Company NameSandways Residents' Association Limited
DirectorsTimothy Paul Hodkinson and Luyao Wang
Company StatusActive
Company Number00751587
CategoryPrivate Limited Company
Incorporation Date26 February 1963(61 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTimothy Paul Hodkinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(40 years after company formation)
Appointment Duration21 years, 2 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Sandways 274 Sandcombe Road
Kew
Surrey
TW9 3NN
Director NameMrs Luyao Wang
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(58 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Secretary NameSweetings Property Management Limited (Corporation)
StatusCurrent
Appointed05 May 2010(47 years, 2 months after company formation)
Appointment Duration13 years, 12 months
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameNeville Young Choon Kan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1993)
RoleDental Surgeon
Correspondence Address7 Sandways 274 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NN
Director NameMiss Barbara Anne Lilley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(29 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressSandways 274-278 Sandycombe Road
Kew Gardens
Richmond
Surrey
TW9 3NN
Director NameMiss Margaret Mary Scott
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(29 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 January 1993)
RoleRetired
Correspondence AddressSandways Sandycombe Road
Kew Gardens
Richmond
Surrey
TW9 3NN
Director NameMr Richard Leslie Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 1993)
RoleAccountant
Correspondence Address3 Sandways 274 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NN
Secretary NameMiss Barbara Anne Lilley
NationalityBritish
StatusResigned
Appointed25 April 1992(29 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressSandways 274-278 Sandycombe Road
Kew Gardens
Richmond
Surrey
TW9 3NN
Secretary NameMiss Ann Maria McCann
NationalityBritish
StatusResigned
Appointed22 March 1993(30 years, 1 month after company formation)
Appointment Duration18 years (resigned 01 April 2011)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandways
274 Sandycombe Road Kew
Richmond
Surrey
TW9 3NN
Director NameMiss Ann Maria McCann
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993(30 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 03 September 2020)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandways
274 Sandycombe Road Kew
Richmond
Surrey
TW9 3NN
Director NameSusan Jane Leather
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(30 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 11 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandways
274 Sandycombe Road Kew
Richmond
Surrey
TW9 3NN
Director NameMr Peter Anthony Crook
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(30 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 05 February 2021)
RolePost Office Manager
Country of ResidenceEngland
Correspondence Address15 Sandways
274 Sandycombe Road Kew
Richmond
Surrey
TW9 3NN
Director NameLlewellyn Alexander Evan Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(40 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2005)
RoleHR Manager
Correspondence Address9 Sandways
274 Sandycombe Road
Kew Gardens
Surrey
TW9 3HN

Location

Registered Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£11,617
Cash£14,482
Current Liabilities£7,303

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

2 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
7 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 April 2016Termination of appointment of a secretary (1 page)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,255
(8 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,255
(8 pages)
28 April 2016Termination of appointment of a secretary (1 page)
27 April 2016Termination of appointment of Ann Maria Mccann as a secretary on 1 April 2011 (1 page)
27 April 2016Termination of appointment of Ann Maria Mccann as a secretary on 1 April 2011 (1 page)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,255
(8 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,255
(8 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,255
(7 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,255
(7 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
2 May 2012Termination of appointment of Susan Leather as a director (1 page)
2 May 2012Termination of appointment of Susan Leather as a director (1 page)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (13 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (13 pages)
21 May 2010Director's details changed for Peter Anthony Crook on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Timothy Paul Hodkinson on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Peter Anthony Crook on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Peter Anthony Crook on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Miss Ann Maria Mccann on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Susan Jane Leather on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Miss Ann Maria Mccann on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Susan Jane Leather on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Timothy Paul Hodkinson on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Timothy Paul Hodkinson on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Susan Jane Leather on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Miss Ann Maria Mccann on 1 April 2010 (2 pages)
14 May 2010Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 14 May 2010 (2 pages)
14 May 2010Appointment of Sweetings Property Management Limited as a secretary (3 pages)
14 May 2010Appointment of Sweetings Property Management Limited as a secretary (3 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
29 June 2009Return made up to 25/04/09; full list of members (9 pages)
29 June 2009Return made up to 25/04/09; full list of members (9 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 June 2008Return made up to 25/04/08; change of members (8 pages)
11 June 2008Return made up to 25/04/08; change of members (8 pages)
29 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 June 2007Return made up to 25/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2007Return made up to 25/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 July 2006Return made up to 25/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 July 2006Return made up to 25/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
21 February 2006Registered office changed on 21/02/06 from: 25 kew road richmond surrey TW9 2NQ (1 page)
21 February 2006Registered office changed on 21/02/06 from: 25 kew road richmond surrey TW9 2NQ (1 page)
15 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
15 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 June 2005Return made up to 25/04/05; change of members (8 pages)
6 June 2005Return made up to 25/04/05; change of members (8 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
8 May 2004Return made up to 25/04/04; no change of members (8 pages)
8 May 2004Return made up to 25/04/04; no change of members (8 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 May 2003Return made up to 25/04/03; full list of members (14 pages)
27 May 2003Return made up to 25/04/03; full list of members (14 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
1 May 2002Return made up to 25/04/02; full list of members (13 pages)
1 May 2002Return made up to 25/04/02; full list of members (13 pages)
17 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
17 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
25 April 2001Return made up to 25/04/01; full list of members (13 pages)
25 April 2001Return made up to 25/04/01; full list of members (13 pages)
9 October 2000Full accounts made up to 30 June 2000 (8 pages)
9 October 2000Full accounts made up to 30 June 2000 (8 pages)
8 May 2000Return made up to 25/04/00; change of members (13 pages)
8 May 2000Return made up to 25/04/00; change of members (13 pages)
29 February 2000Full accounts made up to 30 June 1999 (9 pages)
29 February 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1999Full accounts made up to 30 June 1998 (9 pages)
20 April 1999Full accounts made up to 30 June 1998 (9 pages)
12 May 1998Return made up to 25/04/98; full list of members (6 pages)
12 May 1998Return made up to 25/04/98; full list of members (6 pages)
4 December 1997Full accounts made up to 30 June 1997 (12 pages)
4 December 1997Full accounts made up to 30 June 1997 (12 pages)
16 May 1997Return made up to 25/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1997Return made up to 25/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1997Full accounts made up to 30 June 1996 (10 pages)
5 February 1997Full accounts made up to 30 June 1996 (10 pages)
11 June 1996Return made up to 25/04/96; no change of members (4 pages)
11 June 1996Return made up to 25/04/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 June 1995 (7 pages)
25 February 1996Full accounts made up to 30 June 1995 (7 pages)
22 August 1995Registered office changed on 22/08/95 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page)
22 August 1995Registered office changed on 22/08/95 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page)
2 May 1995Return made up to 25/04/95; full list of members (6 pages)
2 May 1995Return made up to 25/04/95; full list of members (6 pages)
10 March 1995Full accounts made up to 30 June 1994 (7 pages)
10 March 1995Full accounts made up to 30 June 1994 (7 pages)
26 February 1963Incorporation (12 pages)
26 February 1963Incorporation (12 pages)