UKBizDB.co.uk

THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary23 April 2018Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director14 December 2020Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director08 July 2022Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Director27 May 2020Active
32 Laureate Way, Hemel Hempstead, HP1 3RT

Secretary27 May 2002Active
C/- Kier Group Plc, Tempsford Hall, Sandy, England, SG19 2BD

Secretary17 September 2008Active
72, Ranworth Avenue, Hoddesdon, EN11 9NT

Secretary11 September 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 May 2002Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director11 September 2008Active
C/- Kier Group Plc, Tempsford Hall, Sandy, England, SG19 2BD

Director17 September 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 May 2002Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director16 May 2018Active
4b Swakeleys Road, Ickenham, Uxbridge, UB10 8BG

Director27 May 2002Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Corporate Director17 September 2008Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Appoint corporate director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-05-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Appoint corporate secretary company with name date.

Download
2018-05-04Officers

Termination secretary company with name termination date.

Download
2018-05-04Address

Change registered office address company with date old address new address.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-04-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.