Background WavePink WaveYellow Wave

SANDGATE PAVILION LTD (13781325)

SANDGATE PAVILION LTD (13781325) is an active UK company. incorporated on 3 December 2021. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SANDGATE PAVILION LTD has been registered for 4 years. Current directors include POPAT, Benjamin Sunil, POPAT, Sunil.

Company Number
13781325
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
25a West Street, Sittingbourne, ME10 1AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POPAT, Benjamin Sunil, POPAT, Sunil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDGATE PAVILION LTD

SANDGATE PAVILION LTD is an active company incorporated on 3 December 2021 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SANDGATE PAVILION LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13781325

LTD Company

Age

4 Years

Incorporated 3 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

25a West Street Sittingbourne, ME10 1AL,

Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Apr 24
Director Joined
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

POPAT, Benjamin Sunil

Active
West Street, SittingbourneME10 1AL
Born July 1993
Director
Appointed 15 Oct 2024

POPAT, Sunil

Active
West Street, SittingbourneME10 1AL
Born July 1965
Director
Appointed 03 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Sunil Popat

Ceased
West Street, SittingbourneME10 1AL
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Ceased 03 Dec 2021
C/O Uhy Hacker Young, SitingbourneME10 4BJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Resolution
23 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
3 December 2021
NEWINCIncorporation