SUMNER PROPERTIES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1UZ

Company number 00776252
Status Active
Incorporation Date 4 October 1963
Company Type Private Limited Company
Address CAWLEY PLACE, 15 CAWLEY ROAD, CHICHESTER, WEST SUSSEX, PO19 1UZ
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-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 10,000 . The most likely internet sites of SUMNER PROPERTIES LIMITED are www.sumnerproperties.co.uk, and www.sumner-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.7 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sumner Properties Limited is a Private Limited Company. The company registration number is 00776252. Sumner Properties Limited has been working since 04 October 1963. The present status of the company is Active. The registered address of Sumner Properties Limited is Cawley Place 15 Cawley Road Chichester West Sussex Po19 1uz. . CAINE, Hilary Marion Brandon is a Director of the company. SUMNER, Martin Robert Brandon is a Director of the company. SUMNER, Patrick Hedley Brandon is a Director of the company. Secretary SUMNER, Noel Florence has been resigned. Director SUMNER, Noel Florence has been resigned. Director SUMNER, Patrick Hedley Brandon has been resigned. Director SUMNER, Robert Arnold Crothers has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CAINE, Hilary Marion Brandon
Appointed Date: 09 April 2015
83 years old

Director
SUMNER, Martin Robert Brandon
Appointed Date: 09 April 2015
76 years old

Director
SUMNER, Patrick Hedley Brandon
Appointed Date: 18 November 1996
79 years old

Resigned Directors

Secretary
SUMNER, Noel Florence
Resigned: 17 May 2013

Director
SUMNER, Noel Florence
Resigned: 17 May 2013
108 years old

Director
SUMNER, Patrick Hedley Brandon
Resigned: 20 April 1992
79 years old

Director
SUMNER, Robert Arnold Crothers
Resigned: 11 May 1999
109 years old

Persons With Significant Control

Mr Martin Robin Brandon Sumner
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Hedley Brandon Sumner
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Marion Brandon Caine
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMNER PROPERTIES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 13 November 2016 with updates
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Appointment of Mr Martin Robert Brandon Sumner as a director on 9 April 2015
...
... and 73 more events
08 Nov 1986
Accounts for a small company made up to 31 March 1986

08 Nov 1986
Return made up to 03/11/86; full list of members

09 Oct 1986
Registered office changed on 09/10/86 from: hill house 1 little new street london EC4A 3TR

04 Jul 1986
Return made up to 31/12/85; full list of members

30 Jun 1986
Full accounts made up to 31 March 1985

SUMNER PROPERTIES LIMITED Charges

30 October 2003
Legal charge
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of legal mortgage a fixed charge over the property…
11 October 2001
Legal charge
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a unit 14 broadcut industrial estate wallington…
11 October 2001
Legal charge
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 211 lynchford road / 13C morris road farnborough hampshire…