SUNBIRD PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1AN

Company number 02902222
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address 111A GEORGE LANE, LONDON, E18 1AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of SUNBIRD PROPERTIES LIMITED are www.sunbirdproperties.co.uk, and www.sunbird-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Sunbird Properties Limited is a Private Limited Company. The company registration number is 02902222. Sunbird Properties Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Sunbird Properties Limited is 111a George Lane London E18 1an. . BUCHANAN, Sally Margaret, Dr is a Secretary of the company. BUCHANAN, Lloyd George is a Director of the company. Secretary BAYLISS, Glen Vincent has been resigned. Secretary MCLENNON, Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary SHELLMARK REGISTRARS LIMITED has been resigned. Director BAYR, Claudia has been resigned. Director LEWIS, Alan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BUCHANAN, Sally Margaret, Dr
Appointed Date: 22 November 2007

Director
BUCHANAN, Lloyd George
Appointed Date: 22 November 2007
69 years old

Resigned Directors

Secretary
BAYLISS, Glen Vincent
Resigned: 17 January 2008
Appointed Date: 31 October 2007

Secretary
MCLENNON, Mary
Resigned: 31 October 2007
Appointed Date: 22 October 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 March 1994
Appointed Date: 24 February 1994

Secretary
SHELLMARK REGISTRARS LIMITED
Resigned: 22 October 1997
Appointed Date: 25 March 1994

Director
BAYR, Claudia
Resigned: 17 January 2008
Appointed Date: 22 October 1997
68 years old

Director
LEWIS, Alan
Resigned: 22 October 1997
Appointed Date: 25 March 1994
101 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 March 1994
Appointed Date: 24 February 1994

Persons With Significant Control

Mr Lloyd George Buchanan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Margaret Buchanan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNBIRD PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 24 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 62 more events
12 Apr 1994
£ nc 100/100000 25/03/94

06 Apr 1994
Director resigned;new director appointed

06 Apr 1994
Secretary resigned;new secretary appointed

06 Apr 1994
Registered office changed on 06/04/94 from: temple house 20 holwywell row london EC2A 4JB

24 Feb 1994
Incorporation