Company number 04139448
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address OAK TREE COTTAGE THE GRAVEL, WISHAW, SUTTON COLDFIELD, ENGLAND, B76 9QB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registered office address changed from 8 Canwell Gardens Bilston WV14 0UW England to Oak Tree Cottage the Gravel Wishaw Sutton Coldfield B76 9QB on 19 January 2017; Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 8 Canwell Gardens Bilston WV14 0UW on 15 September 2016. The most likely internet sites of SUNBUILD ESTATES LIMITED are www.sunbuildestates.co.uk, and www.sunbuild-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Sunbuild Estates Limited is a Private Limited Company.
The company registration number is 04139448. Sunbuild Estates Limited has been working since 11 January 2001.
The present status of the company is Active. The registered address of Sunbuild Estates Limited is Oak Tree Cottage The Gravel Wishaw Sutton Coldfield England B76 9qb. . TSANG, Chi Hing is a Director of the company. Secretary LAKECOURT MANAGEMENT LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TSANG, Chi Hing has been resigned. Director ZHANG, Guofu has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
LAKECOURT MANAGEMENT LIMITED
Resigned: 11 January 2012
Appointed Date: 16 January 2001
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 2001
Appointed Date: 11 January 2001
Director
TSANG, Chi Hing
Resigned: 01 January 2015
Appointed Date: 16 January 2001
65 years old
Director
ZHANG, Guofu
Resigned: 30 August 2016
Appointed Date: 01 January 2015
65 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 2001
Appointed Date: 11 January 2001
Persons With Significant Control
Mr Chi Hing Tsang
Notified on: 11 January 2017
66 years old
Nature of control: Ownership of shares – 75% or more
SUNBUILD ESTATES LIMITED Events
20 Jan 2017
Confirmation statement made on 11 January 2017 with updates
19 Jan 2017
Registered office address changed from 8 Canwell Gardens Bilston WV14 0UW England to Oak Tree Cottage the Gravel Wishaw Sutton Coldfield B76 9QB on 19 January 2017
15 Sep 2016
Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 8 Canwell Gardens Bilston WV14 0UW on 15 September 2016
30 Aug 2016
Appointment of Mr Chi Hing Tsang as a director on 30 August 2016
30 Aug 2016
Termination of appointment of Guofu Zhang as a director on 30 August 2016
...
... and 48 more events
08 Feb 2001
Director resigned
08 Feb 2001
New secretary appointed
08 Feb 2001
New director appointed
21 Jan 2001
Registered office changed on 21/01/01 from: 788-790 finchley road london NW11 7TJ
11 Jan 2001
Incorporation
10 May 2002
Deed of assignment relating to rental income
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: Deed of assignment relating to rental income against the…
24 January 2002
Deed of assignment of rental income
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: All rental income in relation to the property k/a 24/28…
24 January 2002
Deed of assignment of rental income
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: The Bank of East Asia Limited
Description: All rental income in relation to 24-28 george street…
24 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: The Bank of East Asia, Limited
Description: 24-28 george street, newcastle-under-lyme, staffordshire…
24 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: The Bank of East Asia, Limited
Description: 22 george street, newcastle-under-lyme, staffordshire…
23 March 2001
Deed of assignment of rental income
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Bank of East Asia, Limited
Description: 22-28 george street newcastle-under-lyme staffordshire.
23 March 2001
Legal charge
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: Bank of East Asia, Limited
Description: 22-28 george street newcastle-under-lyme staffordshire.
23 March 2001
Debenture
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: Bank of East Asia, Limited
Description: First legal charge against properties at and k/a 22-28…