The Sandpipers (no.2) Chafford Hundred Limited HARLOW


Founded in 2002, The Sandpipers (no.2) Chafford Hundred, classified under reg no. 04441961 is an active company. Currently registered at Unit 7, Astra Centre CM20 2BN, Harlow the company has been in the business for 22 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Laura O., appointed on 19 May 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Sandpipers (no.2) Chafford Hundred Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04441961
Date of Incorporation Mon, 20th May 2002
Industry Residents property management
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Griffin Residential Block Management Ltd

Position: Corporate Secretary

Appointed: 31 January 2024

Laura O.

Position: Director

Appointed: 19 May 2023

Laura O.

Position: Director

Appointed: 15 May 2022

Resigned: 14 November 2022

Karl A.

Position: Director

Appointed: 14 December 2020

Resigned: 11 June 2021

Warwick Estates Property Management Limited

Position: Corporate Director

Appointed: 20 May 2020

Resigned: 15 May 2022

Craig S.

Position: Director

Appointed: 13 June 2018

Resigned: 24 April 2020

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 23 April 2018

Resigned: 31 January 2024

Tempsford Oaks Limited

Position: Corporate Director

Appointed: 17 September 2008

Resigned: 09 July 2010

Deborah H.

Position: Director

Appointed: 17 September 2008

Resigned: 09 July 2010

Deborah H.

Position: Secretary

Appointed: 17 September 2008

Resigned: 09 July 2010

Margaret T.

Position: Secretary

Appointed: 11 September 2008

Resigned: 23 April 2018

Howard G.

Position: Director

Appointed: 11 September 2008

Resigned: 13 June 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2002

Resigned: 20 May 2002

Steven W.

Position: Director

Appointed: 20 May 2002

Resigned: 11 September 2008

Gillian A.

Position: Secretary

Appointed: 20 May 2002

Resigned: 11 September 2008

London Law Services Limited

Position: Nominee Director

Appointed: 20 May 2002

Resigned: 20 May 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Howard G. This PSC has significiant influence or control over the company,.

Howard G.

Notified on 1 July 2016
Ceased on 13 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-1 248-936-969-811      
Balance Sheet
Cash Bank On Hand      0000
Net Assets Liabilities   6666666
Current Assets3 6173 7086 130600      
Debtors3 6173 7085 635       
Net Assets Liabilities Including Pension Asset Liability-1 248-936-969-811      
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve8531237       
Shareholder Funds-1 248-936-969-811      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666666666
Number Shares Allotted    666666
Par Value Share    111111
Creditors Due Within One Year5 5115 3027 1051 417      
Net Current Assets Liabilities-1 254-942-975-817      
Other Aggregate Reserves-1 339-1 254-1 012       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal640652495       
Total Assets Less Current Liabilities-1 248-936-969-811      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Dormant company accounts made up to Tue, 31st May 2022
filed on: 10th, March 2023
Free Download (2 pages)

Company search

Advertisements