Background WavePink WaveYellow Wave

SANDHILL HOMES LIMITED (03700799)

SANDHILL HOMES LIMITED (03700799) is an active UK company. incorporated on 25 January 1999. with registered office in Hertfordshire. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. SANDHILL HOMES LIMITED has been registered for 27 years. Current directors include COOPER, David John, COOPER, Nicholas David.

Company Number
03700799
Status
active
Type
ltd
Incorporated
25 January 1999
Age
27 years
Address
Unit 5 Charlton Mead Lane, Hertfordshire, EN11 0DJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COOPER, David John, COOPER, Nicholas David
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDHILL HOMES LIMITED

SANDHILL HOMES LIMITED is an active company incorporated on 25 January 1999 with the registered office located in Hertfordshire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. SANDHILL HOMES LIMITED was registered 27 years ago.(SIC: 41202, 68209)

Status

active

Active since 27 years ago

Company No

03700799

LTD Company

Age

27 Years

Incorporated 25 January 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 5 Charlton Mead Lane Hoddesdon Hertfordshire, EN11 0DJ,

Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Loan Secured
Sept 13
Loan Secured
Apr 14
Loan Secured
Oct 14
Loan Secured
Oct 15
Loan Secured
Feb 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Oct 19
Loan Secured
Dec 19
Loan Cleared
Jul 20
Loan Secured
Aug 20
Loan Cleared
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Secured
Feb 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COOPER, David John

Active
8 Poles Park, WareSG12 0UD
Born March 1953
Director
Appointed 01 Jan 2001

COOPER, Nicholas David

Active
Unit 5 Charlton Mead Lane, HertfordshireEN11 0DJ
Born March 1977
Director
Appointed 25 Jan 1999

COOPER, Nicholas David

Resigned
2 Louisville Close, WareSG12 8DE
Secretary
Appointed 02 Jan 2001
Resigned 06 Mar 2020

MILES, Yvonne Ellen Margaret

Resigned
77 Beechfield, HoddesdonEN11 9QG
Secretary
Appointed 25 Jan 1999
Resigned 02 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1999
Resigned 25 Jan 1999

Persons with significant control

1

Charlton Mead Lane, HoddesdonEN11 0DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2012
AAAnnual Accounts
Legacy
24 April 2012
MG02MG02
Legacy
15 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
26 March 1999
88(2)R88(2)R
Legacy
26 March 1999
225Change of Accounting Reference Date
Legacy
26 January 1999
288bResignation of Director or Secretary
Incorporation Company
25 January 1999
NEWINCIncorporation