Background WavePink WaveYellow Wave

SOUTH WEST LANDLORDS' ASSOCIATION (03670683)

SOUTH WEST LANDLORDS' ASSOCIATION (03670683) is an active UK company. incorporated on 19 November 1998. with registered office in Plymouth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SOUTH WEST LANDLORDS' ASSOCIATION has been registered for 27 years. Current directors include FAULKNER, Louise Victoria Ann, LEES, Stephen, MAYER, Ramsay Derek and 5 others.

Company Number
03670683
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 1998
Age
27 years
Address
30 Dale Road, Plymouth, PL4 6PD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FAULKNER, Louise Victoria Ann, LEES, Stephen, MAYER, Ramsay Derek, SAUNDERS, Adrian Lee, STAPLETON, Peter Norman, SWAIN, Katarina Lovisa, USHER, Robert William, WRIGHT, Ross
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST LANDLORDS' ASSOCIATION

SOUTH WEST LANDLORDS' ASSOCIATION is an active company incorporated on 19 November 1998 with the registered office located in Plymouth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SOUTH WEST LANDLORDS' ASSOCIATION was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03670683

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 19 November 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

30 Dale Road Plymouth, PL4 6PD,

Previous Addresses

, 12 Radnor Place, Plymouth, Devon, PL4 8DW
From: 19 November 1998To: 10 February 2010
Timeline

29 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 22
Director Joined
Jan 25
Director Left
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

FAULKNER, Louise Victoria Ann

Active
Blandford Road, PlymouthPL3 6HY
Born January 1975
Director
Appointed 11 Oct 2017

LEES, Stephen

Active
33 Lake View Drive, PlymouthPL5 4LW
Born July 1950
Director
Appointed 18 Sept 2001

MAYER, Ramsay Derek

Active
Dale Road, PlymouthPL4 6PD
Born October 1994
Director
Appointed 22 Jan 2025

SAUNDERS, Adrian Lee

Active
Dale Road, PlymouthPL4 6PD
Born February 1977
Director
Appointed 02 Jan 2014

STAPLETON, Peter Norman

Active
Dale Road, PlymouthPL4 6PD
Born July 1948
Director
Appointed 20 Nov 2014

SWAIN, Katarina Lovisa

Active
8 Lyndrick Road, PlymouthPL3 5TA
Born April 1949
Director
Appointed 08 Nov 2005

USHER, Robert William

Active
Dale Road, PlymouthPL4 6PD
Born July 1933
Director
Appointed 20 Nov 2014

WRIGHT, Ross

Active
Dale Road, PlymouthPL4 6PD
Born May 1980
Director
Appointed 15 Feb 2020

KAMAIE, Esmail

Resigned
Poltair, PlymouthPL3 5AR
Secretary
Appointed 18 Sept 2001
Resigned 05 Feb 2008

LANGFIELD, Michael Stewart

Resigned
Old Brooklands, CallingtonPL17 8DB
Secretary
Appointed 25 May 1999
Resigned 18 Sept 2001

MAITLAND, Iain

Resigned
47 Lake View Drive, PlymouthPL5 4LW
Secretary
Appointed 05 Feb 2008
Resigned 17 Feb 2010

PEAR, Brian

Resigned
Dale Road, PlymouthPL4 6PD
Secretary
Appointed 17 Feb 2010
Resigned 01 Jun 2013

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 19 Nov 1998
Resigned 25 May 1999

ANDERSON, Trevor William

Resigned
Colebrook, PlymouthPL7 4EB
Born April 1946
Director
Appointed 08 Nov 2005
Resigned 03 Apr 2019

BAKER, Keith William

Resigned
Collard House, PlymouthPL7 5HR
Born October 1945
Director
Appointed 18 Sept 2001
Resigned 01 Dec 2008

DRAKE, John Dudley Tom

Resigned
Rixlade Farm, ExeterEX4 9JN
Born March 1941
Director
Appointed 21 Nov 2006
Resigned 30 Sept 2015

