Background WavePink WaveYellow Wave

7 SYDNEY ROAD RESIDENTS COMPANY LIMITED (03088881)

7 SYDNEY ROAD RESIDENTS COMPANY LIMITED (03088881) is an active UK company. incorporated on 8 August 1995. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. 7 SYDNEY ROAD RESIDENTS COMPANY LIMITED has been registered for 30 years. Current directors include BATES, Gregor John, BLATGE, Charlotte Grietye, DALTON, Stephanie and 3 others.

Company Number
03088881
Status
active
Type
ltd
Incorporated
8 August 1995
Age
30 years
Address
Flat4 7 Sydney Road, Guildford, GU1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATES, Gregor John, BLATGE, Charlotte Grietye, DALTON, Stephanie, DREW, Janet Elizabeth, OWEN, Charlotte Jane, SMITH, Alastair Jefferies
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 SYDNEY ROAD RESIDENTS COMPANY LIMITED

7 SYDNEY ROAD RESIDENTS COMPANY LIMITED is an active company incorporated on 8 August 1995 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 7 SYDNEY ROAD RESIDENTS COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03088881

LTD Company

Age

30 Years

Incorporated 8 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Flat4 7 Sydney Road Guildford, GU1 3LL,

Previous Addresses

C/0 a Buono Hodgart 14 Baillie Road Guildford Surrey GU1 3LN
From: 8 August 1995To: 4 August 2017
Timeline

19 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

DALTON, Stephanie

Active
Sydney Road Flat 4, GuildfordGU1 3LL
Secretary
Appointed 02 Feb 2022

BATES, Gregor John

Active
7 Sydney Road, GuildfordGU1 3LL
Born January 1969
Director
Appointed 01 Mar 2011

BLATGE, Charlotte Grietye

Active
Flat 3, GuildfordGU1 3LL
Born September 1995
Director
Appointed 08 Mar 2022

DALTON, Stephanie

Active
7 Sydney Road, GuildfordGU1 3LL
Born November 1989
Director
Appointed 18 Dec 2021

DREW, Janet Elizabeth

Active
7 Sydney Road, GuildfordGU1 3LL
Born March 1953
Director
Appointed 14 Feb 2012

OWEN, Charlotte Jane

Active
7 Sydney Road, GuildfordGU1 3LL
Born July 1974
Director
Appointed 16 Dec 2006

SMITH, Alastair Jefferies

Active
7 Sydney Road, GuildfordGU1 3LL
Born June 1994
Director
Appointed 08 Mar 2022

BETHELL, Alexander Jonas

Resigned
Flat 1 Ashdown House, GuildfordGU1 3LL
Secretary
Appointed 08 Aug 1995
Resigned 05 Aug 1997

BUONO HODGART, Amelia, Dr

Resigned
7 Sydney Road, GuildfordGU1 3LL
Secretary
Appointed 10 Jun 1997
Resigned 02 Feb 2022

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 08 Aug 1995
Resigned 08 Aug 1995

BETHELL, Alexander Jonas

Resigned
Flat 1 Ashdown House, GuildfordGU1 3LL
Born February 1970
Director
Appointed 08 Aug 1995
Resigned 05 Aug 1997

BUONO HODGART, Amelia, Dr

Resigned
7 Sydney Road, GuildfordGU1 3LL
Born October 1943
Director
Appointed 17 Feb 1997
Resigned 08 Mar 2022

CUTLER, Carolann

Resigned
C/0 A Buono Hodgart, GuildfordGU1 3LN
Born May 1963
Director
Appointed 15 Aug 2004
Resigned 23 Dec 2010

EDDLES, Erika Frances Mary

Resigned
Flat 1, GuildfordGU1 3LL
Born October 1973
Director
Appointed 07 Feb 2001
Resigned 01 Dec 2002

GRATWICK, Timothy Alan

Resigned
Flat 1, GuildfordGU1 3LL
Born November 1963
Director
Appointed 10 Feb 2001
Resigned 01 Dec 2002

HICKLING, Peter Vernon

Resigned
C/0 A Buono Hodgart, GuildfordGU1 3LN
Born February 1931
Director
Appointed 08 Aug 1995
Resigned 08 Mar 2011

HODGART, Matthew Stephen, Dr

Resigned
7 Sydney Road, GuildfordGU1 3LL
Born February 1943
Director
Appointed 15 Feb 1998
Resigned 08 Mar 2022

HUTCHINSON, Miles

Resigned
Flat 1 7 Sydney Road, GuildfordGU1 3LL
Born January 1970
Director
Appointed 02 Sept 1997
Resigned 01 Nov 2000

INSH, Lesley

Resigned
Flat 2 7 Sydney Road, GuildfordGU1 3LL
Born January 1969
Director
Appointed 20 Nov 1997
Resigned 24 Jul 2003

IRWIN, Andrew Kenneth

Resigned
Flat 5, GuildfordGU1 3LL
Born February 1974
Director
Appointed 29 Sept 2006
Resigned 17 Nov 2006

LAMB, Charlotte

Resigned
C/0 A Buono Hodgart, GuildfordGU1 3LN
Born August 1971
Director
Appointed 09 Mar 2011
Resigned 01 Jan 2015

LAMB, Stephen

Resigned
C/0 A Buono Hodgart, GuildfordGU1 3LN
Born December 1971
Director
Appointed 09 Mar 2011
Resigned 24 Apr 2015

SLINGO, Chris

Resigned
Cherry Tree Lane Ne, AtlantaGA30328
Born May 1960
Director
Appointed 10 Jul 2015
Resigned 15 Feb 2017

SLINGO, Sarah Penelope

Resigned
Cherry Tree Lane Ne, AtlantaGA30328
Born December 1965
Director
Appointed 10 Jul 2015
Resigned 15 Feb 2017

SYMONDS, Richard

Resigned
C/0 A Buono Hodgart, GuildfordGU1 3LN
Born October 1968
Director
Appointed 15 Aug 2004
Resigned 22 Dec 2011

VAN OOIJEN, Margot Ellen

Resigned
Flat 4 Ashdown House, GuildfordGU1 3LL
Born April 1962
Director
Appointed 08 Aug 1995
Resigned 13 Dec 1996

WHITE, Susan

Resigned
Flat 2 Ashdown House, GuildfordGU1 3LL
Born August 1968
Director
Appointed 08 Aug 1995
Resigned 29 Aug 1997

WOLSTENHOLME, Julie

Resigned
7 Lower Edgeborough Road, GuildfordGU1 2DZ
Born July 1964
Director
Appointed 27 Dec 2002
Resigned 02 Jul 2004

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 08 Aug 1995
Resigned 08 Aug 1995
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
11 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
5 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
287Change of Registered Office
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Incorporation Company
8 August 1995
NEWINCIncorporation