Company NameThe Sandpipers (No.2) Chafford Hundred Limited
DirectorLaura O'Conner
Company StatusActive
Company Number04441961
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Laura O'Conner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(21 years after company formation)
Appointment Duration11 months, 2 weeks
RoleChildminder
Country of ResidenceEngland
Correspondence AddressGriffin 4-6 The Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
Secretary NameGriffin Residential Block Management Ltd (Corporation)
StatusCurrent
Appointed31 January 2024(21 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
Correspondence AddressGriffin 4 - 6 The Queensgate Centre
Orsett Road
Grays
RM17 5DF
Director NameSteven James Whitehead
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Stanmore Chase
St Albans
Hertfordshire
AL4 0EZ
Secretary NameGillian Atkins
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Laureate Way
Hemel Hempstead
Hertfordshire
HP1 3RT
Director NameMr Howard Duncan Phillip Green
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameMargaret Taylor
NationalityBritish
StatusResigned
Appointed11 September 2008(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 April 2018)
RoleFinancial Controler
Correspondence Address72 Ranworth Avenue
Hoddesdon
Herts
EN11 9NT
Director NameMiss Deborah Pamela Hamilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2010)
RoleCompany  Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall, Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed17 September 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2010)
RoleCo Secretary
Correspondence Address. Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameDr Craig Stevens
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMr Karl James Ardern
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(18 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMrs Laura O'Connor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2022(20 years after company formation)
Appointment Duration6 months (resigned 14 November 2022)
RoleChild Minder
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameTempsford Oaks Limited (Corporation)
StatusResigned
Appointed17 September 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2010)
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed23 April 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2024)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameWarwick Estates Property Management Limited (Corporation)
StatusResigned
Appointed20 May 2020(18 years after company formation)
Appointment Duration1 year, 12 months (resigned 15 May 2022)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressGriffin 4-6 The Queensgate Centre
Orsett Road
Grays
Essex
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Patel & Mrs Patel
16.67%
Ordinary
1 at £1M. Elwood & H. Wray
16.67%
Ordinary
1 at £1Mr Rui Jorge Ferreira Correia De Mendonca
16.67%
Ordinary
1 at £1Mr Stephen Andrew Murphy & Mrs Joanne Ellen Murphy
16.67%
Ordinary
1 at £1Mr Thomas Peebles
16.67%
Ordinary
1 at £1Mrs Barbara Joan Ellis
16.67%
Ordinary

Financials

Year2014
Turnover£7,711
Net Worth-£1,248
Current Liabilities£5,510

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

15 December 2020Appointment of Mr Karl James Ardern as a director on 14 December 2020 (2 pages)
3 June 2020Appointment of Warwick Estates Property Management Limited as a director on 20 May 2020 (2 pages)
3 June 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
12 May 2020Termination of appointment of Craig Stevens as a director on 24 April 2020 (1 page)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
1 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 June 2018Notification of a person with significant control statement (2 pages)
14 June 2018Appointment of Mr Craig Stevens as a director on 13 June 2018 (2 pages)
14 June 2018Cessation of Howard Duncan Philip Greeb as a person with significant control on 13 June 2018 (1 page)
14 June 2018Termination of appointment of Howard Duncan Phillip Green as a director on 13 June 2018 (1 page)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
4 May 2018Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018 (2 pages)
4 May 2018Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018 (1 page)
4 May 2018Director's details changed for Mr Howard Duncan Phillip Green on 23 April 2018 (2 pages)
4 May 2018Termination of appointment of Margaret Taylor as a secretary on 23 April 2018 (1 page)
3 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
18 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6
(5 pages)
9 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(5 pages)
5 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 6
(5 pages)
18 April 2015Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 6
(14 pages)
18 April 2015Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH to 19 Sun Street Waltham Abbey Essex EN9 1ER on 18 April 2015 (2 pages)
18 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 April 2015Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 6
(14 pages)
18 April 2015Administrative restoration application (3 pages)
18 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 April 2015Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH to 19 Sun Street Waltham Abbey Essex EN9 1ER on 18 April 2015 (2 pages)
18 April 2015Administrative restoration application (3 pages)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 August 2013Amended accounts made up to 31 May 2012 (4 pages)
1 August 2013Amended accounts made up to 31 May 2012 (4 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 60
(5 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 60
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 September 2010Termination of appointment of Deborah Hamilton as a secretary (2 pages)
1 September 2010Termination of appointment of Deborah Hamilton as a secretary (2 pages)
19 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
19 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
15 July 2010Registered office address changed from , 44 Essex Street, Strand, London, WC2R 3JF on 15 July 2010 (2 pages)
15 July 2010Termination of appointment of Deborah Hamilton as a director (2 pages)
15 July 2010Termination of appointment of Tempsford Oaks Limited as a director (2 pages)
15 July 2010Termination of appointment of Deborah Hamilton as a director (2 pages)
15 July 2010Termination of appointment of Tempsford Oaks Limited as a director (2 pages)
15 July 2010Registered office address changed from , 44 Essex Street, Strand, London, WC2R 3JF on 15 July 2010 (2 pages)
12 July 2010Termination of appointment of Deborah Hamilton as a secretary (1 page)
12 July 2010Termination of appointment of Deborah Hamilton as a secretary (1 page)
20 May 2010Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
31 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
21 October 2009Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
21 October 2009Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages)
11 June 2009Director and secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
11 June 2009Director and secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
10 June 2009Return made up to 20/05/09; full list of members (6 pages)
10 June 2009Return made up to 20/05/09; full list of members (6 pages)
22 May 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
22 May 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
10 December 2008Director and secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
10 December 2008Director and secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
2 November 2008Director and secretary appointed deborah pamela hamilton (3 pages)
2 November 2008Director and secretary appointed deborah pamela hamilton (3 pages)
23 September 2008Director appointed tempsford oaks LIMITED (2 pages)
23 September 2008Director appointed tempsford oaks LIMITED (2 pages)
16 September 2008Appointment terminated secretary gillian atkins (1 page)
16 September 2008Secretary appointed margaret taylor (2 pages)
16 September 2008Appointment terminated director steven whitehead (1 page)
16 September 2008Appointment terminated director steven whitehead (1 page)
16 September 2008Director appointed howard green (3 pages)
16 September 2008Appointment terminated secretary gillian atkins (1 page)
16 September 2008Director appointed howard green (3 pages)
16 September 2008Secretary appointed margaret taylor (2 pages)
20 June 2008Return made up to 20/05/08; no change of members (6 pages)
20 June 2008Return made up to 20/05/08; no change of members (6 pages)
10 June 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
10 June 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
18 June 2007Return made up to 20/05/07; no change of members (6 pages)
18 June 2007Return made up to 20/05/07; no change of members (6 pages)
19 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
19 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
26 July 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
20 June 2006Return made up to 20/05/06; full list of members (8 pages)
20 June 2006Return made up to 20/05/06; full list of members (8 pages)
13 June 2005Return made up to 20/05/05; full list of members (8 pages)
13 June 2005Return made up to 20/05/05; full list of members (8 pages)
12 May 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
12 May 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 June 2004Return made up to 20/05/04; full list of members (8 pages)
22 June 2004Return made up to 20/05/04; full list of members (8 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
20 June 2003Return made up to 20/05/03; full list of members (8 pages)
20 June 2003Return made up to 20/05/03; full list of members (8 pages)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002Registered office changed on 12/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (3 pages)
12 June 2002New secretary appointed (2 pages)
20 May 2002Incorporation (33 pages)
20 May 2002Incorporation (33 pages)