Background WavePink WaveYellow Wave

SWEET LANE ROAD ASSOCIATION LIMITED (05265745)

SWEET LANE ROAD ASSOCIATION LIMITED (05265745) is an active UK company. incorporated on 20 October 2004. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in residents property management. SWEET LANE ROAD ASSOCIATION LIMITED has been registered for 21 years. Current directors include BARHAM, Martin Edwards, CLAYTON, Andrew Ian, DUNN, Natalie Jane and 5 others.

Company Number
05265745
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2004
Age
21 years
Address
Pinecroft Sweet Lane, Guildford, GU5 9SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARHAM, Martin Edwards, CLAYTON, Andrew Ian, DUNN, Natalie Jane, EVANS, Robert, JONES, Margaret Heather, PICKFORD, David Francis Standfast, SASSO, Lisa Catherine, WHITAKER, John Weston
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEET LANE ROAD ASSOCIATION LIMITED

SWEET LANE ROAD ASSOCIATION LIMITED is an active company incorporated on 20 October 2004 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SWEET LANE ROAD ASSOCIATION LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05265745

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Pinecroft Sweet Lane Peaslake Guildford, GU5 9SH,

Previous Addresses

Wychwood, Hoe Lane Abinger Hammer, Dorking Surrey RH5 6RS
From: 20 October 2004To: 26 May 2021
Timeline

12 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 15
Director Joined
Nov 16
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

SASSO, Lisa Catherine

Active
Sweet Lane, GuildfordGU5 9SH
Secretary
Appointed 18 Oct 2019

BARHAM, Martin Edwards

Active
Sweet Lane, GuildfordGU5 9SH
Born February 1944
Director
Appointed 08 Aug 2008

CLAYTON, Andrew Ian

Active
Hoe Lane, DorkingRH5 6RS
Born June 1974
Director
Appointed 24 Nov 2010

DUNN, Natalie Jane

Active
Sweet Lane, GuildfordGU5 9SH
Born March 1985
Director
Appointed 12 Jul 2021

EVANS, Robert

Active
Copse End Sweet Lane, GuildfordGU5 9SH
Born February 1951
Director
Appointed 08 Aug 2008

JONES, Margaret Heather

Active
Sweet Lane, GuildfordGU5 9SH
Born January 1939
Director
Appointed 19 Sept 2011

PICKFORD, David Francis Standfast

Active
Sweet Lane, GuildfordGU5 9SH
Born March 1942
Director
Appointed 08 Aug 2008

SASSO, Lisa Catherine

Active
Sweet Lane, GuildfordGU5 9SH
Born December 1967
Director
Appointed 19 Sept 2011

WHITAKER, John Weston

Active
Mulberry Cottage, GuildfordGU5 9SH
Born July 1937
Director
Appointed 20 Oct 2004

BARHAM, Julia Anne

Resigned
Hoe Lane, DorkingRH5 6RS
Secretary
Appointed 24 Nov 2010
Resigned 18 Oct 2019

PICKFORD, Angela Mary Cecilia

Resigned
Wahnfried, GuildfordGU5 9SH
Secretary
Appointed 20 Oct 2004
Resigned 24 Nov 2010

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 20 Oct 2004
Resigned 20 Oct 2004

BRYANT, Stephen John

Resigned
Sweet Lane, GuildfordGU5 9SH
Born April 1961
Director
Appointed 11 Nov 2016
Resigned 12 Jul 2021

GOOD, Joy Muriel

Resigned
Sweet Lane, GuildfordGU5 9SH
Born April 1927
Director
Appointed 08 Aug 2008
Resigned 12 Jul 2021

KENNEDY, Joanne

Resigned
Sweet Lane, GuildfordGU5 9SH
Born March 1973
Director
Appointed 08 Aug 2008
Resigned 19 Sept 2011

SPENCER, Paul Francis Staveley

Resigned
Greenway, GuildfordGU5 9SH
Born October 1929
Director
Appointed 20 Oct 2004
Resigned 05 Jan 2015

WILLIAMS, Freda Harriett

Resigned
Sweet Lane, GuildfordGU5 9SH
Born January 1916
Director
Appointed 08 Aug 2008
Resigned 02 Nov 2009

WINTERBORNE, Pascale

Resigned
Sweet Lane, GuildfordGU5 9SH
Born November 1964
Director
Appointed 08 Aug 2008
Resigned 19 Sept 2011

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 20 Oct 2004
Resigned 20 Oct 2004
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
28 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Incorporation Company
20 October 2004
NEWINCIncorporation