Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SULHAM VIEW RESIDENTS ASSOCIATION LIMITED
Company Information for

SULHAM VIEW RESIDENTS ASSOCIATION LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
01291356
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sulham View Residents Association Ltd
SULHAM VIEW RESIDENTS ASSOCIATION LIMITED was founded on 1976-12-20 and has its registered office in New Milton. The organisation's status is listed as "Active". Sulham View Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SULHAM VIEW RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in RG1
 
Filing Information
Company Number 01291356
Company ID Number 01291356
Date formed 1976-12-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 28/06/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 21:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SULHAM VIEW RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SULHAM VIEW RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ATLANTIS SECRETARIES LTD
Company Secretary 2013-01-01
SHARON ANN LEE
Director 2004-04-15
JONATHAN RICHARD MOORE
Director 2004-04-15
NORMAN VINALL
Director 2004-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ANN LEE
Company Secretary 2005-10-26 2013-05-17
MARIA ELIZABETH BUCKLEY
Director 2004-08-03 2011-03-15
KIRSTY HERBAGE
Director 2006-05-01 2009-10-16
SUSAN STRATFORD
Director 2004-08-03 2006-05-11
MICHELLE HOWEY
Company Secretary 2001-03-21 2005-10-26
MICHELLE HOWEY
Director 2003-07-22 2005-10-26
TAMSYN REYNOLDS
Director 2002-07-26 2004-10-08
ANDREW WILLIAM ROWE
Director 2002-07-26 2004-10-08
SAMANTHA LOUISE HICKMAN
Director 2001-07-11 2004-06-17
MICHAEL JAMES OLLINGTON
Director 2002-08-27 2004-03-21
TIMOTHY CHARLES HAYES
Director 1995-10-31 2001-09-01
CLIVE CHANDLER
Director 2001-03-21 2001-07-31
ALISON ANN BURROWS
Company Secretary 1997-07-04 2001-03-20
COLIN QUINLAN
Director 1993-06-02 2001-03-20
LAURA ELIZABETH MARKHAM
Company Secretary 1995-10-28 1997-07-04
MARTYN JOHN BOAST
Director 1995-10-28 1997-07-04
LAURA ELIZABETH MARKHAM
Director 1995-10-28 1997-07-04
DEBORAH ELIZABETH DOBSON
Company Secretary 1993-06-02 1995-11-01
DEBORAH ELIZABETH DOBSON
Director 1993-06-02 1995-11-01
COLIN MASON
Director 1993-06-02 1995-01-21
NOREEN EVELYN MCCLORY
Director 1992-05-24 1993-06-02
NOREEN EVELYN MCCLORY
Company Secretary 1992-05-24 1993-05-24
WINIFRED ALICE CHILD
Director 1992-05-24 1993-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATLANTIS SECRETARIES LTD FOXHILL (BRACKNELL) RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-04-01 CURRENT 1987-08-28 Active
ATLANTIS SECRETARIES LTD WELLINGTONIA HOUSE MANAGEMENT LIMITED Company Secretary 2016-06-10 CURRENT 1996-06-20 Active
ATLANTIS SECRETARIES LTD ST MARY FIELDS MANAGEMENTS LIMITED Company Secretary 2015-11-21 CURRENT 1987-07-13 Active
ATLANTIS SECRETARIES LTD PETHERTON ROAD LIMITED Company Secretary 2013-09-06 CURRENT 2006-07-28 Active
ATLANTIS SECRETARIES LTD 60 ALL SAINTS ROAD (PETERBOROUGH) RTM COMPANY LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Active
ATLANTIS SECRETARIES LTD PEYTON MEADOWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-10 CURRENT 2011-02-16 Active
ATLANTIS SECRETARIES LTD 3 ELMBOURNE ROAD RTM COMPANY LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
ATLANTIS SECRETARIES LTD THE BEAULIEU HOUSE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 2000-07-20 Active
ATLANTIS SECRETARIES LTD SORREL MEADOW (HOLLESLEY) RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2011-11-02 CURRENT 2011-11-02 Active
ATLANTIS SECRETARIES LTD ANCHOR COURT (COOKHAM) RESIDENTS LIMITED Company Secretary 2011-06-25 CURRENT 2003-08-07 Active
ATLANTIS SECRETARIES LTD 18 OGLE STREET FREEHOLD LTD Company Secretary 2011-06-01 CURRENT 2011-05-12 Active
ATLANTIS SECRETARIES LTD 126 DUCKETT STREET FREEHOLD LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
ATLANTIS SECRETARIES LTD THE SPIRES CAMBRIDGE RESIDENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2011-03-31 CURRENT 2008-04-28 Active
ATLANTIS SECRETARIES LTD EAST HALL MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-16 CURRENT 2004-07-16 Active
ATLANTIS SECRETARIES LTD 34-36 PENNANT PLACE RTM COMPANY LTD Company Secretary 2010-01-19 CURRENT 2010-01-19 Active
ATLANTIS SECRETARIES LTD HOXTON'S BEST PUB CONVERSION RTM COMPANY LIMITED Company Secretary 2009-10-05 CURRENT 2008-08-26 Active - Proposal to Strike off
ATLANTIS SECRETARIES LTD WESSEX GATE MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-27 CURRENT 2007-12-31 Active
ATLANTIS SECRETARIES LTD ALASTAIR NICHOLAS COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-10-28 CURRENT 1999-05-12 Active
ATLANTIS SECRETARIES LTD DAYWORTH MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-02 CURRENT 2007-09-12 Active
ATLANTIS SECRETARIES LTD TRINITY COURT PROPERTY LIMITED Company Secretary 2008-06-01 CURRENT 2005-09-30 Active
