SUNRITE PROPERTIES LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1QN

Company number 05015387
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 79 PINNER ROAD, NORTHWOOD, MIDDLESEX, HA6 1QN
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 forty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of SUNRITE PROPERTIES LIMITED are www.sunriteproperties.co.uk, and www.sunrite-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Sunrite Properties Limited is a Private Limited Company. The company registration number is 05015387. Sunrite Properties Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Sunrite Properties Limited is 79 Pinner Road Northwood Middlesex Ha6 1qn. The company`s financial liabilities are £35.84k. It is £-5.63k against last year. The cash in hand is £9.56k. It is £-7.65k against last year. And the total assets are £36.51k, which is £-7.65k against last year. CHAMARA, Udugampola Anuradha is a Secretary of the company. CHAMARA, Udugampola Anuradha is a Director of the company. KETHEESWARAN, Palani is a Director of the company. Secretary BUCKROYD, John Mark has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BUCKROYD, John Mark has been resigned. Director PLEASANTS, Richard Andrew has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sunrite properties Key Finiance

LIABILITIES £35.84k
-14%
CASH £9.56k
-45%
TOTAL ASSETS £36.51k
-18%
All Financial Figures

Current Directors

Secretary
CHAMARA, Udugampola Anuradha
Appointed Date: 30 June 2006

Director
CHAMARA, Udugampola Anuradha
Appointed Date: 30 June 2006
53 years old

Director
KETHEESWARAN, Palani
Appointed Date: 30 June 2006
57 years old

Resigned Directors

Secretary
BUCKROYD, John Mark
Resigned: 30 June 2006
Appointed Date: 19 January 2004

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 19 January 2004
Appointed Date: 14 January 2004

Director
BUCKROYD, John Mark
Resigned: 30 June 2006
Appointed Date: 19 January 2004
44 years old

Director
PLEASANTS, Richard Andrew
Resigned: 30 June 2006
Appointed Date: 19 January 2004
60 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 19 January 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Mr Palani Ketheeswaran
Notified on: 7 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNRITE PROPERTIES LIMITED Events

14 Jan 2017
Confirmation statement made on 8 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 31 January 2015
26 Feb 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 36 more events
23 Jan 2004
Secretary resigned
23 Jan 2004
New secretary appointed;new director appointed
23 Jan 2004
Registered office changed on 23/01/04 from: 46A syon lane osterley middlesex TW7 5NQ
23 Jan 2004
New director appointed
14 Jan 2004
Incorporation

SUNRITE PROPERTIES LIMITED Charges

12 July 2006
Debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Legal mortgage
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 larden road, london.
11 May 2004
Legal charge
Delivered: 22 May 2004
Status: Satisfied on 22 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 larden road, london.
10 May 2004
Debenture
Delivered: 13 May 2004
Status: Satisfied on 21 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…