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

SENDALL RESIDENTS ASSOCIATION LIMITED

PENNS COTTAGE, HORSHAM ROAD, STEYNING, BN44 3LJ,
Company Registration Number
01862834
Private Limited Company
Active

Company Overview

About Sendall Residents Association Ltd
SENDALL RESIDENTS ASSOCIATION LIMITED was founded on 1984-11-12 and has its registered office in Steyning. The organisation's status is listed as "Active". Sendall Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SENDALL RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
PENNS COTTAGE
HORSHAM ROAD
STEYNING
BN44 3LJ
Other companies in BN44
 
Filing Information
Company Number 01862834
Company ID Number 01862834
Date formed 1984-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 11:59:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENDALL 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 SENDALL RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
EDWIN JAMES WHITFORD JENKINSON
Company Secretary 1998-04-01
STEPHEN LEWIS AMOS
Director 2016-09-27
DAVID LEES
Director 2015-11-26
MARK ROBERT RADFORD
Director 2013-10-14
PETER FREDERICK WILLIAM SCOTT
Director 2003-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE MCCANN
Director 2007-10-25 2016-04-30
ROBERT BARBER
Director 2009-09-02 2014-11-18
THOMAS ANTHONY COLE
Director 2007-08-22 2013-10-14
ERNEST RICHARD BARRETT
Director 2011-10-17 2013-07-01
MICHAEL PITFIELD
Director 1996-08-13 2007-08-09
DAVID JOHN DALRYMPLE
Director 2002-05-01 2006-03-02
ALISON JANE SMITH
Director 2005-07-20 2005-10-14
VERITY ANNE EVENDEN
Director 1999-03-23 2004-04-01
HEIDI THORP
Director 1998-01-14 2001-01-08
JOHN MICHAEL LIGHT
Director 1992-03-01 2000-01-20
KEVIN KINGSFORD
Director 1996-04-01 1999-12-29
KAREN MICHELLE GREEN
Director 1998-04-24 1998-12-01
HEIDI THORP
Company Secretary 1996-08-13 1998-04-24
KAREN MICHELLE GREEN
Company Secretary 1998-01-14 1998-04-01
KAREN MICHELLE GREEN
Director 1995-03-28 1998-01-14
NICOLA JANE ELLIOTT
Director 1995-03-28 1997-09-23
DOUGLAS ARTHUR NEWTON
Director 1995-03-28 1997-09-23
NICOLA RUTH HENDERSON
Company Secretary 1995-03-28 1996-08-13
STEPHEN MARTIN ELSON
Director 1995-03-28 1996-08-13
ANTHONY GARRY
Director 1992-09-01 1996-04-05
JOANNE CAROLYN PURDY
Director 1994-04-25 1996-03-05
LISA COLLINS
Director 1994-04-25 1995-06-20
DEBORAH JANE WHITTAKER
Company Secretary 1994-04-25 1995-03-28
SIMON DRAKELEY
Director 1992-01-07 1994-07-19
DAVID ARTHUR JAMES CAIN
Director 1992-01-07 1994-06-07
LISA COLLINS
Company Secretary 1992-01-07 1994-04-25
MICHAELA JANE ASHBY
Director 1992-01-07 1994-01-31
PHILIP TRYGUE INGE
Director 1992-01-07 1992-10-05
TANIA ELIZABETH MCSALLY
Director 1992-01-07 1992-09-07
VANESSA ANN GARRY
Director 1992-01-13 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN JAMES WHITFORD JENKINSON BARTTELOT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-28 CURRENT 2004-04-01 Active
EDWIN JAMES WHITFORD JENKINSON TIDEY'S MILL MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-01 CURRENT 1990-03-13 Active
EDWIN JAMES WHITFORD JENKINSON HURST COURT(HORSHAM)RESIDENTS' ASSOCIATION LIMITED Company Secretary 2002-04-01 CURRENT 1962-06-07 Active
EDWIN JAMES WHITFORD JENKINSON TANBRIDGE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2002-04-01 CURRENT 1997-02-13 Active
EDWIN JAMES WHITFORD JENKINSON RAMBLEBANK MANAGEMENT CO. LIMITED Company Secretary 2001-06-14 CURRENT 1977-02-10 Active
EDWIN JAMES WHITFORD JENKINSON GORRINGES BROOK MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-23 CURRENT 1999-06-02 Active
EDWIN JAMES WHITFORD JENKINSON GREENACRES (HORSHAM 4) MANAGEMENT COMPANY LIMITED Company Secretary 1999-06-26 CURRENT 1991-01-07 Active
EDWIN JAMES WHITFORD JENKINSON RAVENSCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 1996-04-26 CURRENT 1979-09-26 Active
DAVID LEES GREENACRES (HORSHAM 2) MANAGEMENT COMPANY LIMITED Director 2017-10-12 CURRENT 1990-06-15 Active
DAVID LEES DML COMMUNICATIONS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2018-04-24

