Background WavePink WaveYellow Wave

SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED (04726135)

SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED (04726135) is an active UK company. incorporated on 8 April 2003. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED has been registered for 22 years. Current directors include HOLDING, Glenda, WINTER, James.

Company Number
04726135
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2003
Age
22 years
Address
4 Johnson Drive, Leighton Buzzard, LU7 4TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLDING, Glenda, WINTER, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED

SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 8 April 2003 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAND HILLS (LEIGHTON BUZZARD) RESIDENTS ASSOCIATION LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04726135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 8 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

4 Johnson Drive Leighton Buzzard, LU7 4TP,

Previous Addresses

R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 20 May 2010To: 30 September 2025
4 Clay Furlong Leighton Buzzard Bedfordshire LU7 4TR United Kingdom
From: 8 April 2003To: 20 May 2010
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jan 10
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Mar 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Feb 17
New Owner
Aug 17
Owner Exit
Aug 20
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HOLDING, Glenda

Active
Essex Road, HoddesdonEN11 0DR
Born March 1965
Director
Appointed 08 Sept 2025

WINTER, James

Active
Essex Road, HoddesdonEN11 0DR
Born August 1989
Director
Appointed 08 Sept 2025

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 08 Apr 2003
Resigned 08 Jul 2005

FICKLING, David Arthur

Resigned
16 Fairfax Road, NorwichNR4 7EZ
Secretary
Appointed 15 Apr 2003
Resigned 01 Mar 2006

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 08 Jul 2005
Resigned 27 Mar 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 10 May 2010
Resigned 17 Feb 2026

AITKEN, Colin

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1980
Director
Appointed 27 Mar 2009
Resigned 05 Feb 2015

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 15 Apr 2003
Resigned 01 Mar 2006

CORBETT, Clare Frances

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1961
Director
Appointed 16 Nov 2016
Resigned 08 Sept 2025

DOUBLE, Nigel Cedric

Resigned
Clay Furlong, Leighton BuzzardLU7 4TR
Born April 1955
Director
Appointed 27 Mar 2009
Resigned 23 Jan 2010

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Born May 1981
Nominee director
Appointed 08 Apr 2003
Resigned 22 Apr 2003

FERNANDES, Mark

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1978
Director
Appointed 27 Mar 2009
Resigned 14 Feb 2013

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 15 Apr 2003
Resigned 01 Mar 2006

GORE, Anthony

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1973
Director
Appointed 27 Mar 2009
Resigned 16 Nov 2016

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 15 Apr 2003
Resigned 01 Mar 2006

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 08 Apr 2003
Resigned 22 Apr 2003

THORPE, Beverley Joanne Eileen

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1971
Director
Appointed 14 Jun 2012
Resigned 31 Aug 2014

WESTGATE, Graham Joseph

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1941
Director
Appointed 27 Mar 2009
Resigned 14 Jun 2012

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Mar 2006
Resigned 27 Mar 2009

Persons with significant control

2

0 Active
2 Ceased

Residential Management Group Limited

Ceased
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 13 Aug 2020
Ceased 08 Sept 2025

Mrs Clare Frances Corbett

Ceased
Essex Road, HoddesdonEN11 0DR
Born June 1961

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

99

Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 May 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
287Change of Registered Office
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Resolution
28 April 2003
RESOLUTIONSResolutions
Resolution
28 April 2003
RESOLUTIONSResolutions
Legacy
28 April 2003
288bResignation of Director or Secretary
Incorporation Company
8 April 2003
NEWINCIncorporation