SANDY LANE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | SANDY LANE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02468822 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANDY LANE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SANDY LANE RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | C/O Regency Management Services Ltd The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SANDY LANE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SANDY LANE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for SANDY LANE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 18, 2025 with updates | 6 pages | CS01 | ||
Termination of appointment of Alfred Clarke as a director on Dec 21, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Kevin Ronald Howard as a secretary on Apr 17, 2020 | 2 pages | AP03 | ||
Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT to C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on Apr 27, 2020 | 1 pages | AD01 | ||
Cessation of Pauline Edith Jones as a person with significant control on Apr 14, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Steven Peter Jackson as a director on Apr 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Pauline Edith Jones as a secretary on Apr 14, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||
Appointment of Dr Alfred Clarke as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Feb 18, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Feb 18, 2018 with updates | 6 pages | CS01 | ||
Termination of appointment of Christopher Paul Josselyn as a director on Dec 19, 2017 | 1 pages | TM01 | ||
Who are the officers of SANDY LANE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWARD, Kevin Ronald | Secretary | The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley C/O Regency Management Services Ltd Kent England | 269180490001 | |||||||
| ANNAL, Juliette Louise | Director | 2 Summerhill Way Off Sandy Lane CR4 2NJ Mitcham Surrey | United Kingdom | British | 95549030001 | |||||
| SUMMERS, Jonathan James | Director | Summerhill Way CR4 2NJ Mitcham 12 Surrey United Kingdom | United Kingdom | British | 200860000001 | |||||
| CROWE, Patricia | Secretary | 16 Summerhill Way CR4 2NJ Mitcham Surrey | British | 37560090001 | ||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||
| ROBERTS, William | Secretary | Flat 8 Summerhill Way CR4 2NJ Mitcham Surrey | British | 29683120001 | ||||||
| SEWELL, Jane Caroline | Secretary | 27 Samos Road Anerley SE20 7UQ London | British | 1854070001 | ||||||
| WIGNER, Stewart Ernest | Secretary | 15 Oaklands Road Groombridge TN3 9SB Tunbridge Wells Kent | British | 1755490001 | ||||||
| CLARKE, Alfred, Dr | Director | Summerhill Way CR4 2NJ Mitcham Flat 4 Surrey United Kingdom | United Kingdom | British | 265886800001 | |||||
| CROWE, Terence | Director | 16 Summerhill Way CR4 2NJ Mitcham Surrey | British | 29683140002 | ||||||
| JACKSON, Steven Peter | Director | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | England | British | 86384560001 | |||||
| JOSSELYN, Christopher Paul | Director | Primrose Road Bradwell Village MK13 9AT Milton Keynes 26 Buckinghamshire United Kingdom | United Kingdom | British | 210036140002 | |||||
| MONTAGUE, Roderick Malcolm | Director | Condurrow 3 Pickers Green Lindfield RH16 2BS Haywards Heath West Sussex | British | 40710830001 | ||||||
| ROBERTS, William | Director | Flat 8 Summerhill Way CR4 2NJ Mitcham Surrey | British | 29683120001 | ||||||
| ROWLAND, Michael Douglas | Director | 2 Summerhill Way CR4 2NJ Mitcham Surrey | British | 29683130001 | ||||||
| SPINKS, George Patrick | Director | 167 Cavendish Meads SL5 9TG Ascot Berkshire | British | 65870110001 | ||||||
| TIMMS, Anthony John | Director | Timpani London Road TN6 1TB Crowborough East Sussex | British | 1755530001 | ||||||
| WOODWARD, Simon | Director | 18 Summerhill Way CR4 2NJ Mitcham Surrey | British | 42282140001 |
Who are the persons with significant control of SANDY LANE RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Pauline Edith Jones | Apr 06, 2016 | Primrose Road Bradwell MK13 9AT Milton Keynes 26 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SANDY LANE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 28, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0