About

Registered Number: 01473707
Date of Incorporation: 17/01/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Hillsdon House, High Street, Sidmouth, EX10 8LD,

 

Nevada Court (Seaton) Residents Association Ltd was registered on 17 January 1980 with its registered office in Sidmouth. We don't currently know the number of employees at the company. The companies directors are listed as Jarrett, Spencer Ian, Canning, Graham, Evans, June Rosemary, Thomas, Graham, Betteridge, Jennifer Frances Denise, Folkard, Alan, Folkard, Alan Charles, Bench, Winifred Maud, Chadwick, Olga, Folkard, Susan Jane, Gower, Joan Isabelle, Musto, Carole Jeannette, Roberts, Dora, Scarr, Sheila Mary, Smith, Robert John, Wills, Raymond Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNING, Graham 10 October 2017 - 1
EVANS, June Rosemary 29 August 2019 - 1
THOMAS, Graham 29 August 2019 - 1
BENCH, Winifred Maud N/A 10 May 2004 1
CHADWICK, Olga N/A 28 October 2000 1
FOLKARD, Susan Jane 10 October 2017 07 August 2019 1
GOWER, Joan Isabelle 28 October 2000 31 March 2009 1
MUSTO, Carole Jeannette 31 March 2009 10 October 2017 1
ROBERTS, Dora 28 October 2000 27 November 2004 1
SCARR, Sheila Mary N/A 09 January 1996 1
SMITH, Robert John 26 October 2002 26 June 2003 1
WILLS, Raymond Charles 27 November 2004 30 October 2018 1
Secretary Name Appointed Resigned Total Appointments
JARRETT, Spencer Ian 01 September 2020 - 1
BETTERIDGE, Jennifer Frances Denise N/A 31 March 2009 1
FOLKARD, Alan 29 November 2019 01 September 2020 1
FOLKARD, Alan Charles 17 July 2018 18 April 2019 1

Filing History

Document Type Date
PSC07 - N/A 01 September 2020
AP03 - Appointment of secretary 01 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
AD01 - Change of registered office address 01 September 2020
AA - Annual Accounts 17 June 2020
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 12 December 2019
AD01 - Change of registered office address 29 November 2019
AP03 - Appointment of secretary 29 November 2019
TM02 - Termination of appointment of secretary 29 November 2019
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 29 August 2019
TM01 - Termination of appointment of director 08 August 2019
AP04 - Appointment of corporate secretary 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
AD01 - Change of registered office address 18 April 2019
CS01 - N/A 31 March 2019
AD01 - Change of registered office address 25 February 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 02 November 2018
PSC07 - N/A 20 August 2018
PSC01 - N/A 20 August 2018
AP03 - Appointment of secretary 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AD01 - Change of registered office address 20 August 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 05 January 2014
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 03 April 2013
AD01 - Change of registered office address 03 April 2013
AD01 - Change of registered office address 03 April 2013
AD01 - Change of registered office address 02 April 2013
CH01 - Change of particulars for director 01 April 2013
CH03 - Change of particulars for secretary 01 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 09 January 2010
287 - Change in situation or address of Registered Office 08 June 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
363a - Annual Return 04 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 05 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
AA - Annual Accounts 22 November 2003
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 19 August 2002
363s - Annual Return 18 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
AA - Annual Accounts 28 August 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 29 August 1996
288 - N/A 29 January 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 18 August 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 24 August 1992
288 - N/A 14 August 1991
AA - Annual Accounts 14 August 1991
363a - Annual Return 14 August 1991
363 - Annual Return 17 September 1990
287 - Change in situation or address of Registered Office 17 September 1990
AA - Annual Accounts 03 September 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
AA - Annual Accounts 25 August 1988
288 - N/A 25 August 1988
363 - Annual Return 25 August 1988
288 - N/A 04 May 1988
288 - N/A 06 August 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
363 - Annual Return 06 November 1986
AA - Annual Accounts 30 September 1986
NEWINC - New incorporation documents 17 January 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.