Background WavePink WaveYellow Wave

SANDY PARK HOTEL LIMITED (10667155)

SANDY PARK HOTEL LIMITED (10667155) is an active UK company. incorporated on 13 March 2017. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SANDY PARK HOTEL LIMITED has been registered for 9 years. Current directors include OVER, Christopher John, ROWE, Anthony George Edward, ROWE, Morgan Anthony Peter.

Company Number
10667155
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
Sandy Park Stadium, Exeter, EX2 7NN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
OVER, Christopher John, ROWE, Anthony George Edward, ROWE, Morgan Anthony Peter
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDY PARK HOTEL LIMITED

SANDY PARK HOTEL LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SANDY PARK HOTEL LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10667155

LTD Company

Age

9 Years

Incorporated 13 March 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ROWE PROPERTIES SANDY PARK LIMITED
From: 13 March 2017To: 10 April 2018
Contact
Address

Sandy Park Stadium Sandy Park Way Exeter, EX2 7NN,

Previous Addresses

Sandy Park Stadium Sandy Park Way Exeter Devon EX2 8WA England
From: 19 December 2019To: 22 February 2021
Sandy Park Stadium Sandy Park Way Exeter Devon EX2 7NN United Kingdom
From: 23 October 2019To: 19 December 2019
1 Colleton Crescent Exeter Devon EX2 4DG United Kingdom
From: 13 March 2017To: 23 October 2019
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Dec 19
Funding Round
Dec 19
Loan Secured
Dec 19
Owner Exit
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Sept 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Apr 23
New Owner
Apr 23
Funding Round
Apr 23
Funding Round
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Dec 23
Director Left
Jan 24
Funding Round
Jul 24
Funding Round
Aug 24
Owner Exit
Jan 25
Director Left
Dec 25
7
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LANGLEY, David Harry

Active
Sandy Park Way, ExeterEX2 7NN
Secretary
Appointed 16 Dec 2025

OVER, Christopher John

Active
Sandy Park Way, ExeterEX2 7NN
Born October 1952
Director
Appointed 01 Sept 2019

ROWE, Anthony George Edward

Active
Sandy Park Way, ExeterEX2 7NN
Born September 1948
Director
Appointed 13 Mar 2017

ROWE, Morgan Anthony Peter

Active
Sandy Park Way, ExeterEX2 7NN
Born June 2001
Director
Appointed 01 Jan 2023

LANGLEY, David Harry

Resigned
Sandy Park Way, ExeterEX2 7NN
Born November 1963
Director
Appointed 01 Jan 2023
Resigned 16 Dec 2025

LODGE, Brian

Resigned
Sandy Park Way, ExeterEX2 7NN
Born December 1960
Director
Appointed 30 Jun 2022
Resigned 30 Jun 2023

NORTHCOTT, Keiron Timothy

Resigned
Sandy Park Way, ExeterEX2 7NN
Born November 1960
Director
Appointed 01 Mar 2023
Resigned 24 Jan 2024

QUANTICK, Alan Robin

Resigned
Sandy Park Way, ExeterEX2 7NN
Born February 1947
Director
Appointed 01 Sept 2019
Resigned 30 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Anthony George Edward Rowe

Active
Sandy Park Way, ExeterEX2 7NN
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2023
Sandy Park Way, ExeterEX2 7NN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2019
Ceased 30 Jun 2024

Mr Anthony George Edward Rowe

Ceased
Colleton Crescent, ExeterEX2 4DG
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Resolution
19 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
25 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Memorandum Articles
22 April 2023
MAMA
Notification Of A Person With Significant Control
19 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
24 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Resolution
14 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Resolution
10 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Incorporation Company
13 March 2017
NEWINCIncorporation