Background WavePink WaveYellow Wave

SANDOWN AVENUE RESIDENTS ASSOCIATION LIMITED (05317433)

SANDOWN AVENUE RESIDENTS ASSOCIATION LIMITED (05317433) is an active UK company. incorporated on 20 December 2004. with registered office in Esher. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SANDOWN AVENUE RESIDENTS ASSOCIATION LIMITED has been registered for 21 years. Current directors include AMBIDGE, Stephen Douglas, HARRIS, Michael James Robert, MARTINDALE, Michael John and 1 others.

Company Number
05317433
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2004
Age
21 years
Address
8 Sandown Avenue, Esher, KT10 9NT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AMBIDGE, Stephen Douglas, HARRIS, Michael James Robert, MARTINDALE, Michael John, RICHARDSON, Raymond Cecil
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDOWN AVENUE RESIDENTS ASSOCIATION LIMITED

SANDOWN AVENUE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 20 December 2004 with the registered office located in Esher. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SANDOWN AVENUE RESIDENTS ASSOCIATION LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05317433

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 20 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

8 Sandown Avenue Esher, KT10 9NT,

Previous Addresses

5 Milbourne Lane Esher Surrey KT10 9DU
From: 30 December 2015To: 22 December 2017
8 Sandown Avenue Esher Surrey KT10 9NT
From: 20 December 2004To: 30 December 2015
Timeline

5 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GREAVES, Laurence Guy

Active
Sandown Avenue, EsherKT10 9NT
Secretary
Appointed 20 Dec 2004

AMBIDGE, Stephen Douglas

Active
Sandown Avenue, EsherKT10 9NT
Born October 1958
Director
Appointed 14 Dec 2012

HARRIS, Michael James Robert

Active
Sandown Avenue, EsherKT10 9NT
Born May 1964
Director
Appointed 04 Mar 2023

MARTINDALE, Michael John

Active
Sandown Avenue, EsherKT10 9NT
Born November 1946
Director
Appointed 14 Dec 2012

RICHARDSON, Raymond Cecil

Active
High Trees 5 Sandown Avenue, EsherKT10 9NT
Born December 1930
Director
Appointed 20 Dec 2004

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 20 Dec 2004
Resigned 20 Dec 2004

WHEATLEY, Peter John

Resigned
Chestnuts 3 Sandown Avenue, EsherKT10 9NT
Born November 1944
Director
Appointed 20 Dec 2004
Resigned 30 Nov 2012

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 20 Dec 2004
Resigned 20 Dec 2004
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Memorandum Articles
10 March 2005
MEM/ARTSMEM/ARTS
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
287Change of Registered Office
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Incorporation Company
20 December 2004
NEWINCIncorporation