About

Registered Number: 04594254
Date of Incorporation: 19/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 6 Sunnymede Avenue, Chesham, Buckinghamshire, HP5 3LE

 

Having been setup in 2002, Sunnymede Avenue Residents Association Ltd are based in Buckinghamshire. Cooke, Sharon Marilyn, Baker, Colin, Raja, Asad, Baker, Linda, Haworth, John David, Ballantine, Karen Deborah, Docwra, John Edward, Fletcher, Robert Morris, Griffin, Paul, Rance, Janet are listed as directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Colin 17 September 2012 - 1
RAJA, Asad 25 September 2019 - 1
BALLANTINE, Karen Deborah 07 April 2003 17 September 2012 1
DOCWRA, John Edward 01 June 2005 25 September 2019 1
FLETCHER, Robert Morris 07 April 2003 01 June 2005 1
GRIFFIN, Paul 19 November 2002 07 April 2003 1
RANCE, Janet 19 November 2002 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Sharon Marilyn 25 September 2019 - 1
BAKER, Linda 19 November 2002 17 September 2012 1
HAWORTH, John David 17 September 2012 25 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 30 November 2019
TM02 - Termination of appointment of secretary 30 November 2019
AP03 - Appointment of secretary 30 November 2019
TM01 - Termination of appointment of director 30 November 2019
AP01 - Appointment of director 30 November 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 02 December 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AP03 - Appointment of secretary 11 December 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 02 September 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 21 November 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 30 August 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 25 November 2003
225 - Change of Accounting Reference Date 06 September 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.