SUNROSE PROPERTY LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9SE

Company number 05491076
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address 616D GREEN LANE, ILFORD, ESSEX, IG3 9SE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registration of charge 054910760021, created on 15 July 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 600 . The most likely internet sites of SUNROSE PROPERTY LIMITED are www.sunroseproperty.co.uk, and www.sunrose-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Sunrose Property Limited is a Private Limited Company. The company registration number is 05491076. Sunrose Property Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of Sunrose Property Limited is 616d Green Lane Ilford Essex Ig3 9se. . NWAWUDU, Echewodo Lambert is a Secretary of the company. NWAWUDU, Dorothy Ihuoma is a Director of the company. NWAWUDU, Echewodo Lambert is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NWAWUDU, Echewodo Lambert
Appointed Date: 27 June 2005

Director
NWAWUDU, Dorothy Ihuoma
Appointed Date: 27 June 2005
62 years old

Director
NWAWUDU, Echewodo Lambert
Appointed Date: 27 June 2005
60 years old

Resigned Directors

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 27 June 2005
Appointed Date: 24 June 2005

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 27 June 2005
Appointed Date: 24 June 2005

SUNROSE PROPERTY LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 30 June 2016
02 Aug 2016
Registration of charge 054910760021, created on 15 July 2016
15 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 600

29 Jun 2016
Satisfaction of charge 15 in full
29 Jun 2016
Satisfaction of charge 10 in full
...
... and 53 more events
07 Jul 2005
New director appointed
27 Jun 2005
Registered office changed on 27/06/05 from: 88A tooley street london bridge london SE1 2TF
27 Jun 2005
Secretary resigned
27 Jun 2005
Director resigned
24 Jun 2005
Incorporation

SUNROSE PROPERTY LIMITED Charges

15 July 2016
Charge code 0549 1076 0021
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society
Description: The leasehold property known as 186B bravington road, maida…
27 April 2015
Charge code 0549 1076 0020
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: The freehold property known as 93 cranfield road london SE4…
27 April 2015
Charge code 0549 1076 0019
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: The freehold property known as 95 cranfield road london SE4…
27 April 2015
Charge code 0549 1076 0018
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: The freehold property known as 88 farley road london SE6…
10 March 2011
Mortgage
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 22 rosenthal road london t/no TGL180520 by…
24 October 2008
Legal charge
Delivered: 31 October 2008
Status: Satisfied on 29 June 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat, 22 rosenthal road catford london by way…
27 August 2008
Legal charge
Delivered: 4 September 2008
Status: Satisfied on 29 June 2016
Persons entitled: National Westminster Bank PLC
Description: 93 & 95 cranfield road london t/nos 295689 & 297885,fixed…
20 August 2008
Legal charge
Delivered: 2 September 2008
Status: Satisfied on 29 June 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 88 farley rao catford london by way of…
30 May 2008
Mortgage
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat d 78 queens road london t/no SGL374857 by way of first…
30 May 2008
Mortgage
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 45 blythe road london by way of first fixed charge all…
30 May 2008
Mortgage
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 14 rosenthal road london t/no SGL423291 by way of first…
22 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 29 June 2016
Persons entitled: National Westminster Bank PLC
Description: 78 queens road peckham london. By way of fixed charge the…
1 March 2007
Legal charge
Delivered: 10 March 2007
Status: Satisfied on 29 June 2016
Persons entitled: National Westminster Bank PLC
Description: 45 blythe hill catford london. By way of fixed charge the…
29 January 2007
Legal charge
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 ewelme road lewisham london. By way of fixed charge the…
6 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 sunninghill road london. The rental income by way of…
4 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 104 manor avenue london,. The rental income by way of first…
20 February 2006
Mortgage
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat b, 10 rosenthal road, catford, london. The rental…
20 February 2006
Mortgage
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat a, 10 rosenthal road, catford, london. The rental…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 11 October 2006
Persons entitled: National Westminster Bank PLC
Description: 104 manor avenue london. By way of fixed charge the benefit…
3 October 2005
Legal charge
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22A rosenthal road catford london the rental income by way…
29 July 2005
Debenture
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…