew David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTON HILL LIMITED

SANCTON HILL LIMITED is an active company incorporated on 17 July 1997 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SANCTON HILL LIMITED was registered 28 years ago.(SIC: 35110)

Status

active

Active since 28 years ago

Company No

03404639

LTD Company

Age

28 Years

Incorporated 17 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REG SANCTON HILL LIMITED
From: 4 March 2011To: 13 February 2013
REG WINDPOWER LIMITED
From: 22 October 2010To: 4 March 2011
EASTGATE CAPITAL LIMITED
From: 5 February 2004To: 22 October 2010
PREMIER ADMINISTRATION SERVICES LIMITED
From: 23 March 1999To: 5 February 2004
FLEETHOPE LIMITED
From: 17 July 1997To: 23 March 1999
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 9 April 2020To: 20 February 2023
C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 11 April 2019To: 9 April 2020
2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 27 March 2015To: 11 April 2019
12 Throgmorton Avenue London EC2N 2DL
From: 19 February 2013To: 27 March 2015
2 Station View Guildford Surrey GU1 4JY
From: 17 July 1997To: 19 February 2013
Timeline

41 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Aug 11
Director Joined
May 12
Funding Round
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Sept 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

ANDREW, Edmund George

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1987
Director
Appointed 22 Mar 2022

BONNER, Matthew David

Active
Kings LangleyWD4 8LR
Born September 1999
Director
Appointed 26 Aug 2025

ASPINALL, David Benjamin Harold

Resigned
1 Maisemore Mansions, LondonNW6 3JN
Secretary
Appointed 04 Aug 1997
Resigned 06 Oct 1997

CROCKFORD, David Edward

Resigned
6 Paddock Road, GuildfordGU4 7LL
Secretary
Appointed 20 Mar 2009
Resigned 23 Jan 2013

MACPHERSON, Neil

Resigned
15 Heather Close, WokinghamRG40 4PX
Secretary
Appointed 03 Oct 1997
Resigned 23 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1997
Resigned 04 Aug 1997

BHUWANIA, Achal Prakash

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born February 1979
Director
Appointed 01 Feb 2019
Resigned 05 Aug 2020

CROCKFORD, David Edward

Resigned
6 Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 20 Mar 2009
Resigned 23 Jan 2013

FRY, Jonathan Peter Hawes

Resigned
The Old Rectory, GodalmingGU8 4DR
Born June 1963
Director
Appointed 03 Oct 1997
Resigned 03 May 2005

HARRIS, Neil Tracey

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born January 1953
Director
Appointed 12 Aug 2011
Resigned 23 Jan 2013

JONES, Joseph Charles Bayston

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born January 1994
Director
Appointed 05 Aug 2020
Resigned 22 Mar 2022

KRAEMER, Roger Siegfried Alexander

Resigned
Beaufort Court, Kings LangleyWD4 8LR
Born June 1968
Director
Appointed 02 Apr 2019
Resigned 22 Mar 2022

KRON, Florian Tobias

Resigned
Egg Farm Lane, HertfordshireWD4 8LR
Born February 1989
Director
Appointed 09 Dec 2024
Resigned 26 Aug 2025

MACPHERSON, Neil

Resigned
15 Heather Close, WokinghamRG40 4PX
Born July 1960
Director
Appointed 03 Oct 1997
Resigned 23 Mar 2009

NOCK, Gerard

Resigned
Smenham Farm Icomb, CheltenhamGL54 1JQ
Born April 1947
Director
Appointed 03 Oct 1997
Resigned 26 Nov 1997

O'SHEA, Michael Patrick

Resigned
3 Parkgate Gardens, LondonSW14 8BQ
Born January 1962
Director
Appointed 03 Oct 1997
Resigned 23 Mar 2009

RAFTERY, Peter George, Mr.

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born December 1968
Director
Appointed 23 Jan 2013
Resigned 01 Feb 2019

REID, Charles Desmond Kyrle

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1981
Director
Appointed 23 Jan 2013
Resigned 27 Apr 2018

ROOKE, Paul Edward

Resigned
3 West Road, Kingston Upon ThamesKT2 7HA
Born July 1935
Director
Appointed 03 Oct 1997
Resigned 30 Sept 2002

SHERMAN, Jemma Louise

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1986
Director
Appointed 22 Mar 2022
Resigned 12 Dec 2024

SMITH, Andrew James

Resigned
2 Vicarage Close, Potters BarEN6 4NY
Born January 1960
Director
Appointed 04 Aug 1997
Resigned 06 Oct 1997

SMITH, Jonathan Charles

Resigned
Egg Farm Lane, Kings Langley, HertfordshireWD4 8LR
Born February 1980
Director
Appointed 01 Feb 2019
Resigned 27 Sept 2019

TETOT, Stephane Christophe

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1981
Director
Appointed 27 Apr 2018
Resigned 01 Feb 2019

WANNOP, Simon Thomas

Resigned
Oakland Drive, DawlishEX7 9RW
Born May 1979
Director
Appointed 01 May 2012
Resigned 23 Jan 2013

WHALLEY, Andrew Nicholas

Resigned
Park House, CobhamKT11 2PG
Born September 1964
Director
Appointed 20 Mar 2009
Resigned 23 Jan 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jul 1997
Resigned 04 Aug 1997

Persons with significant control

1

Upper Edgeborough Road, GuildfordGU1 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 September 2019
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
31 July 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
31 July 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
19 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Miscellaneous
18 February 2013
MISCMISC
Certificate Change Of Name Company
13 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2013
CONNOTConfirmation Statement Notification
Legacy
1 February 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Legacy
31 January 2013
MG01MG01
Legacy
11 October 2012
MG01MG01
Legacy
11 October 2012
MG01MG01
Legacy
11 October 2012
MG01MG01
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Resolution
30 July 2012
RESOLUTIONSResolutions
Memorandum Articles
6 July 2012
MEM/ARTSMEM/ARTS
Resolution
6 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Legacy
1 September 2011
MG01MG01
Memorandum Articles
26 August 2011
MEM/ARTSMEM/ARTS
Resolution
26 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
4 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
7 July 2009
225Change of Accounting Reference Date
Legacy
2 July 2009
287Change of Registered Office
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2000
AAAnnual Accounts
Legacy
29 September 1999
288cChange of Particulars
Legacy
14 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
225Change of Accounting Reference Date
Legacy
20 October 1997
287Change of Registered Office
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
287Change of Registered Office
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
287Change of Registered Office
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Incorporation Company
17 July 1997
NEWINCIncorporation