Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDY LANE RESORT LIMITED
Company Information for

SANDY LANE RESORT LIMITED

Queens Offices, 2 Arkwright Street, Nottingham, NOTTINGHAM, NG2 2GD,
Company Registration Number
07872992
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sandy Lane Resort Ltd
SANDY LANE RESORT LIMITED was founded on 2011-12-06 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Sandy Lane Resort Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANDY LANE RESORT LIMITED
 
Legal Registered Office
Queens Offices
2 Arkwright Street
Nottingham
NOTTINGHAM
NG2 2GD
Other companies in NG1
 
Previous Names
WB BARNEY PROPERTIES LIMITED09/07/2013
Filing Information
Company Number 07872992
Company ID Number 07872992
Date formed 2011-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-29
Account next due 2023-12-23
Latest return 2023-11-02
Return next due 2024-11-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 12:09:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDY LANE RESORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANDY LANE RESORT LIMITED
The following companies were found which have the same name as SANDY LANE RESORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDY LANE RESORT RUTHERFORD LIMITED PETER'S OAK WELLINGTON AVENUE VIRGINIA WATER GU25 4QX Active Company formed on the 2017-01-12

Company Officers of SANDY LANE RESORT LIMITED

Current Directors
Officer Role Date Appointed
VIKESH PABARI
Director 2017-02-20
JOHN LAURENCE EDWARD PYLE
Director 2017-02-20
CHARLES SONNY WHYTE
Director 2017-02-20
CHEK WHYTE
Director 2015-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TOMLINSON
Director 2013-04-12 2015-02-09
ANTHONY JAMES BARNEY
Director 2012-02-01 2013-04-12
DAVID MACDONALD
Director 2011-12-06 2012-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKESH PABARI TOM CRIBB LAND AND PROPERTIES LTD Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
VIKESH PABARI APPLEBY HOLDINGS LIMITED Director 2017-01-20 CURRENT 2016-11-15 Active - Proposal to Strike off
VIKESH PABARI SANDY LANE RESORT RUTHERFORD LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
VIKESH PABARI TOM CRIBB ESTATES LTD Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
VIKESH PABARI PRIMARY INDUSTRIAL PROPERTIES LTD Director 2015-03-25 CURRENT 2015-03-25 Active
VIKESH PABARI RIPLEY PROJECT SERVICES LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
VIKESH PABARI PABS CONSULTANCY LTD Director 2011-01-05 CURRENT 2011-01-05 Active
JOHN LAURENCE EDWARD PYLE PEMBERLEY RESIDENTIAL HOMES LIMITED Director 2017-11-01 CURRENT 2017-08-16 Liquidation
JOHN LAURENCE EDWARD PYLE APPLEBY HOLDINGS LIMITED Director 2017-01-20 CURRENT 2016-11-15 Active - Proposal to Strike off
JOHN LAURENCE EDWARD PYLE SANDY LANE RESORT RUTHERFORD LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
JOHN LAURENCE EDWARD PYLE TOM CRIBB ESTATES LTD Director 2016-12-08 CURRENT 2016-12-08 Active - Proposal to Strike off
CHARLES SONNY WHYTE CHARLES WHYTE CONSTRUCTION LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
CHARLES SONNY WHYTE WHYTEMAC LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
CHARLES SONNY WHYTE SANDY LANE RESORT RUTHERFORD LIMITED Director 2017-02-20 CURRENT 2017-01-12 Active
CHARLES SONNY WHYTE CHI INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2014-12-22 Active - Proposal to Strike off
CHARLES SONNY WHYTE RIVERSIDE COUNTRY PARK LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off
CHARLES SONNY WHYTE LODGE & PARK HOMES LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off
CHEK WHYTE OTIUM PARKS LIMITED Director 2018-04-24 CURRENT 2016-06-16 Active
CHEK WHYTE TORMAUKIN HOTEL LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
CHEK WHYTE SANDY LANE RESORT RUTHERFORD LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
CHEK WHYTE RIVERSIDE COUNTRY PARK LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off
CHEK WHYTE HAVEN HOLIDAY PARK LIMITED Director 2015-01-30 CURRENT 2011-04-21 Active
CHEK WHYTE RICHMOND WIGHT ESTATES LIMITED Director 2015-01-30 CURRENT 2013-03-08 Active
CHEK WHYTE CLEARJUST LIMITED Director 2015-01-30 CURRENT 2011-01-10 Active - Proposal to Strike off
CHEK WHYTE CHI INVESTMENTS LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Compulsory strike-off action has been suspended
2023-12-13CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-09-23Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-03-2329/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2329/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-23AA01Previous accounting period shortened from 31/12/21 TO 29/12/21
2022-01-2831/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-06-16AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Unit 1H Northside Argyle House Joel Street Northwood Hills Middlesex HA6 1NW United Kingdom