GIGG, Anthony Barrington

Resigned
2 Houndiscombe Road, PlymouthPL4 6HH
Born April 1947
Director
Appointed 25 May 1999
Resigned 29 Dec 2005

HENDY, David Edward

Resigned
104 Mannamead Road, PlymouthPL3 5QH
Born January 1964
Director
Appointed 18 Sept 2001
Resigned 18 Feb 2011

JOHNS, Linda

Resigned
Dale Road, PlymouthPL4 6PD
Born March 1959
Director
Appointed 11 Oct 2017
Resigned 02 Feb 2022

KAMAIE, Esmail

Resigned
Poltair, PlymouthPL3 5AR
Born March 1953
Director
Appointed 18 Sept 2001
Resigned 14 Feb 2012

LANGFIELD, Michael Stewart

Resigned
Old Brooklands, CallingtonPL17 8DB
Born March 1944
Director
Appointed 25 May 1999
Resigned 21 Jan 2005

MAITLAND, Iain

Resigned
Dale Road, PlymouthPL4 6PD
Born November 1946
Director
Appointed 03 Feb 2021
Resigned 01 Oct 2025

MAITLAND, Iain

Resigned
47 Lake View Drive, PlymouthPL5 4LW
Born November 1946
Director
Appointed 23 Oct 2001
Resigned 15 Feb 2020

PEAR, Brian

Resigned
40 The Old Wharf, PlymouthPL9 7NP
Born May 1943
Director
Appointed 21 Nov 2006
Resigned 01 Jun 2013

PISANI, Emmanuel Joseph

Resigned
3 Raynham Road, PlymouthPL3 4EU
Born September 1957
Director
Appointed 18 Sept 2001
Resigned 12 Jul 2006

SAYER, Lesley

Resigned
Dale Road, PlymouthPL4 6PD
Born May 1946
Director
Appointed 31 Jan 2011
Resigned 23 Nov 2017

SKEDD, Ian James

Resigned
Richmond Walk, PlymouthPL1 4QA
Born July 1946
Director
Appointed 22 Nov 2013
Resigned 03 Feb 2021

SKEDD, Ian James

Resigned
Dale Road, PlymouthPL4 6PD
Born July 1946
Director
Appointed 31 Jan 2011
Resigned 04 Jan 2013

SKEDD, Ian James

Resigned
19 Walker Terrace, PlymouthPL1 3BN
Born July 1946
Director
Appointed 18 Sept 2001
Resigned 01 Mar 2005

SLOMAN, Mark

Resigned
Bickham Park Road, PlymouthPL3 4QL
Born July 1976
Director
Appointed 20 Dec 2011
Resigned 01 Apr 2013

STAPLETON, Peter Norman

Resigned
38 Oreston Road, PlymouthPL9 7JX
Born July 1948
Director
Appointed 08 Nov 2005
Resigned 04 Jan 2013

USHER, Robert William

Resigned
123 Mount Gould Road, PlymouthPL4 7PX
Born July 1933
Director
Appointed 18 Sept 2001
Resigned 04 Jan 2013

WRIGHT, Frank

Resigned
The Downs, PlymouthPL13 2BB
Born November 1947
Director
Appointed 20 Jan 2012
Resigned 04 Jan 2013

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 19 Nov 1998
Resigned 25 May 1999

Persons with significant control

1

Mrs Katarina Lovisa Swain

Active
Lyndrick Road, PlymouthPL3 5TA
Born April 1949

Nature of Control

Significant influence or control
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Change Sail Address Company With Old Address
22 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Memorandum Articles
10 March 2009
MEM/ARTSMEM/ARTS
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Memorandum Articles
30 March 2006
MEM/ARTSMEM/ARTS
Resolution
30 March 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
11 January 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
19 December 2001
AAAnnual Accounts
Resolution
6 December 2001
RESOLUTIONSResolutions
Resolution
6 December 2001
RESOLUTIONSResolutions
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Memorandum Articles
13 September 1999
MEM/ARTSMEM/ARTS
Legacy
26 July 1999
287Change of Registered Office
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Incorporation Company
19 November 1998
NEWINCIncorporation