SUNNINGFIELDS INVESTMENT CO. LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1PX
Company number 00552713
Status Active
Incorporation Date 29 July 1955
Company Type Private Limited Company
Address 6-8 THE WASH, HERTFORD, HERTS, SG14 1PX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Director's details changed for Miss Sabrina Rachel Greenberg on 1 January 2016. The most likely internet sites of SUNNINGFIELDS INVESTMENT CO. LIMITED are www.sunningfieldsinvestmentco.co.uk, and www.sunningfields-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. The distance to to Potters Bar Rail Station is 8.4 miles; to Stevenage Rail Station is 9.1 miles; to Gordon Hill Rail Station is 9.2 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunningfields Investment Co Limited is a Private Limited Company. The company registration number is 00552713. Sunningfields Investment Co Limited has been working since 29 July 1955. The present status of the company is Active. The registered address of Sunningfields Investment Co Limited is 6 8 The Wash Hertford Herts Sg14 1px. . GREENBERG, Anthony Russell is a Secretary of the company. GREENBERG, Elaine Patricia is a Director of the company. GREENBERG, Robin Clive is a Director of the company. GREENBERG, Sabrina Rachel is a Director of the company. PEREZ, Linda Ann is a Director of the company. Secretary BRENNER, Betty Gladys has been resigned. Secretary PEREZ, Woolf has been resigned. Director BRENNER, Betty Gladys has been resigned. Director PEREZ, Ethel has been resigned. Director PEREZ, Woolf has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GREENBERG, Anthony Russell
Appointed Date: 27 July 2011

Director
GREENBERG, Elaine Patricia
Appointed Date: 05 January 2011
71 years old

Director
GREENBERG, Robin Clive
Appointed Date: 01 November 2012
42 years old

Director
GREENBERG, Sabrina Rachel
Appointed Date: 01 November 2012
39 years old

Director
PEREZ, Linda Ann
Appointed Date: 05 January 2011
68 years old

Resigned Directors

Secretary
BRENNER, Betty Gladys
Resigned: 19 July 1999

Secretary
PEREZ, Woolf
Resigned: 19 February 2011
Appointed Date: 19 July 1999

Director
BRENNER, Betty Gladys
Resigned: 01 November 2012
100 years old

Director
PEREZ, Ethel
Resigned: 19 July 1999
98 years old

Director
PEREZ, Woolf
Resigned: 19 February 2011
Appointed Date: 19 July 1999
104 years old

Persons With Significant Control

Miss Linda Ann Perez
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elaine Patricia Greenberg
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNNINGFIELDS INVESTMENT CO. LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Aug 2016
Confirmation statement made on 27 August 2016 with updates
29 Aug 2016
Director's details changed for Miss Sabrina Rachel Greenberg on 1 January 2016
29 Aug 2016
Secretary's details changed for Anthony Russell Greenberg on 29 August 2016
25 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
07 Mar 1988
Full accounts made up to 31 March 1987

06 Feb 1987
Full accounts made up to 31 March 1986

12 Jul 1986
Return made up to 21/05/86; full list of members

12 Jul 1986
Director resigned

07 Jun 1986
Full accounts made up to 31 March 1985

SUNNINGFIELDS INVESTMENT CO. LIMITED Charges

8 April 1963
Charge without written instrument
Delivered: 23 April 1963
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 1, linthorpe road hackney E.8.
21 February 1963
Equitable charge without written instrument
Delivered: 13 March 1963
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: 14 haylins road, stoke newington, london N.16.
12 July 1961
Mortgage
Delivered: 24 July 1961
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 70 belvedere road, upper norwood. Title no. Sy 52702…