About

Registered Number: 01740591
Date of Incorporation: 19/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: 57 Sea Road Sea Road, Carlyon Bay, St. Austell, PL25 3SG,

 

Sea Road Residents' Association Ltd was registered on 19 July 1983 with its registered office in St. Austell, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Frazer, Mark, Frazer, Mark, Hunkin, Elizabeth Anne, Mitchell, Ian John, Dr, Mitchell, Rosalind Diana, Mulcahy, Julie, Banerjee, Surja, Dr, Beer, Elizabeth Margaret, Beer, James Terence, Burley, Sally Clare, Ellis, William George, Ford, William Michael, Frazer, Mark, Greener, John William, Grice, Patrick, Keay, Diana Mary, Kemble, Alan Robert, Kumaravel, Silvaraman, Kurth, Heiko, Dr, Malcolm, Robin, Martin, Philip David Richard, Ogle, Margaret Lavinia, Pallett, Lesley, Perrett, Mary, Phillips, Beryl, Ramsey, Raymond Dennis, Colonel, Rogers, Simon Peter, Stark, Kenneth Harry, Taylor, David, Timbrell, Mary Beatrice Susan, Warman, Albert William, Wenmouth Cock, David Nicholas, Wieringa, Gail, Wright, Diana Vivienne, Yelland, Lorna Mary are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAZER, Mark 25 April 2010 - 1
HUNKIN, Elizabeth Anne 01 September 2019 - 1
MITCHELL, Ian John, Dr 04 September 2018 - 1
MITCHELL, Rosalind Diana 04 September 2018 - 1
MULCAHY, Julie 25 November 2019 - 1
BANERJEE, Surja, Dr 30 December 1996 11 June 2001 1
BEER, Elizabeth Margaret 17 October 2007 03 June 2010 1
BEER, James Terence 16 July 2006 22 February 2009 1
BURLEY, Sally Clare 25 September 2011 30 November 2018 1
ELLIS, William George 22 February 1999 26 September 1999 1
FORD, William Michael 27 September 1999 03 July 2004 1
FRAZER, Mark 21 September 1998 16 October 2007 1
GREENER, John William 18 June 1995 30 November 2001 1
GRICE, Patrick N/A 22 June 1997 1
KEAY, Diana Mary N/A 11 May 1993 1
KEMBLE, Alan Robert N/A 17 July 1993 1
KUMARAVEL, Silvaraman 21 September 1998 05 March 2001 1
KURTH, Heiko, Dr 12 November 2002 21 June 2003 1
MALCOLM, Robin 20 September 2007 10 May 2018 1
MARTIN, Philip David Richard 25 September 2011 05 April 2019 1
OGLE, Margaret Lavinia 24 June 2001 22 February 2009 1
PALLETT, Lesley 22 June 1997 21 June 2003 1
PERRETT, Mary 24 February 1994 26 September 1999 1
PHILLIPS, Beryl 16 November 1995 17 May 1999 1
RAMSEY, Raymond Dennis, Colonel 28 June 1992 25 June 2001 1
ROGERS, Simon Peter 28 November 2001 28 November 2001 1
STARK, Kenneth Harry 12 September 2005 07 May 2017 1
TAYLOR, David 25 September 2011 08 December 2014 1
TIMBRELL, Mary Beatrice Susan N/A 19 June 1994 1
WARMAN, Albert William 20 September 2007 22 February 2009 1
WENMOUTH COCK, David Nicholas N/A 27 September 1992 1
WIERINGA, Gail 25 April 2010 21 April 2013 1
WRIGHT, Diana Vivienne 08 July 2003 20 December 2004 1
YELLAND, Lorna Mary 26 September 1996 05 March 2001 1
Secretary Name Appointed Resigned Total Appointments
FRAZER, Mark 11 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AD01 - Change of registered office address 12 February 2020
AP03 - Appointment of secretary 12 February 2020
AP01 - Appointment of director 25 November 2019
AA - Annual Accounts 26 September 2019
EH03 - N/A 06 September 2019
AP01 - Appointment of director 06 September 2019
CS01 - N/A 19 July 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 02 December 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
CS01 - N/A 20 July 2018
TM01 - Termination of appointment of director 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 08 July 2017
TM01 - Termination of appointment of director 08 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 10 July 2014
CERTNM - Change of name certificate 13 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 13 July 2011
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 06 July 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 24 June 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 20 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 10 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
AA - Annual Accounts 04 March 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
363s - Annual Return 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 14 May 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 08 August 1996
287 - Change in situation or address of Registered Office 19 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
288 - N/A 19 July 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 22 June 1995
AUD - Auditor's letter of resignation 16 January 1995
AUD - Auditor's letter of resignation 16 January 1995
363s - Annual Return 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
288 - N/A 18 July 1994
AA - Annual Accounts 18 July 1994
288 - N/A 21 April 1994
288 - N/A 18 April 1994
288 - N/A 04 August 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 08 June 1993
288 - N/A 08 June 1993
288 - N/A 16 October 1992
288 - N/A 15 July 1992
AA - Annual Accounts 15 July 1992
363s - Annual Return 15 July 1992
287 - Change in situation or address of Registered Office 08 September 1991
AA - Annual Accounts 01 July 1991
363b - Annual Return 01 July 1991
AA - Annual Accounts 09 October 1990
288 - N/A 05 October 1990
363 - Annual Return 05 October 1990
288 - N/A 21 February 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 07 July 1988
288 - N/A 07 July 1988
288 - N/A 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
288 - N/A 25 April 1987
288 - N/A 07 April 1987
363 - Annual Return 08 December 1986
AA - Annual Accounts 05 August 1986
NEWINC - New incorporation documents 19 July 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.