SULLIVAN PROPERTIES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 6PB

Company number 02089369
Status Active
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address MYRAK HOUSE, CUTON HALL LANE, CHELMSFORD, ESSEX, CM2 6PB
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Ms Karen Sillivan on 12 January 2017; Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Karen Sillivan as a director on 12 January 2017. The most likely internet sites of SULLIVAN PROPERTIES LIMITED are www.sullivanproperties.co.uk, and www.sullivan-properties.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-eight years and ten months. Sullivan Properties Limited is a Private Limited Company. The company registration number is 02089369. Sullivan Properties Limited has been working since 14 January 1987. The present status of the company is Active. The registered address of Sullivan Properties Limited is Myrak House Cuton Hall Lane Chelmsford Essex Cm2 6pb. The company`s financial liabilities are £1306.16k. It is £-49.71k against last year. The cash in hand is £298.42k. It is £-350.47k against last year. And the total assets are £1514.68k, which is £30.3k against last year. SULLIVAN, Karen is a Secretary of the company. SULLIVAN, Celina is a Director of the company. SULLIVAN, James Joseph is a Director of the company. SULLIVAN, Karen is a Director of the company. Secretary SULLIVAN, James Joseph has been resigned. Director SULLIVAN, James Joseph has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


sullivan properties Key Finiance

LIABILITIES £1306.16k
-4%
CASH £298.42k
-55%
TOTAL ASSETS £1514.68k
+2%
All Financial Figures

Current Directors

Secretary
SULLIVAN, Karen
Appointed Date: 18 April 1994

Director
SULLIVAN, Celina

79 years old

Director
SULLIVAN, James Joseph
Appointed Date: 01 October 2001
82 years old

Director
SULLIVAN, Karen
Appointed Date: 12 January 2017
52 years old

Resigned Directors

Secretary
SULLIVAN, James Joseph
Resigned: 18 April 1994

Director
SULLIVAN, James Joseph
Resigned: 18 April 1994
82 years old

Persons With Significant Control

Mrs Celina Sullivan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SULLIVAN PROPERTIES LIMITED Events

25 Jan 2017
Director's details changed for Ms Karen Sillivan on 12 January 2017
19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Jan 2017
Appointment of Ms Karen Sillivan as a director on 12 January 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

...
... and 77 more events
06 Jun 1989
Dissolution discontinued

22 Mar 1989
Particulars of mortgage/charge

15 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jan 1987
Registered office changed on 15/01/87 from: bridge house 181 queen victoria street london EC4V 4DD

14 Jan 1987
Certificate of Incorporation

SULLIVAN PROPERTIES LIMITED Charges

19 February 2014
Charge code 0208 9369 0005
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land lying to the east and to the…
14 September 1999
Legal charge
Delivered: 17 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 71 drayton park highbury london borough of islington…
15 January 1999
Mortgage debenture
Delivered: 20 January 1999
Status: Satisfied on 18 July 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1998
Legal mortgage
Delivered: 23 February 1998
Status: Satisfied on 18 July 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the freehold property known as…
6 March 1989
Mortgage debenture
Delivered: 22 March 1989
Status: Satisfied on 18 July 2012
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…