Background WavePink WaveYellow Wave

SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED (02505180)

SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED (02505180) is an active UK company. incorporated on 23 May 1990. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED has been registered for 35 years. Current directors include JOHNSON, Stephen Boyd.

Company Number
02505180
Status
active
Type
ltd
Incorporated
23 May 1990
Age
35 years
Address
2 Tower Centre, Hoddesdon, EN11 8UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Stephen Boyd
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED

SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 23 May 1990 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02505180

LTD Company

Age

35 Years

Incorporated 23 May 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

PEARCE MANOR (5) RESIDENTS ASSOCIATION LIMITED
From: 23 May 1990To: 26 July 1990
Contact
Address

2 Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England
From: 7 March 2021To: 8 December 2021
1st Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 15 December 2009To: 7 March 2021
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY
From: 23 May 1990To: 15 December 2009
Timeline

3 key events • 1990 - 2010

Funding Officers Ownership
Company Founded
May 90
Director Joined
Apr 10
Director Left
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

AMBER COMPANY SECRETARIES LIMITED

Active
Tower Centre, HoddesdonEN11 8UR
Corporate secretary
Appointed 27 Jan 2008

JOHNSON, Stephen Boyd

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1957
Director
Appointed 15 Apr 2010

ALEXANDER, Gillian Sarah

Resigned
28 Summerhill Way, MitchamCR4 2NJ
Secretary
Appointed 23 Feb 1994
Resigned 28 May 1998

MUSALLAM, Nadia

Resigned
38 Summerhill Way, MitchamCR4 2NJ
Secretary
Appointed 18 May 1998
Resigned 02 Sept 2003

SEWELL, Jane Caroline

Resigned
27 Samos Road, LondonSE20 7UQ
Secretary
Appointed N/A
Resigned 06 Jul 1992

SHARKEY, Mandy Claire

Resigned
26 Summerhill Way, MitchamCR4 2NJ
Secretary
Appointed N/A
Resigned 23 Feb 1994

SWEET, Mark Robert

Resigned
36 Summerhill Way, MitchamCR4 2NJ
Secretary
Appointed 02 Sept 2003
Resigned 07 Nov 2005

WIGNER, Stewart Ernest

Resigned
15 Oaklands Road, Tunbridge WellsTN3 9SB
Secretary
Appointed N/A
Resigned 06 Jul 1992

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 08 Dec 2005
Resigned 27 Jan 2008

ALEXANDER, Gillian Sarah

Resigned
28 Summerhill Way, MitchamCR4 2NJ
Born June 1965
Director
Appointed 06 Jul 1992
Resigned 18 May 1998

BRADSHAW, Michelle

Resigned
30 Summerhill Way, MitchamCR4 2NJ
Born April 1967
Director
Appointed 06 Jul 1992
Resigned 18 Oct 1994

DEVANEY, Liam Gerard

Resigned
34 Summerhill Way, MitchamCR4 2NJ
Born April 1970
Director
Appointed 09 Oct 1999
Resigned 01 Aug 2002

FLURY, Catherine

Resigned
34 Summerhill Way, MitchamCR4 2NJ
Born January 1944
Director
Appointed 16 May 2003
Resigned 16 Sept 2004

MONTAGUE, Roderick Malcolm

Resigned
Condurrow 3 Pickers Green, Haywards HeathRH16 2BS
Born September 1946
Director
Appointed N/A
Resigned 23 May 1993

MULLIGAN, Julie

Resigned
Summerhill Way, MitchamCR4 2NJ
Born January 1979
Director
Appointed 24 Nov 2007
Resigned 15 Apr 2010

MUSALLAM, Nadia

Resigned
38 Summerhill Way, MitchamCR4 2NJ
Born March 1967
Director
Appointed 06 Jul 1992
Resigned 02 Sept 2003

PALMIERI, Gary Keith

Resigned
48 Northfield Crescent, BathgateEH47 8AL
Born July 1968
Director
Appointed 19 Oct 1999
Resigned 29 Aug 2001

SPINKS, George Patrick

Resigned
167 Cavendish Meads, AscotSL5 9TG
Born November 1938
Director
Appointed N/A
Resigned 06 Jul 1992

SUGGETT, Tracey

Resigned
32 Summerhill Way, MitchamCR4 2NJ
Born May 1973
Director
Appointed 23 Sept 2004
Resigned 01 Apr 2005

SWEET, Mark Robert

Resigned
36 Summerhill Way, MitchamCR4 2NJ
Born September 1962
Director
Appointed 02 Sept 2003
Resigned 07 Nov 2005

TICEHURST, Gerald

Resigned
4 Ridge Green Close, RedhillRH1 5RW
Born May 1936
Director
Appointed N/A
Resigned 27 Nov 1991

TIMMS, Anthony John

Resigned
Timpani London Road, CrowboroughTN6 1TB
Born October 1940
Director
Appointed N/A
Resigned 06 Jul 1992

ZULIC, Samir

Resigned
32 Summerhill Way, MitchamCR4 2NJ
Born November 1978
Director
Appointed 11 May 2006
Resigned 29 Jul 2008

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 08 Dec 2005
Resigned 24 Nov 2007
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Resolution
12 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 July 2009
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
287Change of Registered Office
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
6 April 2000
288cChange of Particulars
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Legacy
1 November 1994
288288
Legacy
27 June 1994
288288
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Legacy
7 June 1993
363b363b
Legacy
7 June 1993
363(287)363(287)
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
1 December 1992
287Change of Registered Office
Legacy
18 August 1992
363b363b
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Accounts With Accounts Type Dormant
11 March 1992
AAAnnual Accounts
Legacy
9 December 1991
288288
Accounts With Accounts Type Dormant
7 June 1991
AAAnnual Accounts
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
7 June 1991
363b363b
Legacy
27 September 1990
88(2)R88(2)R
Memorandum Articles
10 September 1990
MEM/ARTSMEM/ARTS
Resolution
10 September 1990
RESOLUTIONSResolutions
Legacy
10 September 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1990
288288
Legacy
1 June 1990
287Change of Registered Office
Legacy
31 May 1990
224224
Incorporation Company
23 May 1990
NEWINCIncorporation