SUNTIME PROPERTIES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QN

Company number 01008054
Status Active
Incorporation Date 15 April 1971
Company Type Private Limited Company
Address UHY HACKER YOUNG, ST JOHN'S CHAMBERS, LOVE STREET, CHESTER, CHESHIRE, CH1 1QN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SUNTIME PROPERTIES LIMITED are www.suntimeproperties.co.uk, and www.suntime-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Suntime Properties Limited is a Private Limited Company. The company registration number is 01008054. Suntime Properties Limited has been working since 15 April 1971. The present status of the company is Active. The registered address of Suntime Properties Limited is Uhy Hacker Young St John S Chambers Love Street Chester Cheshire Ch1 1qn. . EPSTEIN, Barbara Linda is a Secretary of the company. EPSTEIN, Amanda is a Director of the company. EPSTEIN, Barbara Linda is a Director of the company. EPSTEIN, Henry Brian is a Director of the company. EPSTEIN, Joanne Rebecca is a Director of the company. Director BIRCH, George Henry Edward has been resigned. Director EPSTEIN, Queenie has been resigned. The company operates in "Development of building projects".


Current Directors


Director
EPSTEIN, Amanda

55 years old

Director

Director
EPSTEIN, Henry Brian

58 years old

Director

Resigned Directors

Director
BIRCH, George Henry Edward
Resigned: 30 September 2015
87 years old

Director
EPSTEIN, Queenie
Resigned: 14 December 1996
110 years old

Persons With Significant Control

Mrs Barbara Linda Epstein
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SUNTIME PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 22 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 May 2016
22 Jan 2016
Total exemption small company accounts made up to 31 May 2015
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 300

30 Sep 2015
Termination of appointment of George Henry Edward Birch as a director on 30 September 2015
...
... and 107 more events
12 Aug 1986
Declaration of satisfaction of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

05 Aug 1986
Particulars of mortgage/charge

15 Apr 1971
Certificate of incorporation

SUNTIME PROPERTIES LIMITED Charges

4 August 1986
Charge
Delivered: 5 August 1986
Status: Satisfied on 2 August 1996
Persons entitled: Allied Irish Bank PLC.
Description: Fixed charge over f/h 17 wellington road, rhyl. All stocks…
4 August 1986
Charge
Delivered: 5 August 1986
Status: Satisfied on 19 December 2003
Persons entitled: Allied Irish Bank PLC.
Description: Fixed charge over l/h 31/31A chapel lane formby floating…
4 August 1986
Charge
Delivered: 5 August 1986
Status: Satisfied on 19 December 2003
Persons entitled: Allied Irish Banks PLC.
Description: Fixed charge over f/h 287 high street, bangor and all…
12 July 1984
Further charge
Delivered: 13 July 1984
Status: Satisfied on 28 March 2001
Persons entitled: Albany Life Assurance Company Limited.
Description: 82, 82A, 84 & 84A, allerton road, liverpool. Title no. La…
30 January 1981
Legal charge
Delivered: 6 February 1981
Status: Satisfied on 28 March 2001
Persons entitled: Albany Life Assurance Company Limited.
Description: F/Hold 82, 82A, 84 and 84A allerton rd. Liverpool title no…
23 February 1978
Mortgage
Delivered: 3 March 1978
Status: Satisfied on 19 December 2003
Persons entitled: Midland Bank PLC
Description: F/H lands being 9A & 9B allerton road, liverpool, together…
23 February 1978
Mortgage
Delivered: 3 March 1978
Status: Satisfied on 19 December 2003
Persons entitled: Midland Bank PLC
Description: F/H lands being: 11, 11A, 11B, allerton road, liverpool…
19 January 1976
Mortgage
Delivered: 23 January 1976
Status: Satisfied on 19 December 2003
Persons entitled: Midland Bank PLC
Description: 561 & 563 west derby road, liverpool, together with all…
24 December 1975
Legal charge
Delivered: 8 January 1976
Status: Satisfied on 19 December 2003
Persons entitled: Crusader Insurance Co. LTD.
Description: 81 and 83, 11, 11A and 11B, 9A and 9B, allerton rd…
17 December 1975
Mortgage
Delivered: 22 December 1975
Status: Satisfied on 19 December 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments and premises 305 high street…
23 July 1975
Collateral charge and postponement
Delivered: 1 August 1975
Status: Satisfied on 19 December 2003
Persons entitled: Norwich General Trust
Description: 150 & 150A, muirhead avenue east, west derby, liverpool…