ATLANTIS SECRETARIES LTD 114 CASTLE STREET MANAGEMENT COMPANY LTD Company Secretary 2008-05-21 CURRENT 2008-05-21 Active
ATLANTIS SECRETARIES LTD BROCK GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2008-05-11 CURRENT 1987-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/23
2024-05-29CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2023-12-11Termination of appointment of Atlantis Secretaries Limited on 2023-12-07
2023-12-11Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-06-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/22
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 23-24 Market Place Reading Berkshire RG1 2DE
2022-09-05SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-05CH04SECRETARY'S DETAILS CHNAGED FOR ATLANTIS SECRETARIES LIMITED on 2022-09-01
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 23-24 Market Place Reading Berkshire RG1 2DE
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/20
2020-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-19AR0116/05/16 ANNUAL RETURN FULL LIST
2015-06-18AR0116/05/15 ANNUAL RETURN FULL LIST
2015-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2014-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-05-21AAMDAmended accounts made up to 2012-09-30
2013-05-20AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN LEE / 17/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD MOORE / 17/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN VINALL / 17/05/2013
2013-05-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHARON LEE
2013-01-17AP04Appointment of corporate company secretary Atlantis Secretaries Ltd
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/13 FROM 83 Lower Elmstone Drive Tilehurst Reading Berkshire RG31 5PA
2012-11-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-12AR0116/05/12 ANNUAL RETURN FULL LIST
2012-05-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-22AR0116/05/11 ANNUAL RETURN FULL LIST
2011-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIA BUCKLEY
2010-07-26AA30/09/09 TOTAL EXEMPTION FULL
2010-05-28AR0116/05/10 NO MEMBER LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN VINALL / 16/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD MOORE / 16/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN LEE / 16/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELIZABETH BUCKLEY / 16/05/2010
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY HERBAGE
2009-07-23AA30/09/08 TOTAL EXEMPTION FULL
2009-05-29363aANNUAL RETURN MADE UP TO 16/05/09
2008-07-23AA30/09/07 TOTAL EXEMPTION FULL
2008-05-21363aANNUAL RETURN MADE UP TO 16/05/08
2007-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06
2007-06-04363aANNUAL RETURN MADE UP TO 16/05/07
2006-09-07288aNEW DIRECTOR APPOINTED
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-08363aANNUAL RETURN MADE UP TO 16/05/06
2006-05-23288bDIRECTOR RESIGNED
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 58 LOWER ELMSTONE DRIVE TILEHURST READING BERKSHIRE RG31 5EB
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-24363sANNUAL RETURN MADE UP TO 16/05/05
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288bDIRECTOR RESIGNED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-28288bDIRECTOR RESIGNED
2004-06-04363sANNUAL RETURN MADE UP TO 16/05/04
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-04-22288bDIRECTOR RESIGNED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-07-31287REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 8 ASHTON CLOSE TILEHURST READING BERKSHIRE RG31 5ED
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-27363sANNUAL RETURN MADE UP TO 16/05/03
2002-09-08288bSECRETARY RESIGNED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-09-08288bSECRETARY RESIGNED
2002-09-08288aNEW DIRECTOR APPOINTED
2002-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-14363(288)DIRECTOR RESIGNED
2002-05-14363sANNUAL RETURN MADE UP TO 16/05/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SULHAM VIEW RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SULHAM VIEW RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1976-12-21 Satisfied JULIAN.S. HODGE & CO LTD
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SULHAM VIEW RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of SULHAM VIEW RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SULHAM VIEW RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of SULHAM VIEW RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SULHAM VIEW RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SULHAM VIEW RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SULHAM VIEW RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SULHAM VIEW RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SULHAM VIEW RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.