About

Registered Number: 01862834
Date of Incorporation: 12/11/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Penns Cottage, Horsham Road, Steyning, BN44 3LJ,

 

Sendall Residents Association Ltd was founded on 12 November 1984, it has a status of "Active". The companies directors are listed as Amos, Stephen Lewis, Lees, David, Radford, Mark Robert, Scott, Peter Frederick William, Henderson, Nicola Ruth, Whittaker, Deborah Jane, Ashby, Michaela Jane, Barber, Robert, Cain, David Arthur James, Cole, Thomas Anthony, Collins, Lisa, Dalrymple, David John, Drakeley, Simon, Elliott, Nicola Jane, Elson, Stephen Martin, Evenden, Verity Anne, Garry, Anthony, Garry, Vanessa Ann, Green, Karen Michelle, Inge, Philip Trygue, Kingsford, Kevin, Light, John Michael, Mccann, Stephanie, Mcsally, Tania Elizabeth, Newton, Douglas Arthur, Pitfield, Michael, Purdy, Joanne Carolyn, Smith, Alison Jane, Thorp, Heidi, Webb, Sarah Louise. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOS, Stephen Lewis 27 September 2016 - 1
LEES, David 26 November 2015 - 1
RADFORD, Mark Robert 14 October 2013 - 1
SCOTT, Peter Frederick William 18 June 2003 - 1
ASHBY, Michaela Jane N/A 31 January 1994 1
BARBER, Robert 02 September 2009 18 November 2014 1
CAIN, David Arthur James N/A 07 June 1994 1
COLE, Thomas Anthony 22 August 2007 14 October 2013 1
COLLINS, Lisa 25 April 1994 20 June 1995 1
DALRYMPLE, David John 01 May 2002 02 March 2006 1
DRAKELEY, Simon N/A 19 July 1994 1
ELLIOTT, Nicola Jane 28 March 1995 23 September 1997 1
ELSON, Stephen Martin 28 March 1995 13 August 1996 1
EVENDEN, Verity Anne 23 March 1999 01 April 2004 1
GARRY, Anthony 01 September 1992 05 April 1996 1
GARRY, Vanessa Ann 13 January 1992 01 September 1992 1
GREEN, Karen Michelle 28 March 1995 14 January 1998 1
INGE, Philip Trygue N/A 05 October 1992 1
KINGSFORD, Kevin 01 April 1996 29 December 1999 1
LIGHT, John Michael 01 March 1992 20 January 2000 1
MCCANN, Stephanie 25 October 2007 30 April 2016 1
MCSALLY, Tania Elizabeth N/A 07 September 1992 1
NEWTON, Douglas Arthur 28 March 1995 23 September 1997 1
PITFIELD, Michael 13 August 1996 09 August 2007 1
PURDY, Joanne Carolyn 25 April 1994 05 March 1996 1
SMITH, Alison Jane 20 July 2005 14 October 2005 1
THORP, Heidi 14 January 1998 08 January 2001 1
WEBB, Sarah Louise 25 January 2000 20 July 2005 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Nicola Ruth 28 March 1995 13 August 1996 1
WHITTAKER, Deborah Jane 25 April 1994 28 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CH03 - Change of particulars for secretary 07 July 2020
AD01 - Change of registered office address 20 April 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 03 December 2015
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AD01 - Change of registered office address 11 January 2012
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 30 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 23 July 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 18 July 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 09 February 2000
AA - Annual Accounts 04 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
363s - Annual Return 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 31 March 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 29 January 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
287 - Change in situation or address of Registered Office 07 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 28 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
363s - Annual Return 13 February 1997
AA - Annual Accounts 04 February 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 26 January 1996
288 - N/A 14 September 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 14 January 1995
288 - N/A 23 August 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 05 February 1994
AA - Annual Accounts 02 February 1993
288 - N/A 31 January 1993
363s - Annual Return 26 January 1993
288 - N/A 26 October 1992
288 - N/A 13 October 1992
288 - N/A 13 October 1992
288 - N/A 01 October 1992
288 - N/A 28 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 03 December 1991
288 - N/A 16 September 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
288 - N/A 23 July 1990
363 - Annual Return 18 June 1990
288 - N/A 25 April 1990
288 - N/A 25 April 1990
288 - N/A 25 April 1990
288 - N/A 25 April 1990
287 - Change in situation or address of Registered Office 03 April 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 05 October 1989
288 - N/A 02 October 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 28 June 1988
288 - N/A 12 February 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 24 February 1987
288 - N/A 29 December 1986
287 - Change in situation or address of Registered Office 29 December 1986
AA - Annual Accounts 22 December 1986
AA - Annual Accounts 22 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.