Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED
Company Information for

5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED

NIRVANA, IDEN LOCK, RYE, EAST SUSSEX, TN31 7QE,
Company Registration Number
04182574
Private Limited Company
Active

Company Overview

About 5 Edward Road Residents Association Ltd
5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED was founded on 2001-03-19 and has its registered office in Rye. The organisation's status is listed as "Active". 5 Edward Road Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
NIRVANA
IDEN LOCK
RYE
EAST SUSSEX
TN31 7QE
Other companies in BN21
 
Filing Information
Company Number 04182574
Company ID Number 04182574
Date formed 2001-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-06 14:28:58
Primary Source:Companies House
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 5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PETER SANDERS
Company Secretary 2016-08-01
HARISHKUMAR DAVDA
Director 2007-03-15
JULIE ANN GURR
Director 2016-05-23
ANDREW MICHAEL JARVIS
Director 2015-01-02
AMY KENNEDY
Director 2016-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE NIX-ZIEGLER
Director 2013-03-10 2017-04-18
DOMINIQUE DEBRA CAROLE MEEROFF
Director 2014-11-24 2016-10-20
HARISHKUMAR DAVDA
Company Secretary 2015-08-26 2016-08-01
PETER SANDERS
Company Secretary 2012-11-05 2014-11-20
CHRISTOPHER BAKER
Director 2003-11-07 2014-05-05
EMMA FIELD
Director 2005-04-19 2013-03-10
ANTOINETTE PERKINS
Director 2007-09-14 2013-03-10
ARKO PROPERTY MANAGEMENT LIMITED
Company Secretary 2011-07-01 2012-11-05
GEORGE TARVER OKINES
Company Secretary 2009-06-03 2011-07-01
EMMA FIELD
Company Secretary 2007-03-15 2009-06-03
TANYA HERBERT
Director 2003-09-05 2007-09-14
TANYA HERBERT
Company Secretary 2006-01-29 2007-03-15
CELIA ANN TULLY
Director 2001-03-19 2007-03-15
TIMOTHY LAMBOURNE
Company Secretary 2004-02-19 2005-04-19
TIMOTHY LAMBOURNE
Director 2001-03-19 2005-04-19
CELIA ANN TULLY
Company Secretary 2001-03-19 2004-02-19
ANDREW JOHN WILLIAMS
Company Secretary 2002-06-17 2004-02-19
ANDREW JOHN WILLIAMS
Director 2001-03-19 2004-02-19
MARY VALTON
Director 2001-03-19 2003-09-05
STL SECRETARIES LTD.
Nominated Secretary 2001-03-19 2001-03-19
STL DIRECTORS LTD.
Nominated Director 2001-03-19 2001-03-19

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
2024-05-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-10-03Director's details changed for Ms Annabelle Constance Sparrow Deane on 2023-10-03
2023-08-29DIRECTOR APPOINTED MR GUY MEIRION JONES
2023-08-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY MEIRION JONES
2023-08-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-19CESSATION OF NICHOLAS ANDREW EVANS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-15APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW EVANS
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL
2022-01-06TM02Termination of appointment of Peter Sanders on 2021-12-23
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21Director's details changed for Ms Julie Ann Gurr on 2021-12-17
2021-12-21CH01Director's details changed for Ms Julie Ann Gurr on 2021-12-17
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR AMY KENNEDY
2021-12-07AP01DIRECTOR APPOINTED MS ANNABELLE CONSTANCE SPARROW DEANE
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-09AP03Appointment of Peter Sanders as company secretary on 2016-08-01
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE NIX-ZIEGLER
2017-05-09TM02Termination of appointment of Harishkumar Davda on 2016-08-01
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM 16 Wakehurst Road Eastbourne East Sussex BN22 7FL
2016-11-21AP01DIRECTOR APPOINTED AMY KENNEDY
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DEBRA CAROLE MEEROFF
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AP01DIRECTOR APPOINTED MS JULIE ANN GURR
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-17AR0112/03/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10AP03Appointment of Mr Harishkumar Davda as company secretary on 2015-08-26
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-23AR0112/03/15 ANNUAL RETURN FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL
2015-01-12AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JARVIS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2014-12-02AP01DIRECTOR APPOINTED DOMINIQUE DEBRA CAROLE MEEROFF
2014-11-24TM02Termination of appointment of Peter Sanders on 2014-11-20
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2013-06-14AR0112/03/13 ANNUAL RETURN FULL LIST
2013-06-14AP01DIRECTOR APPOINTED DIANE NIX-ZIEGLER
2013-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA FIELD
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE PERKINS
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 77 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM
2013-04-22AP03SECRETARY APPOINTED MR PETER SANDERS
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY ARKO PROPERTY MANAGEMENT LIMITED
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-16AR0112/03/12 FULL LIST
2012-03-16AP04CORPORATE SECRETARY APPOINTED ARKO PROPERTY MANAGEMENT LIMITED
2012-03-16TM02APPOINTMENT TERMINATED, SECRETARY GEORGE OKINES
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 123 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RL ENGLAND
2011-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-15AR0112/03/11 FULL LIST
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-17AR0112/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE PERKINS / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA FIELD / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAKER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARISHKUMAR DAVDA / 17/03/2010
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03288aSECRETARY APPOINTED MR GEORGE OKINES
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY EMMA FIELD
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2009-05-29363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / HARISHKUMAR DAVDA / 03/09/2007
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR TANYA HERBERT
2007-11-01288aNEW DIRECTOR APPOINTED
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2007-04-11288bSECRETARY RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21288aNEW SECRETARY APPOINTED
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 17 WESTERN END NEWBURY BERKSHIRE RG14 5NT
2006-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-04-20287REGISTERED OFFICE CHANGED ON 20/04/04 FROM: MARLANS 34 LONDON ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6AN
2004-04-20288bDIRECTOR RESIGNED
2004-04-20288aNEW SECRETARY APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288bSECRETARY RESIGNED
2004-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-27288aNEW DIRECTOR APPOINTED
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-03-25288aNEW SECRETARY APPOINTED
2003-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 5 EDWARD ROAD 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 5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of 5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of 5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 EDWARD ROAD 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 (96090 - Other service activities n.e.c.) as 5 EDWARD ROAD RESIDENTS ASSOCIATION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 5 EDWARD ROAD 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 5 EDWARD ROAD 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 5 EDWARD ROAD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1