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR VIKESH PABARI
2020-06-25PSC07CESSATION OF HEATHER WHYTE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-16PSC02Notification of Appleby Holdings Ltd as a person with significant control on 2016-11-15
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM 1 Duchess Street London W1W 6AN England
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
2017-02-22AP01DIRECTOR APPOINTED MR CHARLES SONNY WHYTE
2017-02-22AP01DIRECTOR APPOINTED MR VIKESH PABARI
2017-02-22AP01DIRECTOR APPOINTED MR JOHN LAURENCE EDWARD PYLE
2017-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078729920006
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 078729920006
2017-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078729920005
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 078729920006
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078729920005
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078729920004
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078729920002
2016-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078729920003
2016-10-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12DISS40Compulsory strike-off action has been discontinued
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM 1 Hurts Yard Nottingham NG1 6JD
2015-08-17AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-09DISS40DISS40 (DISS40(SOAD))
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0106/12/14 FULL LIST
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM RICHMOND HOUSE 6 HURTS YARD NOTTINGHAM NG1 6JD
2015-04-21GAZ1FIRST GAZETTE
2015-02-10AP01DIRECTOR APPOINTED MR CHEK WHYTE
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOMLINSON
2014-11-01DISS40DISS40 (DISS40(SOAD))
2014-10-29AA30/09/13 TOTAL EXEMPTION SMALL
2014-09-30GAZ1FIRST GAZETTE
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0106/12/13 FULL LIST
2013-07-19AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-07-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-09RES15CHANGE OF NAME 09/07/2013
2013-07-09CERTNMCOMPANY NAME CHANGED WB BARNEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/07/13
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O HACKING ASHTON LLP BERKELEY COURT BOROUGH ROAD NEWCASTLE STAFFORDSHIRE ST5 1TT ENGLAND
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078729920004
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078729920002
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 078729920003
2013-04-15AP01DIRECTOR APPOINTED MR PETER TOMLINSON
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNEY
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 7B COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR UNITED KINGDOM
2013-03-01AR0106/12/12 FULL LIST
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM C/O LIFESTYLE LIVING GROUP 6 COMMERCE ROAD COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND
2012-03-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-14AP01DIRECTOR APPOINTED MR ANTHONY JAMES BARNEY
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACDONALD
2011-12-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to SANDY LANE RESORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against SANDY LANE RESORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Satisfied LENTON LANE ESTATES LIMITED
2016-11-18 Satisfied LENTON LANE ESTATES LIMITED
2013-05-01 Satisfied LAURENCE IAN WERNER
2013-04-20 Satisfied LAURENCE WERNER
2013-04-20 Satisfied LAURENCE WERNER
LEGAL CHARGE 2012-02-21 Satisfied LAURENCE IAN WERNER
Creditors
Creditors Due After One Year 2011-12-06 £ 627,954
Creditors Due Within One Year 2011-12-06 £ 16,678

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDY LANE RESORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-06 £ 1
Current Assets 2011-12-06 £ 2,155
Debtors 2011-12-06 £ 2,155
Fixed Assets 2011-12-06 £ 580,475
Shareholder Funds 2011-12-06 £ 60,921
Tangible Fixed Assets 2011-12-06 £ 580,475

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDY LANE RESORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDY LANE RESORT LIMITED
Trademarks
We have not found any records of SANDY LANE RESORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDY LANE RESORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as SANDY LANE RESORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDY LANE RESORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySANDY LANE RESORT LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDY LANE RESORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDY LANE RESORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.