This company is commonly known as Sandon Brook Residents Limited. The company was founded 21 years ago and was given the registration number 04703088. The firm's registered office is in CHELMSFORD. You can find them at 2 Potash Cottages, Maldon Road Sandon, Chelmsford, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | SANDON BROOK RESIDENTS LIMITED |
---|---|---|
Company Number | : | 04703088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Potash Cottages, Maldon Road Sandon, Chelmsford, Essex, CM2 7RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Potash Cottages, Maldon Road, Sandon, Chelmsford, England, CM2 7RU | Secretary | 22 June 2023 | Active |
54 Parkdale, 54 Parkdale, Sandon, Chelmsford, United Kingdom, CM3 4EJ | Director | 19 March 2003 | Active |
Sandon Farmhouse, Sandon Brook Place, Sandon, Chelmsford, England, CM2 7UJ | Director | 30 December 2021 | Active |
1 Potash Cottage, Maldon Road, Sandon, CM2 7RU | Director | 19 March 2003 | Active |
1 Potash Cottages, Maldon Road, Sandon, Chelmsford, England, CM2 7RU | Secretary | 21 March 2010 | Active |
2 Potash Cottages, Maldon Road Sandon, Chelmsford, CM2 7RU | Secretary | 27 January 2005 | Active |
1 Potash Cottage, Maldon Road, Sandon, CM2 7RU | Secretary | 09 November 2003 | Active |
1 Sandon Brook Place, Sandon, Chelmsford, CM2 7UJ | Secretary | 19 March 2003 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 19 March 2003 | Active |
Apartment No 3, Sandon Brook Manor Sandon, Chelmsford, CM2 7UJ | Director | 19 March 2003 | Active |
Second Slip, Maldon Road, Chelmsford, CM2 7RZ | Director | 19 March 2003 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 19 March 2003 | Active |
Brook Lodge, Sandon Brook Manor, Sandon, CM2 7RZ | Director | 09 November 2003 | Active |
Pipmark, Maldon Road Sandon, Chelmsford, CM2 7RZ | Director | 19 March 2003 | Active |
Sandon Farmhouse, Sandon Brook Place, Sandon, CM2 7UJ | Director | 28 January 2005 | Active |
2 Potash Cottages, Maldon Road Sandon, Chelmsford, CM2 7RU | Director | 19 March 2003 | Active |
Mr Paul David Walters | ||
Notified on | : | 07 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Potash Cottages, Maldon Road, Chelmsford, England, CM2 7RU |
Nature of control | : |
|
Mr Raymond Stanley Neall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Maldon Road, Chelmsford, England, CM2 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-02 | Officers | Termination director company with name termination date. | Download |
2023-07-01 | Officers | Appoint person secretary company with name date. | Download |
2023-07-01 | Officers | Termination secretary company with name termination date. | Download |
2023-07-01 | Address | Change registered office address company with date old address new address. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-01 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.