Company NameArdleigh Sands Limited
DirectorLynda Jane Chase-Gardener
Company StatusActive
Company Number06886919
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Lynda Jane Chase-Gardener
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
Secretary NameMiss Vanessa Harvey
StatusCurrent
Appointed01 February 2021(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Keith James Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ

Location

Registered AddressRedbury Farm Colchester Road
Ardleigh
Colchester
Essex
CO7 7PQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Keith Thompson
50.00%
Ordinary
1 at £1Lynda Chase Gardener
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

24 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
14 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
8 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 May 2021Cessation of Keith James Thompson as a person with significant control on 2 May 2021 (1 page)
13 May 2021Termination of appointment of Keith James Thompson as a director on 2 May 2021 (1 page)
12 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
23 March 2021Director's details changed for Mr Keith James Thompson on 23 March 2021 (2 pages)
1 March 2021Director's details changed for Mr Keith James Thompson on 1 March 2021 (2 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 February 2021Appointment of Miss Vanessa Harvey as a secretary on 1 February 2021 (2 pages)
12 February 2021Director's details changed for Mr Keith James Thompson on 12 February 2021 (2 pages)
29 January 2021Director's details changed for Mr Keith James Thompson on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Keith James Thompson on 29 January 2021 (2 pages)
29 January 2021Change of details for Miss Lynda Jane Chase-Gardener as a person with significant control on 29 January 2021 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
3 April 2020Change of details for Mr Keith James Thompson as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Director's details changed for Miss Lynda Jane Chase-Gardener on 31 March 2020 (2 pages)
3 April 2020Change of details for Miss Lynda Jane Chase-Gardener as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Director's details changed for Mr Keith James Thompson on 31 March 2020 (2 pages)
28 February 2020Change of details for Mr Keith James Thompson as a person with significant control on 28 February 2020 (2 pages)
28 February 2020Change of details for Miss Lynda Jane Chase-Gardener as a person with significant control on 28 February 2020 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
25 April 2019Notification of Keith Thompson as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 April 2019Cessation of Keith Thompson as a person with significant control on 25 April 2019 (1 page)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
7 February 2017Registered office address changed from Redbury Barn Colchester Road Ardleigh Colchester CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester Essex CO7 7PQ on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Redbury Barn Colchester Road Ardleigh Colchester CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester Essex CO7 7PQ on 7 February 2017 (1 page)
7 February 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
7 February 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
7 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 June 2014Director's details changed for Miss Lynda Jane Chase Gardener on 1 October 2009 (2 pages)
2 June 2014Director's details changed for Miss Lynda Jane Chase Gardener on 1 October 2009 (2 pages)
2 June 2014Director's details changed for Miss Lynda Jane Chase Gardener on 1 October 2009 (2 pages)
14 May 2014Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 69 Tupwood Lane Caterham Surrey CR3 6DD on 14 May 2014 (1 page)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Director's details changed for Mr Keith James Thompson on 1 March 2014 (2 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Director's details changed for Mr Keith James Thompson on 1 March 2014 (2 pages)
1 May 2014Director's details changed for Mr Keith James Thompson on 1 March 2014 (2 pages)
16 April 2014Appointment of Mr Keith Thompson as a director (2 pages)
16 April 2014Appointment of Mr Keith Thompson as a director (2 pages)
17 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Director's details changed for Miss Lynda Jane Chase Gardener on 1 March 2013 (2 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Miss Lynda Jane Chase Gardener on 1 March 2013 (2 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Miss Lynda Jane Chase Gardener on 1 March 2013 (2 pages)
12 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (2 pages)
6 May 2011Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (2 pages)
6 May 2011Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (2 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
15 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 May 2009Director appointed lynda janes chase gardener (2 pages)
7 May 2009Director appointed lynda janes chase gardener (2 pages)
29 April 2009Appointment terminated director barbara kahan (1 page)
29 April 2009Appointment terminated director barbara kahan (1 page)
24 April 2009Incorporation (11 pages)
24 April 2009Incorporation (11 pages)