7 Sydney Road Residents Company Limited GUILDFORD


Founded in 1995, 7 Sydney Road Residents Company, classified under reg no. 03088881 is an active company. Currently registered at Flat4 GU1 3LL, Guildford the company has been in the business for 29 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 6 directors in the the company, namely Alastair S., Charlotte B. and Stephanie D. and others. In addition one secretary - Stephanie D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

7 Sydney Road Residents Company Limited Address / Contact

Office Address Flat4
Office Address2 7 Sydney Road
Town Guildford
Post code GU1 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03088881
Date of Incorporation Tue, 8th Aug 1995
Industry Residents property management
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Alastair S.

Position: Director

Appointed: 08 March 2022

Charlotte B.

Position: Director

Appointed: 08 March 2022

Stephanie D.

Position: Secretary

Appointed: 02 February 2022

Stephanie D.

Position: Director

Appointed: 18 December 2021

Janet D.

Position: Director

Appointed: 14 February 2012

Gregor B.

Position: Director

Appointed: 01 March 2011

Charlotte O.

Position: Director

Appointed: 16 December 2006

Sarah S.

Position: Director

Appointed: 10 July 2015

Resigned: 15 February 2017

Chris S.

Position: Director

Appointed: 10 July 2015

Resigned: 15 February 2017

Charlotte L.

Position: Director

Appointed: 09 March 2011

Resigned: 01 January 2015

Stephen L.

Position: Director

Appointed: 09 March 2011

Resigned: 24 April 2015

Andrew I.

Position: Director

Appointed: 29 September 2006

Resigned: 17 November 2006

Carolann C.

Position: Director

Appointed: 15 August 2004

Resigned: 23 December 2010

Richard S.

Position: Director

Appointed: 15 August 2004

Resigned: 22 December 2011

Julie W.

Position: Director

Appointed: 27 December 2002

Resigned: 02 July 2004

Timothy G.

Position: Director

Appointed: 10 February 2001

Resigned: 01 December 2002

Erika E.

Position: Director

Appointed: 07 February 2001

Resigned: 01 December 2002

Matthew H.

Position: Director

Appointed: 15 February 1998

Resigned: 08 March 2022

Lesley I.

Position: Director

Appointed: 20 November 1997

Resigned: 24 July 2003

Miles H.

Position: Director

Appointed: 02 September 1997

Resigned: 01 November 2000

Amelia B.

Position: Secretary

Appointed: 10 June 1997

Resigned: 02 February 2022

Amelia B.

Position: Director

Appointed: 17 February 1997

Resigned: 08 March 2022

Alexander B.

Position: Director

Appointed: 08 August 1995

Resigned: 05 August 1997

Susan W.

Position: Director

Appointed: 08 August 1995

Resigned: 29 August 1997

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 August 1995

Resigned: 08 August 1995

Peter H.

Position: Director

Appointed: 08 August 1995

Resigned: 08 March 2011

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1995

Resigned: 08 August 1995

Margot V.

Position: Director

Appointed: 08 August 1995

Resigned: 13 December 1996

Alexander B.

Position: Secretary

Appointed: 08 August 1995

Resigned: 05 August 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 27th, May 2023
Free Download (5 pages)

Company search

Advertisements