About

Registered Number: 07748059
Date of Incorporation: 22/08/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: The Grange, Manorbier, Tenby, Pembrokeshire, SA70 7TY

 

South Ridgeway Community Association was registered on 22 August 2011 and has its registered office in Tenby, Pembrokeshire. We do not know the number of employees at this business. The current directors of the business are listed as Buckland, Julie, Clark, Ian Howard, Foreman, Janet Clare, Gibbs, Kay, John, Gareth, Brickell, Helen Joan, Cochrane, Charles Louis, Collins, Marlene Elizabeth Lancley, Gillingham, John Kenneth Campbell, Lloyd, Howard Charles, O'donnell, Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLAND, Julie 24 March 2014 - 1
CLARK, Ian Howard 24 March 2014 - 1
FOREMAN, Janet Clare 12 November 2015 - 1
GIBBS, Kay 01 February 2012 - 1
JOHN, Gareth 09 April 2019 - 1
BRICKELL, Helen Joan 22 August 2011 10 January 2014 1
COCHRANE, Charles Louis 22 August 2011 06 December 2012 1
COLLINS, Marlene Elizabeth Lancley 01 February 2012 24 March 2014 1
GILLINGHAM, John Kenneth Campbell 05 July 2012 04 February 2014 1
LLOYD, Howard Charles 22 August 2011 09 June 2018 1
O'DONNELL, Diane 22 August 2011 13 March 2012 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 14 February 2020
AP01 - Appointment of director 10 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 26 August 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 01 March 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 15 June 2014
TM01 - Termination of appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 06 March 2013
TM01 - Termination of appointment of director 28 January 2013
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
MISC - Miscellaneous document 24 November 2011
NEWINC - New incorporation documents 22 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.