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
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-02-20CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-10-1205/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-12-07AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09AP01DIRECTOR APPOINTED DR CINZIA D'AMICO
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-09-14AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWIN JAMES WHITFORD JENKINSON on 2020-04-08
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM C/O Whitford Estates 45 Penfold Way Steyning West Sussex BN44 3PG
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-10-18AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-07-31AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-10-03AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 31
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-21AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AP01DIRECTOR APPOINTED MR STEPHEN LEWIS AMOS
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MCCANN
2016-02-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-12-03AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30AP01DIRECTOR APPOINTED MR DAVID LEES
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 31
2015-02-02AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARBER
2014-10-17AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 31
2014-02-06AR0102/02/14 ANNUAL RETURN FULL LIST
2013-10-30AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25AP01DIRECTOR APPOINTED MR MARK ROBERT RADFORD
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLE
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BARRETT
2013-02-18AR0102/02/13 ANNUAL RETURN FULL LIST
2012-11-21AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-15AR0102/02/12 ANNUAL RETURN FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK WILLIAM SCOTT / 13/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MCCANN / 13/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY COLE / 13/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARBER / 13/02/2012
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM HENRY ADAMS 50 CARFAX HORSHAM WEST SUSSEX RH12 1BP
2011-11-15AP01DIRECTOR APPOINTED ERNEST RICHARD BARRETT
2011-11-15AA05/04/11 TOTAL EXEMPTION FULL
2011-02-09AR0102/02/11 FULL LIST
2010-11-03AA05/04/10 TOTAL EXEMPTION FULL
2010-02-09AR0102/02/10 CHANGES
2009-10-30AA05/04/09 TOTAL EXEMPTION FULL
2009-09-27288aDIRECTOR APPOINTED ROBERT BARBER
2009-02-11363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-09-22AA05/04/08 TOTAL EXEMPTION FULL
2008-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/08
2008-02-12363sRETURN MADE UP TO 07/01/08; CHANGE OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-08-21288bDIRECTOR RESIGNED
2007-01-19363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-05-24288bDIRECTOR RESIGNED
2006-03-28363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-10-25288bDIRECTOR RESIGNED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-01-27363sRETURN MADE UP TO 02/01/05; CHANGE OF MEMBERS
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-04-27288bDIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 02/01/04; CHANGE OF MEMBERS
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-02-19363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-11-22288aNEW DIRECTOR APPOINTED
2002-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-03-20363sRETURN MADE UP TO 02/01/02; CHANGE OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-01-24288bDIRECTOR RESIGNED
2001-01-17363sRETURN MADE UP TO 02/01/01; CHANGE OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 05/04/99
2000-01-28288bDIRECTOR RESIGNED
2000-01-12363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
2000-01-12288bDIRECTOR RESIGNED
1999-03-31288aNEW DIRECTOR APPOINTED
1999-02-15363(288)SECRETARY RESIGNED
1999-02-15363sRETURN MADE UP TO 02/01/99; CHANGE OF MEMBERS
1999-01-29AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-12-08288bDIRECTOR RESIGNED
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 23 ABBOTSBURY COURT KINGS ROAD HORSHAM RH13 5PT
1998-05-05288aNEW SECRETARY APPOINTED
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 SENDALL 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 SENDALL 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
SENDALL RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 SENDALL RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of SENDALL RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENDALL RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of SENDALL RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENDALL 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 SENDALL 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 SENDALL 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 SENDALL 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 SENDALL 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.