SUDHANA PROPERTIES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 1JG

Company number 03181558
Status Active
Incorporation Date 2 April 1996
Company Type Private Limited Company
Address UNIT 3 MEADOW BARN WARRENS FARM, BROOK ROAD GREAT TEY, COLCHESTER, ESSEX, CO6 1JG
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 seventy-two events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 1 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 . The most likely internet sites of SUDHANA PROPERTIES LIMITED are www.sudhanaproperties.co.uk, and www.sudhana-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Sudhana Properties Limited is a Private Limited Company. The company registration number is 03181558. Sudhana Properties Limited has been working since 02 April 1996. The present status of the company is Active. The registered address of Sudhana Properties Limited is Unit 3 Meadow Barn Warrens Farm Brook Road Great Tey Colchester Essex Co6 1jg. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. SWAMPILLAS, Joe Niranjan is a Secretary of the company. MALAI, Simon is a Director of the company. Secretary NAGARAJAH, Ponnampalam Sinniah has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director ANANDA SIVATHAS, Pathanchaly has been resigned. Director KALAIDIS, Yasitha Devi has been resigned. Director RAJALINGAM, Kaliappan Ganesh has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sudhana properties Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
SWAMPILLAS, Joe Niranjan
Appointed Date: 20 July 2006

Director
MALAI, Simon
Appointed Date: 04 April 1996
79 years old

Resigned Directors

Secretary
NAGARAJAH, Ponnampalam Sinniah
Resigned: 07 July 2006
Appointed Date: 04 April 1996

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 04 April 1996
Appointed Date: 02 April 1996

Director
ANANDA SIVATHAS, Pathanchaly
Resigned: 02 January 1998
Appointed Date: 26 June 1996
73 years old

Director
KALAIDIS, Yasitha Devi
Resigned: 08 October 2005
Appointed Date: 15 December 2004
59 years old

Director
RAJALINGAM, Kaliappan Ganesh
Resigned: 20 May 2008
Appointed Date: 09 February 2005
51 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 04 April 1996
Appointed Date: 02 April 1996

Persons With Significant Control

Mr Simon Malai
Notified on: 2 April 2017
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

SUDHANA PROPERTIES LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 1 April 2016
20 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

04 Dec 2015
Total exemption small company accounts made up to 1 April 2015
26 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

...
... and 62 more events
01 May 1996
Director resigned
22 Apr 1996
Registered office changed on 22/04/96 from: 88 kingsway holborn london WC2B 6AW
22 Apr 1996
New secretary appointed
22 Apr 1996
New director appointed
02 Apr 1996
Incorporation

SUDHANA PROPERTIES LIMITED Charges

22 August 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2003
Legal mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property 157/157A burnt oak broadway edgware middlesex…
12 August 2002
Legal mortgage
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 27 market street, shaw, oldham t/no…
10 January 2001
Legal mortgage
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 9 high street thornton heath surrey t/no:…
4 January 2001
Legal mortgage
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 8 east st rochford essex t/no EX498849. By…
13 October 2000
Legal mortgage
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 119 burnt oak broadway edgeware t/n…
16 January 1997
Legal mortgage
Delivered: 25 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage f/h property known as unit 6A, 14…
3 December 1996
Legal mortgage
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage property k/a 43 burnt oak broadway…
12 July 1996
Legal mortgage
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: F/H property k/a 546 harrow road, paddington t/no. LN58003…