SUNSTAR PROPERTIES LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3BT

Company number 03489330
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT
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 sixty-six events have happened. The last three records are Director's details changed for Mrs Christine Montague on 10 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of SUNSTAR PROPERTIES LIMITED are www.sunstarproperties.co.uk, and www.sunstar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.6 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunstar Properties Limited is a Private Limited Company. The company registration number is 03489330. Sunstar Properties Limited has been working since 06 January 1998. The present status of the company is Active. The registered address of Sunstar Properties Limited is Causeway House 1 Dane Street Bishop S Stortford Hertfordshire Cm23 3bt. . MONTAGUE, Robert David is a Secretary of the company. MONTAGUE, Christine Laura is a Director of the company. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary SWAIN, Helen Jane has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MONTAGUE, Robert David
Appointed Date: 30 August 2005

Director
MONTAGUE, Christine Laura
Appointed Date: 06 January 1998
77 years old

Resigned Directors

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 23 January 1998
Appointed Date: 06 January 1998

Secretary
SWAIN, Helen Jane
Resigned: 30 August 2005
Appointed Date: 06 January 1998

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 06 January 1998
Appointed Date: 06 January 1998

Persons With Significant Control

Mrs Christine Laura Montague
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

SUNSTAR PROPERTIES LIMITED Events

16 Jan 2017
Director's details changed for Mrs Christine Montague on 10 January 2017
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
07 Mar 2016
Director's details changed for Christine Montague on 3 March 2016
07 Mar 2016
Satisfaction of charge 3 in full
...
... and 56 more events
02 Feb 1998
New secretary appointed
27 Jan 1998
New director appointed
27 Jan 1998
Ad 12/01/98--------- £ si 1@1=1 £ ic 2/3
27 Jan 1998
Registered office changed on 27/01/98 from: 82 st john street london EC1M 4JN
06 Jan 1998
Incorporation

SUNSTAR PROPERTIES LIMITED Charges

13 May 1998
Legal charge
Delivered: 28 May 1998
Status: Satisfied on 7 March 2016
Persons entitled: Investec Bank (UK) Limited
Description: Mortgage over all that land and buildings k/a 184-186…
13 May 1998
Legal charge
Delivered: 28 May 1998
Status: Satisfied on 7 March 2016
Persons entitled: Investec Bank (UK) Limited
Description: Mortgage over all that land and buildings k/a 182 queens…
13 May 1998
Legal charge
Delivered: 28 May 1998
Status: Satisfied on 7 March 2016
Persons entitled: Investec Bank (UK) Limited
Description: Mortgage over all land and buildings k/a 180 queens road…
13 May 1998
Assignment of rents
Delivered: 21 May 1998
Status: Satisfied on 7 March 2016
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments if any due at any time…