Background WavePink WaveYellow Wave

SYDENHAM NEIGHBOURHOOD INITIATIVES LIMITED (03521640)

SYDENHAM NEIGHBOURHOOD INITIATIVES LIMITED (03521640) is an active UK company. incorporated on 4 March 1998. with registered office in Leamington Spa. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SYDENHAM NEIGHBOURHOOD INITIATIVES LIMITED has been registered for 28 years. Current directors include BHARDWAJ, Krishan, BUGG, Valerie Kay, DAVIES, Bernard David and 5 others.

Company Number
03521640
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 1998
Age
28 years
Address
Sydni Centre Cottage Square, Leamington Spa, CV31 1PT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BHARDWAJ, Krishan, BUGG, Valerie Kay, DAVIES, Bernard David, EDWARDS ZARA, Robert, JONES, Vareena Anne, RAWCLIFFE, David Ian, ROBERTS, Will, TUCKER, Jerome
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDENHAM NEIGHBOURHOOD INITIATIVES LIMITED

SYDENHAM NEIGHBOURHOOD INITIATIVES LIMITED is an active company incorporated on 4 March 1998 with the registered office located in Leamington Spa. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SYDENHAM NEIGHBOURHOOD INITIATIVES LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03521640

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 4 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SYDENHAM COMMUNITY PROJECT LIMITED
From: 4 March 1998To: 21 July 1999
Contact
Address

Sydni Centre Cottage Square Sydenham Leamington Spa, CV31 1PT,

Previous Addresses

Edmund House Rugby Road Leamington Spa Warwickshire CV32 6EL
From: 4 March 1998To: 17 February 2015
Timeline

51 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
May 21
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Mar 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

EDWARDS ZARA, Robert Joseph

Active
Cottage Square, Leamington SpaCV31 1PT
Secretary
Appointed 28 Nov 2023

BHARDWAJ, Krishan

Active
Cottage Square, Leamington SpaCV31 1PT
Born August 1974
Director
Appointed 06 Jun 2022

BUGG, Valerie Kay

Active
Cowdray Close, Leamington SpaCV31 1LB
Born September 1943
Director
Appointed 21 Mar 2013

DAVIES, Bernard David

Active
Cottage Square, Leamington SpaCV31 1PT
Born August 1935
Director
Appointed 09 Apr 2019

EDWARDS ZARA, Robert

Active
Cottage Square, Leamington SpaCV31 1PT
Born July 1947
Director
Appointed 28 May 2019

JONES, Vareena Anne

Active
Cottage Square, Leamington SpaCV31 1PT
Born September 1956
Director
Appointed 25 Jul 2023

RAWCLIFFE, David Ian

Active
St. Marys Road, Leamington SpaCV31 1JP
Born April 1957
Director
Appointed 30 May 2017

ROBERTS, Will

Active
Church Terrace, Leamington SpaCV32 7JX
Born October 1977
Director
Appointed 26 May 2021

TUCKER, Jerome

Active
Cottage Square, Leamington SpaCV31 1PT
Born August 1947
Director
Appointed 24 Sept 2019

BRIGGS, Mary Kathleen

Resigned
Amroth Mews, Leamington SpaCV31 1NZ
Secretary
Appointed 27 Mar 2018
Resigned 11 Mar 2024

DREW, Richard Keith

Resigned
11 Willes Terrace, Leamington SpaCV31 1DL
Secretary
Appointed 04 Mar 1998
Resigned 31 Mar 2013

PRINJHA, Hari

Resigned
Danesbury Crescent, Leamington SpaCV31 1RX
Secretary
Appointed 21 Mar 2013
Resigned 27 Mar 2018

ADKINS, Helen Oneill

Resigned
Cottage Square, Leamington SpaCV31 1PT
Born December 1973
Director
Appointed 28 Jan 2020
Resigned 31 Jan 2023

BHANGAL, Jasvinder

Resigned
192 Radford Road, Leamington SpaCV31 1LQ
Born October 1974
Director
Appointed 30 Jan 2002
Resigned 23 Feb 2003

BILLIALD, Ella

Resigned
Cottage Square, Leamington SpaCV31 1PT
Born June 1972
Director
Appointed 31 Jan 2023
Resigned 10 Mar 2026

BRIGGS, Mary Kathleen

Resigned
9 Amroth Mews, Leamington SpaCV31 1NZ
Born March 1952
Director
Appointed 14 Nov 2006
Resigned 27 Mar 2018

