Background WavePink WaveYellow Wave

SANDON BROOK RESIDENTS LIMITED (04703088)

SANDON BROOK RESIDENTS LIMITED (04703088) is an active UK company. incorporated on 19 March 2003. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SANDON BROOK RESIDENTS LIMITED has been registered for 23 years. Current directors include MOUNTAIN, David Joseph, WALTERS, Paul David.

Company Number
04703088
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
1 Potash Cottages Maldon Road, Chelmsford, CM2 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOUNTAIN, David Joseph, WALTERS, Paul David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDON BROOK RESIDENTS LIMITED

SANDON BROOK RESIDENTS LIMITED is an active company incorporated on 19 March 2003 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SANDON BROOK RESIDENTS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04703088

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

1 Potash Cottages Maldon Road Sandon Chelmsford, CM2 7RU,

Previous Addresses

2 Potash Cottages Maldon Road Sandon Chelmsford Essex CM2 7RU
From: 19 March 2003To: 1 July 2023
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Feb 12
Director Left
Mar 16
Director Left
Dec 18
Director Joined
Jan 22
Owner Exit
Jul 23
Director Left
Jul 23
New Owner
Jul 23
Director Left
Jan 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WALTERS, Tracy

Active
Maldon Road, ChelmsfordCM2 7RU
Secretary
Appointed 22 Jun 2023

MOUNTAIN, David Joseph

Active
Sandon Brook Place, ChelmsfordCM2 7UJ
Born November 1958
Director
Appointed 30 Dec 2021

WALTERS, Paul David

Active
1 Potash Cottage, SandonCM2 7RU
Born December 1968
Director
Appointed 19 Mar 2003

NEALL, Doreen Theresa

Resigned
Maldon Road, ChelmsfordCM2 7RU
Secretary
Appointed 21 Mar 2010
Resigned 22 Jun 2023

NEALL, Raymond Stanley

Resigned
2 Potash Cottages, ChelmsfordCM2 7RU
Secretary
Appointed 27 Jan 2005
Resigned 28 Feb 2007

WALTERS, Tracy

Resigned
1 Potash Cottage, SandonCM2 7RU
Secretary
Appointed 09 Nov 2003
Resigned 15 Dec 2004

WESTHORP, Maureen Elizabeth

Resigned
1 Sandon Brook Place, ChelmsfordCM2 7UJ
Secretary
Appointed 19 Mar 2003
Resigned 24 May 2010

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 19 Mar 2003
Resigned 19 Mar 2003

BAGE, Iain Malcolm

Resigned
54 Parkdale, ChelmsfordCM3 4EJ
Born December 1974
Director
Appointed 19 Mar 2003
Resigned 22 Jan 2025

BARTHORPE, Keith

Resigned
Apartment No 3, ChelmsfordCM2 7UJ
Born June 1946
Director
Appointed 19 Mar 2003
Resigned 01 May 2015

COMBEN, David James

Resigned
Second Slip, ChelmsfordCM2 7RZ
Born October 1968
Director
Appointed 19 Mar 2003
Resigned 28 Feb 2007

IVERS, Frances Sonia Patracia

Resigned
Brook Lodge, SandonCM2 7RZ
Born April 1960
Director
Appointed 09 Nov 2003
Resigned 28 Dec 2018

KNOWLES, David Andrew

Resigned
Pipmark, ChelmsfordCM2 7RZ
Born July 1967
Director
Appointed 19 Mar 2003
Resigned 20 Apr 2005

MOUNTAIN, David Joseph

Resigned
Sandon Farmhouse, SandonCM2 7UJ
Born November 1958
Director
Appointed 28 Jan 2005
Resigned 27 Oct 2011

NEALL, Raymond Stanley

Resigned
2 Potash Cottages, ChelmsfordCM2 7RU
Born April 1944
Director
Appointed 19 Mar 2003
Resigned 22 Jun 2023

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 19 Mar 2003
Resigned 19 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Paul David Walters

Active
Maldon Road, ChelmsfordCM2 7RU
Born December 1968

Nature of Control

Significant influence or control
Notified 07 Jul 2023

Mr Raymond Stanley Neall

Ceased
Maldon Road, ChelmsfordCM2 7RU
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jun 2023
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
1 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Appoint Person Secretary Company With Name
2 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Legacy
15 April 2003
288aAppointment of Director or Secretary
Incorporation Company
19 March 2003
NEWINCIncorporation