SUNCREEK (WHITLEY BAY) LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 2NJ

Company number 06308257
Status Active
Incorporation Date 10 July 2007
Company Type Private Limited Company
Address 61 CULVER GROVE, STANMORE, MIDDLESEX, HA7 2NJ
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, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Previous accounting period shortened from 28 June 2016 to 27 June 2016; Registration of charge 063082570008, created on 9 December 2016; Registration of charge 063082570007, created on 15 November 2016. The most likely internet sites of SUNCREEK (WHITLEY BAY) LIMITED are www.suncreekwhitleybay.co.uk, and www.suncreek-whitley-bay.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and three months. Suncreek Whitley Bay Limited is a Private Limited Company. The company registration number is 06308257. Suncreek Whitley Bay Limited has been working since 10 July 2007. The present status of the company is Active. The registered address of Suncreek Whitley Bay Limited is 61 Culver Grove Stanmore Middlesex Ha7 2nj. The company`s financial liabilities are £85.6k. It is £-8.93k against last year. The cash in hand is £2.88k. It is £-21.88k against last year. And the total assets are £474.39k, which is £-20.28k against last year. SAMRA, Gopal Kaur is a Director of the company. SAMRA, Maninder Singh is a Director of the company. Secretary POPAT, Nalini has been resigned. Secretary SAMRA, Satnam Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director POPAT, Sunit Shantilal has been resigned. Director SAMRA, Satnam Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


suncreek (whitley bay) Key Finiance

LIABILITIES £85.6k
-10%
CASH £2.88k
-89%
TOTAL ASSETS £474.39k
-5%
All Financial Figures

Current Directors

Director
SAMRA, Gopal Kaur
Appointed Date: 10 May 2008
75 years old

Director
SAMRA, Maninder Singh
Appointed Date: 10 May 2008
46 years old

Resigned Directors

Secretary
POPAT, Nalini
Resigned: 30 April 2008
Appointed Date: 10 July 2007

Secretary
SAMRA, Satnam Singh
Resigned: 13 August 2015
Appointed Date: 10 May 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2007
Appointed Date: 10 July 2007

Director
POPAT, Sunit Shantilal
Resigned: 30 April 2008
Appointed Date: 10 July 2007
59 years old

Director
SAMRA, Satnam Singh
Resigned: 13 August 2015
Appointed Date: 10 May 2008
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 2007
Appointed Date: 10 July 2007

Persons With Significant Control

Mrs Gopal Kaur Samra
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SUNCREEK (WHITLEY BAY) LIMITED Events

24 Mar 2017
Previous accounting period shortened from 28 June 2016 to 27 June 2016
30 Dec 2016
Registration of charge 063082570008, created on 9 December 2016
30 Nov 2016
Registration of charge 063082570007, created on 15 November 2016
30 Nov 2016
Registration of charge 063082570006, created on 15 November 2016
23 Jul 2016
Confirmation statement made on 10 July 2016 with updates
...
... and 34 more events
08 Aug 2007
New secretary appointed
08 Aug 2007
New director appointed
19 Jul 2007
Secretary resigned
19 Jul 2007
Director resigned
10 Jul 2007
Incorporation

SUNCREEK (WHITLEY BAY) LIMITED Charges

9 December 2016
Charge code 0630 8257 0008
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
15 November 2016
Charge code 0630 8257 0007
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
15 November 2016
Charge code 0630 8257 0006
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
29 December 2010
Mortgage
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 245 whitley road whitley bay tyne and wear…
4 October 2010
Debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 August 2007
Floating charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: By way of first floating charge all present and future…
7 August 2007
Rent assignment
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All of its right title and interest from time to time in…
7 August 2007
Legal charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: F/H 245 whitlet road whitley bay t/no ty 240471.