BRIGGS, Mary Kathleen

Resigned
9 Amroth Mews, Leamington SpaCV31 1NZ
Born March 1952
Director
Appointed 02 Apr 1998
Resigned 31 Jul 2003

BROCKLEHURST, Lilian Ruth

Resigned
45 Fallow Hill, LeamingtonCV31 1PE
Born September 1949
Director
Appointed 04 Sept 2000
Resigned 18 Dec 2000

CORBETT, Angela Hope

Resigned
St. Marys Road, Leamington SpaCV31 1JP
Born January 1958
Director
Appointed 20 Sept 2016
Resigned 28 Jul 2020

DAVIDSON, Andrew Alan

Resigned
Leam Terrace, Leamington SpaCV31 1DF
Born November 1950
Director
Appointed 19 Jan 2013
Resigned 25 Sept 2018

DREW, Richard Keith

Resigned
11 Willes Terrace, Leamington SpaCV31 1DL
Born December 1945
Director
Appointed 04 Mar 1998
Resigned 14 Nov 2006

EDWARDS, Richard

Resigned
Millfield, Leamington SpaCV31 1BG
Born December 1980
Director
Appointed 14 Nov 2006
Resigned 09 Apr 2019

EVANS, Paula Jayne

Resigned
Binswood Avenue, Leamington SpaCV32 5SE
Born February 1978
Director
Appointed 06 Jun 2017
Resigned 29 Nov 2017

FLANAGAN, Cheryl Anne

Resigned
28 George Street, Leamington SpaCV31 1JL
Born March 1958
Director
Appointed 02 Apr 1998
Resigned 04 Sept 2000

HILL, Terry

Resigned
5 The Maltings, Leamington SpaCV32 5FF
Born May 1966
Director
Appointed 08 Feb 2006
Resigned 29 Apr 2007

HOLMES, John Geoffrey

Resigned
3 Vermont Grove, Leamington SpaCV31 1SE
Born March 1952
Director
Appointed 31 Jan 2000
Resigned 21 Sept 2004

JENNINGS, Glynis Megan

Resigned
Edmund House, Leamington SpaCV32 6EL
Born January 1955
Director
Appointed 22 Jul 2010
Resigned 01 Oct 2014

KEAN, Adrienne

Resigned
St. Marys Terrace, Leamington SpaCV31 1JT
Born March 1951
Director
Appointed 28 Jan 2016
Resigned 08 Apr 2021

KELLY, Heather Marie

Resigned
Cottage Square, Leamington SpaCV31 1PT
Born October 1974
Director
Appointed 26 Oct 2018
Resigned 27 Nov 2018

KLARE, Sandeep

Resigned
4 Hornbeam Grove, Leamington SpaCV31 1QX
Born June 1977
Director
Appointed 31 Jan 2000
Resigned 10 Nov 2001

KUMARI, Anita

Resigned
80 Earlsdon Avenue South, CoventryCV5 6DT
Born May 1959
Director
Appointed 02 Apr 1998
Resigned 21 Sept 2004

MACGREGOR, Alaina Maria

Resigned
Chandlers Road, Leamington SpaCV31 2LL
Born September 1967
Director
Appointed 06 Oct 2016
Resigned 28 Oct 2017

MALECKI, Karen Elizabeth

Resigned
Brookfield Road, Leamington SpaCV31 1SA
Born June 1965
Director
Appointed 28 Nov 2016
Resigned 28 Oct 2019

MAY, Amanda

Resigned
Cottage Square, Leamington SpaCV31 1PT
Born April 1973
Director
Appointed 23 Jan 2022
Resigned 27 Mar 2023

NASON, Ann Margaret

Resigned
26 Woodcote Road, Leamington SpaCV32 6PY
Born January 1945
Director
Appointed 02 Apr 1998
Resigned 21 Sept 2005
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 September 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Termination Director Company With Name Termination Date
4 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Change Sail Address Company With Old Address
8 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Move Registers To Sail Company
11 April 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 April 2011
CH01Change of Director Details
Change Sail Address Company
10 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
17 November 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 November 2006
AAAnnual Accounts
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 October 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
17 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2004
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 2003
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
6 November 2000
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 October 1999
AAAnnual Accounts
Memorandum Articles
22 July 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
287Change of Registered Office
Incorporation Company
4 March 1998
NEWINCIncorporation