SUN COAST PROPERTIES LIMITED
DYMOCK

Hellopages » Gloucestershire » Forest of Dean » GL18 2BS

Company number 05106079
Status Active
Incorporation Date 20 April 2004
Company Type Private Limited Company
Address KEMPLEY HOUSE, KEMPLEY, DYMOCK, GLOUCESTERSHIRE, GL18 2BS
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 thirty-five events have happened. The last three records are Micro company accounts made up to 30 September 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of SUN COAST PROPERTIES LIMITED are www.suncoastproperties.co.uk, and www.sun-coast-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Colwall Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sun Coast Properties Limited is a Private Limited Company. The company registration number is 05106079. Sun Coast Properties Limited has been working since 20 April 2004. The present status of the company is Active. The registered address of Sun Coast Properties Limited is Kempley House Kempley Dymock Gloucestershire Gl18 2bs. The company`s financial liabilities are £5.23k. It is £-4.9k against last year. And the total assets are £5.23k, which is £-4.9k against last year. PLANT, Rachel Lucy is a Secretary of the company. WARRILOW, Mark Hamilton is a Director of the company. Secretary UHC LIMITED has been resigned. Director WADE, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sun coast properties Key Finiance

LIABILITIES £5.23k
-49%
CASH n/a
TOTAL ASSETS £5.23k
-49%
All Financial Figures

Current Directors

Secretary
PLANT, Rachel Lucy
Appointed Date: 01 August 2004

Director
WARRILOW, Mark Hamilton
Appointed Date: 24 May 2004
64 years old

Resigned Directors

Secretary
UHC LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Director
WADE, Richard
Resigned: 20 April 2004
Appointed Date: 20 April 2004
63 years old

SUN COAST PROPERTIES LIMITED Events

13 Jun 2016
Micro company accounts made up to 30 September 2015
10 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

11 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

25 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 25 more events
17 Jun 2004
New director appointed
09 Jun 2004
Ad 27/05/04--------- £ si 999@1=999 £ ic 1/1000
02 Jun 2004
Director resigned
02 Jun 2004
Secretary resigned
20 Apr 2004
Incorporation

SUN COAST PROPERTIES LIMITED Charges

9 June 2009
Debenture
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H grosvenor house 65 albion street cheltenham…