You are here: bizstats.co.uk > a-z index > S list > S list

S & N Residents Association Limited EAST COWES


Founded in 1989, S & N Residents Association, classified under reg no. 02384068 is an active company. Currently registered at The Estate Office PO32 6LW, East Cowes the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Sharon S., Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 1 October 1998 and Sharon S. has been with the company for the least time - from 1 March 2024. 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.

S & N Residents Association Limited Address / Contact

Office Address The Estate Office
Office Address2 Beatrice Avenue
Town East Cowes
Post code PO32 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02384068
Date of Incorporation Mon, 15th May 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Sharon S.

Position: Director

Appointed: 01 March 2024

John Rowell Estate Management

Position: Corporate Secretary

Appointed: 31 January 2022

Andrew D.

Position: Director

Appointed: 01 October 1998

David O.

Position: Secretary

Appointed: 20 November 2012

Resigned: 31 January 2022

Matthew W.

Position: Director

Appointed: 12 June 2009

Resigned: 29 August 2022

Matthew W.

Position: Secretary

Appointed: 31 January 2008

Resigned: 20 November 2012

Dudley N.

Position: Director

Appointed: 01 May 2002

Resigned: 01 April 2006

Loraine P.

Position: Secretary

Appointed: 01 May 2002

Resigned: 31 January 2008

Janet M.

Position: Secretary

Appointed: 29 January 1997

Resigned: 01 May 2002

John C.

Position: Director

Appointed: 30 September 1994

Resigned: 28 November 2000

Derek O.

Position: Director

Appointed: 30 September 1994

Resigned: 01 October 1998

Linda D.

Position: Secretary

Appointed: 29 September 1994

Resigned: 29 January 1997

Christopher S.

Position: Director

Appointed: 29 August 1991

Resigned: 07 October 1994

Richard N.

Position: Director

Appointed: 29 August 1991

Resigned: 07 October 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Matthew W. This PSC and has 25-50% shares.

Matthew W.

Notified on 7 April 2016
Ceased on 12 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Net Worth202020
Balance Sheet
Cash Bank In Hand202020
Net Assets Liabilities Including Pension Asset Liability202020
Reserves/Capital
Shareholder Funds202020
Other
Number Shares Allotted 2020
Par Value Share 11
Share Capital Allotted Called Up Paid202020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 31st, January 2023
Free Download (1 page)

Company search

Advertisements