About

Registered Number: 02753421
Date of Incorporation: 06/10/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: C/O Gh Property Management Services Limited The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD,

 

29 Sutherland Avenue Residents Association Ltd was setup in 1992. We do not know the number of employees at this company. The business has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATT, Anish 14 July 2020 - 1
BLOOM, Nicholas Howard 14 July 2020 - 1
FRASER, Philip 28 May 2010 - 1
BLOOM, Nicholas Howard 06 October 1992 28 June 2018 1
EASTWELL, Marcus 06 October 1992 01 May 1995 1
HOLLOWAY, Raymond Albert 06 October 1992 28 July 2004 1
LAVINGTON, Jonathan Peregrine 06 October 1992 06 October 1994 1
MALONE, Fiona 01 August 1994 28 May 2010 1
RATNAVEL, Nandhini 15 October 1996 28 June 2018 1
ROBERTS, Mark 28 July 2004 15 March 2007 1
SCOTT, Madeleine Elizabeth 06 October 1992 10 August 1996 1
TAYLOR, Lisa Maria 01 April 1995 24 July 2001 1
Secretary Name Appointed Resigned Total Appointments
LANGDON, Ian Stuart 28 May 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 06 October 2018
PSC08 - N/A 06 October 2018
PSC07 - N/A 06 October 2018
AD01 - Change of registered office address 23 July 2018
AP04 - Appointment of corporate secretary 23 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AP03 - Appointment of secretary 08 June 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 09 October 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 19 July 2005
363a - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
AA - Annual Accounts 19 August 2004
363a - Annual Return 10 December 2003
AA - Annual Accounts 28 June 2003
363a - Annual Return 05 December 2002
AA - Annual Accounts 17 January 2002
363a - Annual Return 17 January 2002
RESOLUTIONS - N/A 01 November 2001
RESOLUTIONS - N/A 01 November 2001
RESOLUTIONS - N/A 01 November 2001
363a - Annual Return 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 18 May 2001
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
AA - Annual Accounts 23 January 2000
363a - Annual Return 04 November 1999
AA - Annual Accounts 20 April 1999
288c - Notice of change of directors or secretaries or in their particulars 01 March 1999
363a - Annual Return 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
RESOLUTIONS - N/A 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
123 - Notice of increase in nominal capital 07 August 1998
AA - Annual Accounts 28 May 1998
363a - Annual Return 20 February 1998
363a - Annual Return 12 December 1997
363s - Annual Return 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 08 October 1997
AA - Annual Accounts 16 September 1997
RESOLUTIONS - N/A 04 September 1997
RESOLUTIONS - N/A 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1997
123 - Notice of increase in nominal capital 04 September 1997
225 - Change of Accounting Reference Date 06 August 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
363a - Annual Return 07 January 1997
AA - Annual Accounts 02 August 1996
363x - Annual Return 18 January 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 07 November 1995
AA - Annual Accounts 03 August 1995
AUD - Auditor's letter of resignation 17 July 1995
288 - N/A 07 June 1995
AA - Annual Accounts 22 November 1994
363x - Annual Return 17 November 1994
363s - Annual Return 14 January 1994
288 - N/A 15 October 1992
NEWINC - New incorporation documents 06 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.