Background WavePink WaveYellow Wave

SANDWAY HOMES LIMITED (11646502)

SANDWAY HOMES LIMITED (11646502) is an active UK company. incorporated on 29 October 2018. with registered office in Bootle. The company operates in the Construction sector, engaged in development of building projects. SANDWAY HOMES LIMITED has been registered for 7 years. Current directors include PORTER, Maria.

Company Number
11646502
Status
active
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
Magdalen House, Bootle, L20 3NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PORTER, Maria
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDWAY HOMES LIMITED

SANDWAY HOMES LIMITED is an active company incorporated on 29 October 2018 with the registered office located in Bootle. The company operates in the Construction sector, specifically engaged in development of building projects. SANDWAY HOMES LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11646502

LTD Company

Age

7 Years

Incorporated 29 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

SEFTON (ACS) DEVELOPMENT COMPANY LIMITED
From: 29 October 2018To: 5 December 2018
Contact
Address

Magdalen House Trinity Road Bootle, L20 3NJ,

Previous Addresses

C/O Anthony Collins Solicitors Edmund Street Birmingham B3 2ES United Kingdom
From: 29 October 2018To: 26 November 2018
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

COVENTRY, Sandra Patricia

Active
Trinity Road, BootleL20 3NJ
Secretary
Appointed 20 Aug 2020

PORTER, Maria

Active
Trinity Road, BootleL20 3NJ
Born March 1967
Director
Appointed 16 May 2025

MCCULLOUGH, David Allen

Resigned
30 Trinity Road, BootleL20 3NJ
Secretary
Appointed 23 Jan 2019
Resigned 20 Aug 2020

CHAMBERS, Mark

Resigned
30 Trinity Road, MerseysideL20 3NJ
Born November 1977
Director
Appointed 02 Nov 2018
Resigned 21 May 2021

CRONIN, Brian

Resigned
Ennisdale Drive, WirralCH48 9UF
Born October 1964
Director
Appointed 25 Jan 2023
Resigned 30 Apr 2025

DAVIES, Louise

Resigned
Trinity Road, BootleL20 3NJ
Born April 1980
Director
Appointed 21 May 2021
Resigned 17 Feb 2023

FURLONG, Gwynne Patrick

Resigned
Bowden Avenue, BlackburnBB2 5JJ
Born January 1948
Director
Appointed 23 Jan 2019
Resigned 25 Jan 2022

KEAN, Graham David George

Resigned
Portmore Park Road, WeybridgeKT13 8EX
Born February 1967
Director
Appointed 23 Jan 2019
Resigned 31 Dec 2025

KEMP, Sarah Louis

Resigned
Oriel Road, BootleL20 7AE
Born October 1965
Director
Appointed 08 Nov 2018
Resigned 21 Apr 2020

MONK, Gayle Elizabeth

Resigned
Edmund Street, BirminghamB3 2ES
Born October 1978
Director
Appointed 29 Oct 2018
Resigned 09 Nov 2018

MYERS, Greg Steven

Resigned
Bispham Road, SouthportPR9 7BJ
Born May 1966
Director
Appointed 29 Jun 2021
Resigned 15 May 2025

POWELL, Linda Frances

Resigned
Trinity Road, BootleL20 3NJ
Born May 1965
Director
Appointed 09 May 2023
Resigned 19 Nov 2025

ROGERS, Christian Richard

Resigned
30, BootleL20 3NJ
Born February 1968
Director
Appointed 02 Nov 2018
Resigned 14 May 2021

ROSCOE, Diane Elizabeth

Resigned
Cambridge Avenue, CrosbyL23 7XN
Born December 1964
Director
Appointed 23 Jan 2019
Resigned 14 Jul 2021

ROWSON, Glenn Thomas

Resigned
Green Lane, Leigh
Born October 1970
Director
Appointed 23 Jan 2019
Resigned 31 Dec 2025

SHARMA, Vinay Kumar

Resigned
Edmund Street, BirminghamB3 2ES
Born November 1985
Director
Appointed 29 Oct 2018
Resigned 09 Nov 2018

Persons with significant control

1

Edmund Street, BirminghamB3 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Resolution
19 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
24 May 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 August 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 March 2019
CC04CC04
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
18 December 2018
AA01Change of Accounting Reference Date
Resolution
5 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Incorporation Company
29 October 2018
NEWINCIncorporation