SITAR PROPERTY LIMITED
WRITTLE

Hellopages » Essex » Chelmsford » CM1 3EY

Company number 04183252
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address 15 BRIDGE STREET, WRITTLE, ESSEX, CM1 3EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SITAR PROPERTY LIMITED are www.sitarproperty.co.uk, and www.sitar-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Sitar Property Limited is a Private Limited Company. The company registration number is 04183252. Sitar Property Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Sitar Property Limited is 15 Bridge Street Writtle Essex Cm1 3ey. The cash in hand is £0k. It is £0k against last year. . HARRIS, James is a Director of the company. HARRIS, Judith is a Director of the company. Secretary CORNHILL SERVICES LIMITED has been resigned. Secretary FIDSEC LIMITED has been resigned. Director ARKLIE, James Lushington has been resigned. Director PDL LIMITED has been resigned. Director RUSSELL, Martyn Eric has been resigned. Director ADL ONE LIMITED has been resigned. Director ADL TWO LIMITED has been resigned. Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


sitar property Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARRIS, James
Appointed Date: 18 July 2011
73 years old

Director
HARRIS, Judith
Appointed Date: 18 July 2011
74 years old

Resigned Directors

Secretary
CORNHILL SERVICES LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Secretary
FIDSEC LIMITED
Resigned: 18 July 2011
Appointed Date: 20 March 2001

Director
ARKLIE, James Lushington
Resigned: 17 January 2002
Appointed Date: 20 March 2001
70 years old

Director
PDL LIMITED
Resigned: 01 September 2003
Appointed Date: 20 March 2001

Director
RUSSELL, Martyn Eric
Resigned: 18 July 2011
Appointed Date: 19 September 2008
61 years old

Director
ADL ONE LIMITED
Resigned: 18 July 2011
Appointed Date: 01 September 2003

Director
ADL TWO LIMITED
Resigned: 18 July 2011
Appointed Date: 17 January 2002

Director
CORNHILL DIRECTORS LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Persons With Significant Control

Mr James Harris
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Harris
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SITAR PROPERTY LIMITED Events

28 Mar 2017
Accounts for a dormant company made up to 31 December 2016
28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

24 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 52 more events
03 May 2001
New secretary appointed
03 May 2001
New director appointed
03 May 2001
New director appointed
10 Apr 2001
Registered office changed on 10/04/01 from: 3RD floor 45-47 cornhill london EC3V 3PD
20 Mar 2001
Incorporation