Background WavePink WaveYellow Wave

SUNDALE RESIDENTS COMPANY LIMITED (06662090)

SUNDALE RESIDENTS COMPANY LIMITED (06662090) is an active UK company. incorporated on 1 August 2008. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SUNDALE RESIDENTS COMPANY LIMITED has been registered for 17 years. Current directors include MILDWATER, Anna Jane.

Company Number
06662090
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 2008
Age
17 years
Address
Flat 2 Sundale, St. Albans, AL1 3PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILDWATER, Anna Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDALE RESIDENTS COMPANY LIMITED

SUNDALE RESIDENTS COMPANY LIMITED is an active company incorporated on 1 August 2008 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SUNDALE RESIDENTS COMPANY LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06662090

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 1 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Flat 2 Sundale Althorp Road St. Albans, AL1 3PJ,

Previous Addresses

Flat 3 Sundale Althorp Road St. Albans AL1 3PJ England
From: 12 August 2017To: 13 August 2020
Flat 3 Althorp Road St. Albans Hertfordshire AL1 3PJ
From: 21 November 2012To: 12 August 2017
Flat 5, Sundale Althorp Road St.Albans Herts AL1 3PJ England
From: 16 October 2009To: 21 November 2012
the Priory High Street Redbourn St Albans Herts AL3 7LZ
From: 1 August 2008To: 16 October 2009
Timeline

16 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Oct 12
Director Left
Nov 12
Director Left
Aug 18
Owner Exit
Aug 18
Director Left
Dec 18
Owner Exit
Aug 19
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BUTTERWORTH, Glen James

Active
Sundale, St. AlbansAL1 3PJ
Secretary
Appointed 22 Oct 2012

MILDWATER, Anna Jane

Active
Althorp Road, St. AlbansAL1 3PJ
Born November 1984
Director
Appointed 06 Jan 2010

DAVISON, Andrew, Mr.

Resigned
Sundale, St.AlbansAL1 3PJ
Secretary
Appointed 16 Oct 2009
Resigned 22 Oct 2012

HEMMINGS, Martin David

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Secretary
Appointed 01 Aug 2008
Resigned 16 Oct 2009

L & A SECRETARIAL LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 01 Aug 2008
Resigned 01 Aug 2008

BUTTERWORTH, Glen

Resigned
Althorp Road, St. AlbansAL1 3PJ
Born September 1982
Director
Appointed 01 Jan 2010
Resigned 19 Nov 2018

DAVISON, Andrew, Mr.

Resigned
Sundale, St.AlbansAL1 3PJ
Born April 1980
Director
Appointed 16 Oct 2009
Resigned 21 Nov 2012

DOBSON, Robert Joseph

Resigned
Althorp Road, St. AlbansAL1 3PJ
Born August 1979
Director
Appointed 09 Jan 2010
Resigned 03 Aug 2018

EDWARDS, David Gordon

Resigned
Sundale, St.AlbansAL1 3PJ
Born November 1955
Director
Appointed 08 Nov 2009
Resigned 18 Nov 2009

HEMMINGS, Martin David

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Born July 1946
Director
Appointed 01 Aug 2008
Resigned 16 Oct 2009

VAN DER WELLE, Robert William

Resigned
Cedar House Holly Lane, HarpendenAL5 5DY
Born April 1951
Director
Appointed 01 Aug 2008
Resigned 16 Oct 2009

VICKERS, Catherine Emma

Resigned
Sundale, St.AlbansAL1 3PJ
Born June 1987
Director
Appointed 08 Nov 2009
Resigned 22 Oct 2012

L & A REGISTRARS LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate director
Appointed 01 Aug 2008
Resigned 01 Aug 2009

L & A SECRETARIAL LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate director
Appointed 01 Aug 2008
Resigned 01 Aug 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Glen James Butterworth

Ceased
Althorp Road, St. AlbansAL1 3PJ
Born September 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2018

Mr Robert Joseph Dobson

Ceased
Althorp Road, St. AlbansAL1 3PJ
Born August 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018

Miss Anna Jane Mildwater

Active
Althorp Road, St. AlbansAL1 3PJ
Born November 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2010
AR01AR01
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
225Change of Accounting Reference Date
Legacy
13 March 2009
225Change of Accounting Reference Date
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Incorporation Company
1 August 2008
NEWINCIncorporation