SUNVIEW PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 9DH

Company number 03537053
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address 396 2ND FLOOR, DUNWOODY HOUSE, KENTON ROAD, HARROW, MIDDLESEX, HA3 9DH
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SUNVIEW PROPERTIES LIMITED are www.sunviewproperties.co.uk, and www.sunview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Sunview Properties Limited is a Private Limited Company. The company registration number is 03537053. Sunview Properties Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Sunview Properties Limited is 396 2nd Floor Dunwoody House Kenton Road Harrow Middlesex Ha3 9dh. . POPAT, Rekha is a Secretary of the company. POPAT, Kantesh Amarshi is a Director of the company. Secretary POPAT, Kantesh Amarshi has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director POPAT, Dolar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POPAT, Rekha
Appointed Date: 19 July 2002

Director
POPAT, Kantesh Amarshi
Appointed Date: 07 August 1998
64 years old

Resigned Directors

Secretary
POPAT, Kantesh Amarshi
Resigned: 19 July 2002
Appointed Date: 07 August 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 07 August 1998
Appointed Date: 30 March 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 07 August 1998
Appointed Date: 30 March 1998

Director
POPAT, Dolar
Resigned: 19 July 2002
Appointed Date: 07 August 1998
72 years old

SUNVIEW PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 50 more events
18 Aug 1998
Nc inc already adjusted 07/08/98
18 Aug 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Aug 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Aug 1998
Registered office changed on 17/08/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
30 Mar 1998
Incorporation

SUNVIEW PROPERTIES LIMITED Charges

14 May 2010
Floating charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over the undertaking and all property and…
14 May 2010
Legal charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13A high street, cheshunt.
8 September 2003
Mortgage deed
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H property k/a the first and second floor flat, 15A high…