Background WavePink WaveYellow Wave

SANDGATE HOMES LTD (09091774)

SANDGATE HOMES LTD (09091774) is an active UK company. incorporated on 18 June 2014. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANDGATE HOMES LTD has been registered for 11 years. Current directors include HAMMOND, Guy Laurence.

Company Number
09091774
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
The Granary Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAMMOND, Guy Laurence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDGATE HOMES LTD

SANDGATE HOMES LTD is an active company incorporated on 18 June 2014 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANDGATE HOMES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09091774

LTD Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 27/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2027
Period: 1 January 2026 - 27 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

The Granary Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Grafton Cottage the Esplanade Sandgate Folkestone CT20 3DP England
From: 28 October 2022To: 1 March 2024
Unit 39 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA England
From: 17 April 2018To: 28 October 2022
Unit 39 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England
From: 5 March 2018To: 17 April 2018
The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England
From: 22 December 2015To: 5 March 2018
Suite 10 Kpch Business Centre Canterbury Road Wi Ashford Kent TN24 0BP
From: 16 October 2015To: 22 December 2015
10 Hillcrest Road Hythe Kent CT215EX England
From: 18 June 2014To: 16 October 2015
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Nov 22
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Loan Secured
Apr 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HAMMOND, Guy Laurence

Active
Hermitage Court, MaidstoneME16 9NT
Born January 1965
Director
Appointed 20 Oct 2022

BROWN, Nicholas

Resigned
Cheriton, FolkestoneCT19 4HF
Born September 1956
Director
Appointed 18 Jun 2014
Resigned 20 Oct 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Guy Laurence Hammond

Active
Hermitage Court, MaidstoneME16 9NT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022

Mrs Patience Hammond

Active
Hermitage Court, MaidstoneME16 9NT
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022

Mr Nicholas Brown

Ceased
Cheriton, FolkestoneCT19 4HF
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jun 2016
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Resolution
4 March 2024
RESOLUTIONSResolutions
Memorandum Articles
4 March 2024
MAMA
Resolution
4 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 June 2014
NEWINCIncorporation