Background WavePink WaveYellow Wave

THE SANDPIPERS (NO.2) CHAFFORD HUNDRED LIMITED (04441961)

THE SANDPIPERS (NO.2) CHAFFORD HUNDRED LIMITED (04441961) is an active UK company. incorporated on 20 May 2002. with registered office in Grays. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SANDPIPERS (NO.2) CHAFFORD HUNDRED LIMITED has been registered for 23 years.

Company Number
04441961
Status
active
Type
ltd
Incorporated
20 May 2002
Age
23 years
Address
Griffin 4-6 The Queensgate Centre, Grays, RM17 5DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SANDPIPERS (NO.2) CHAFFORD HUNDRED LIMITED

THE SANDPIPERS (NO.2) CHAFFORD HUNDRED LIMITED is an active company incorporated on 20 May 2002 with the registered office located in Grays. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SANDPIPERS (NO.2) CHAFFORD HUNDRED LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04441961

LTD Company

Age

23 Years

Incorporated 20 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Griffin 4-6 The Queensgate Centre Orsett Road Grays, RM17 5DF,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 4 May 2018To: 12 February 2024
19 Sun Street Waltham Abbey Essex EN9 1ER
From: 18 April 2015To: 4 May 2018
Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH
From: 15 July 2010To: 18 April 2015
, 44 Essex Street, Strand, London, WC2R 3JF
From: 20 May 2002To: 15 July 2010
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
May 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 June 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2015
AD01Change of Registered Office Address
Administrative Restoration Company
18 April 2015
RT01RT01
Gazette Dissolved Compulsory
30 December 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
1 August 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
11 June 2009
288cChange of Particulars
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288cChange of Particulars
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
287Change of Registered Office
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Incorporation Company
20 May 2002
NEWINCIncorporation