This company is commonly known as The Sandpipers (no.1) Chafford Hundred Limited. The company was founded 22 years ago and was given the registration number 04447639. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, . This company's SIC code is 98000 - Residents property management.
Name | : | THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED |
---|---|---|
Company Number | : | 04447639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 23 April 2018 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 14 December 2020 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 08 July 2022 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Director | 27 May 2020 | Active |
32 Laureate Way, Hemel Hempstead, HP1 3RT | Secretary | 27 May 2002 | Active |
C/- Kier Group Plc, Tempsford Hall, Sandy, England, SG19 2BD | Secretary | 17 September 2008 | Active |
72, Ranworth Avenue, Hoddesdon, EN11 9NT | Secretary | 11 September 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 May 2002 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 11 September 2008 | Active |
C/- Kier Group Plc, Tempsford Hall, Sandy, England, SG19 2BD | Director | 17 September 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 May 2002 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 16 May 2018 | Active |
4b Swakeleys Road, Ickenham, Uxbridge, UB10 8BG | Director | 27 May 2002 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Corporate Director | 17 September 2008 | Active |
Mr Howard Duncan Philip Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Officers | Appoint corporate director company with name date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-04 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Address | Change registered office address company with date old address new address. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.