Background WavePink WaveYellow Wave

THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED (04447639)

THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED (04447639) is an active UK company. incorporated on 27 May 2002. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED has been registered for 23 years. Current directors include BEARD, Carl, WARWICK ESTATES PROPERTY MANAGEMENT LTD.

Company Number
04447639
Status
active
Type
ltd
Incorporated
27 May 2002
Age
23 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEARD, Carl, WARWICK ESTATES PROPERTY MANAGEMENT LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED

THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED is an active company incorporated on 27 May 2002 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04447639

LTD Company

Age

23 Years

Incorporated 27 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 3 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

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 4 May 2018To: 4 March 2025
19 Sun Street Waltham Abbey Essex EN9 1ER
From: 11 August 2014To: 4 May 2018
Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH
From: 27 May 2002To: 11 August 2014
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 10
Director Left
Jul 10
Director Joined
May 18
Director Left
May 18
Owner Exit
May 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Jul 22
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 23 Apr 2018

BEARD, Carl

Active
Station Approach, HarlowCM20 2FB
Born June 1986
Director
Appointed 12 Feb 2025

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate director
Appointed 27 May 2020

ATKINS, Gillian

Resigned
32 Laureate Way, Hemel HempsteadHP1 3RT
Secretary
Appointed 27 May 2002
Resigned 11 Sept 2008

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 17 Sept 2008
Resigned 09 Jul 2010

TAYLOR, Margaret

Resigned
Ranworth Avenue, HoddesdonEN11 9NT
Secretary
Appointed 11 Sept 2008
Resigned 23 Apr 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 May 2002
Resigned 27 May 2002

ARDERN, Karl James

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1969
Director
Appointed 14 Dec 2020
Resigned 12 Feb 2025

GREEN, Howard Duncan Phillip

Resigned
Edinburgh Way, HarlowCM20 2BN
Born August 1959
Director
Appointed 11 Sept 2008
Resigned 16 May 2018

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1964
Director
Appointed 17 Sept 2008
Resigned 09 Jul 2010

SADRI, Mahsa

Resigned
Edinburgh Way, HarlowCM20 2BN
Born May 1987
Director
Appointed 08 Jul 2022
Resigned 12 Feb 2025

STEVENS, Craig, Dr

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1973
Director
Appointed 16 May 2018
Resigned 24 Apr 2020

WHITEHEAD, Steven James

Resigned
4b Swakeleys Road, UxbridgeUB10 8BG
Born November 1949
Director
Appointed 27 May 2002
Resigned 11 Sept 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 May 2002
Resigned 27 May 2002

TEMPSFORD OAKS LIMITED

Resigned
Sandy, BedfordshireSG19 2BD
Corporate director
Appointed 17 Sept 2008
Resigned 09 Jul 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Howard Duncan Philip Green

Ceased
Edinburgh Way, HarlowCM20 2BN
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2018
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 June 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
4 March 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 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
Notification Of A Person With Significant Control Statement
29 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
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 Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 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
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 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
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
1 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
11 June 2009
288cChange of Particulars
Legacy
6 June 2009
287Change of Registered Office
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
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
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
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
27 May 2002
NEWINCIncorporation