SUMAR PROPERTIES LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 2NW
Company number 00772324
Status Active
Incorporation Date 29 August 1963
Company Type Private Limited Company
Address 93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Doreen May Keen as a director on 20 June 2016. The most likely internet sites of SUMAR PROPERTIES LIMITED are www.sumarproperties.co.uk, and www.sumar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sumar Properties Limited is a Private Limited Company. The company registration number is 00772324. Sumar Properties Limited has been working since 29 August 1963. The present status of the company is Active. The registered address of Sumar Properties Limited is 93 Aldwick Road Bognor Regis West Sussex Po21 2nw. . MEGGS, Sandra Anne is a Secretary of the company. KEEN, Frank William Ernest is a Director of the company. MEGGS, Sandra Anne is a Director of the company. WATCHORN, Rossalyn is a Director of the company. Secretary KEEN, Frank William Ernest has been resigned. Director KEEN, Doreen May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEGGS, Sandra Anne
Appointed Date: 30 June 2014

Director

Director
MEGGS, Sandra Anne

73 years old

Director
WATCHORN, Rossalyn

70 years old

Resigned Directors

Secretary
KEEN, Frank William Ernest
Resigned: 30 June 2014

Director
KEEN, Doreen May
Resigned: 20 June 2016
96 years old

Persons With Significant Control

Mr Frank William Ernest Keen
Notified on: 30 June 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMAR PROPERTIES LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 October 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Jun 2016
Termination of appointment of Doreen May Keen as a director on 20 June 2016
18 Nov 2015
Total exemption small company accounts made up to 31 October 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

...
... and 72 more events
03 Aug 1987
Return made up to 14/05/87; full list of members

22 Apr 1987
Full accounts made up to 31 October 1986

30 Dec 1986
Registered office changed on 30/12/86 from: 26 sudley road bognor regis west sussex

29 Sep 1986
Return made up to 14/05/86; full list of members

14 Jul 1986
Full accounts made up to 31 October 1985

SUMAR PROPERTIES LIMITED Charges

6 September 1978
Legal charge
Delivered: 11 September 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 106 aldwick road bognor regis west sussex. Floating charge…
6 September 1978
Legal charge
Delivered: 11 September 1978
Status: Satisfied on 3 February 1999
Persons entitled: National Westminster Bank PLC
Description: 11 argyle road bognor regis west sussex. Floating charge…
6 September 1978
Legal charge
Delivered: 11 September 1978
Status: Satisfied on 3 February 1999
Persons entitled: National Westminster Bank PLC
Description: 10 argyle rod, bognor regis west sussex. Floating charge…
6 September 1978
Legal charge
Delivered: 11 September 1978
Status: Satisfied on 3 February 1999
Persons entitled: National Westminster Bank PLC
Description: Builders yard off mays lane, stubbington hants. Floating…
20 July 1978
Legal charge
Delivered: 1 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property being 23 and 23A nyewood lane, bognor…
3 July 1978
Legal charge
Delivered: 17 July 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 146 albert rd, southsea, portsmouth hants, title no hp…
7 March 1978
Legal charge
Delivered: 28 March 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53, tangier road, copnor, portsmouth, hants. Floating…