ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sandon Brook Residents Limited

Sandon Brook Residents Limited is a dormant company incorporated on 19 March 2003 with the registered office located in Chelmsford, Essex. Sandon Brook Residents Limited was registered 22 years ago.
Status
Dormant
Dormant since 3 years ago
Company No
04703088
Private limited company
Age
22 years
Incorporated 19 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (8 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
1 Potash Cottages Maldon Road
Sandon
Chelmsford
Essex
CM2 7RU
England
Address changed on 1 Jul 2023 (2 years 4 months ago)
Previous address was 2 Potash Cottages Maldon Road Sandon Chelmsford Essex CM2 7RU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
15
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1968
Director • Solicitor • British • Lives in England • Born in Dec 1974
Director • British • Lives in UK • Born in Nov 1958
Mr Paul David Walters
PSC • British • Lives in England • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Piggin The Dream Ltd
Iain Malcolm Bage is a mutual person.
Active
The Woodland Montessori Group Limited
Iain Malcolm Bage is a mutual person.
Active
Mountune 2 Limited
David Joseph Mountain is a mutual person.
Active
Mountune Racing 2 Limited
David Joseph Mountain is a mutual person.
Active
Rockfort Engineering Holdings Limited
David Joseph Mountain is a mutual person.
Active
Mountune Ev Limited
David Joseph Mountain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50.37K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£50.37K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 19 Aug 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Iain Malcolm Bage Resigned
9 Months Ago on 22 Jan 2025
Dormant Accounts Submitted
1 Year Ago on 4 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 24 Feb 2024
Dormant Accounts Submitted
2 Years 1 Month Ago on 21 Sep 2023
Paul David Walters (PSC) Appointed
2 Years 4 Months Ago on 7 Jul 2023
Raymond Stanley Neall (PSC) Resigned
2 Years 4 Months Ago on 22 Jun 2023
Raymond Stanley Neall Resigned
2 Years 4 Months Ago on 22 Jun 2023
Mrs Tracy Walters Appointed
2 Years 4 Months Ago on 22 Jun 2023
Get Credit Report
Discover Sandon Brook Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2025
Submitted on 19 Aug 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 24 Feb 2025
Termination of appointment of Iain Malcolm Bage as a director on 22 January 2025
Submitted on 25 Jan 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 4 Nov 2024
Confirmation statement made on 24 February 2024 with updates
Submitted on 24 Feb 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 21 Sep 2023
Notification of Paul David Walters as a person with significant control on 7 July 2023
Submitted on 7 Jul 2023
Termination of appointment of Raymond Stanley Neall as a director on 22 June 2023
Submitted on 2 Jul 2023
Cessation of Raymond Stanley Neall as a person with significant control on 22 June 2023
Submitted on 2 Jul 2023
Registered office address changed from 2 Potash Cottages Maldon Road Sandon Chelmsford Essex CM2 7RU to 1 Potash Cottages Maldon Road Sandon Chelmsford Essex CM2 7RU on 1 July 2023
Submitted on 1 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year