SUNSHARE PROPERTY MANAGEMENT LIMITED
HERTFORDSHIRE EASISTONE LIMITED

Hellopages » Hertfordshire » Three Rivers » WD5 0DB

Company number 03563652
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address 11 GALLOWS HILL LANE, ABBOTS LANGLEY WATFORD, HERTFORDSHIRE, WD5 0DB
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015; Secretary's details changed for Margaret Whippy on 14 May 2016. The most likely internet sites of SUNSHARE PROPERTY MANAGEMENT LIMITED are www.sunsharepropertymanagement.co.uk, and www.sunshare-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Sunshare Property Management Limited is a Private Limited Company. The company registration number is 03563652. Sunshare Property Management Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Sunshare Property Management Limited is 11 Gallows Hill Lane Abbots Langley Watford Hertfordshire Wd5 0db. . WHIPPY, Margaret is a Secretary of the company. COPE, Irene is a Director of the company. COPE, Robert is a Director of the company. JONES, David Norman is a Director of the company. JONES, Diana is a Director of the company. LANGFORD, Brian is a Director of the company. LANGFORD, Julia Ann is a Director of the company. WHIPPY, David John is a Director of the company. WHIPPY, Margaret is a Director of the company. Secretary YOUD, Geoffrey has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ARGYLE, Derrick Dennis has been resigned. Director BASSETT, Lance Gerald has been resigned. Director BATTS, Ann Trescinnia has been resigned. Director BATTS, Ronald Edward has been resigned. Director BRIGHT, Alfred Nicholas has been resigned. Director DAISLEY, Glennis has been resigned. Director DAISLEY, Peter Anthony has been resigned. Director GODWIN, Jane Caroline has been resigned. Director GRAY, Alan Martin has been resigned. Director GREEN, Janet Barbara has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUBBARD, Michael Leslie has been resigned. Director STEDMAN, Michael John has been resigned. Director STOKES, Charles Donald has been resigned. Director YONWIN, Graham Keith has been resigned. Director YOUD, Geoffrey has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
WHIPPY, Margaret
Appointed Date: 12 November 2005

Director
COPE, Irene
Appointed Date: 20 September 2008
82 years old

Director
COPE, Robert
Appointed Date: 20 September 2008
84 years old

Director
JONES, David Norman
Appointed Date: 01 September 2015
84 years old

Director
JONES, Diana
Appointed Date: 20 September 2008
85 years old

Director
LANGFORD, Brian
Appointed Date: 22 September 2007
86 years old

Director
LANGFORD, Julia Ann
Appointed Date: 22 September 2007
83 years old

Director
WHIPPY, David John
Appointed Date: 20 September 2008
81 years old

Director
WHIPPY, Margaret
Appointed Date: 13 November 2004
79 years old

Resigned Directors

Secretary
YOUD, Geoffrey
Resigned: 12 November 2005
Appointed Date: 19 May 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 May 1998
Appointed Date: 14 May 1998

Director
ARGYLE, Derrick Dennis
Resigned: 13 November 2004
Appointed Date: 18 October 2003
77 years old

Director
BASSETT, Lance Gerald
Resigned: 31 August 2015
Appointed Date: 22 September 2007
80 years old

Director
BATTS, Ann Trescinnia
Resigned: 11 April 2008
Appointed Date: 22 April 2004
84 years old

Director
BATTS, Ronald Edward
Resigned: 11 April 2008
Appointed Date: 19 May 1998
86 years old

Director
BRIGHT, Alfred Nicholas
Resigned: 06 October 2012
Appointed Date: 13 November 2004
80 years old

Director
DAISLEY, Glennis
Resigned: 22 September 2007
Appointed Date: 18 October 2003
82 years old

Director
DAISLEY, Peter Anthony
Resigned: 22 September 2007
Appointed Date: 02 November 2002
96 years old

Director
GODWIN, Jane Caroline
Resigned: 13 November 2004
Appointed Date: 20 October 2001
70 years old

Director
GRAY, Alan Martin
Resigned: 30 September 2010
Appointed Date: 04 November 2000
78 years old

Director
GREEN, Janet Barbara
Resigned: 20 October 2001
Appointed Date: 24 October 1998
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 May 1998
Appointed Date: 14 May 1998

Director
HUBBARD, Michael Leslie
Resigned: 16 June 2008
Appointed Date: 18 October 2003
83 years old

Director
STEDMAN, Michael John
Resigned: 22 April 2004
Appointed Date: 24 October 1998
92 years old

Director
STOKES, Charles Donald
Resigned: 18 October 2003
Appointed Date: 08 July 1998
102 years old

Director
YONWIN, Graham Keith
Resigned: 08 December 2000
Appointed Date: 24 October 1998
73 years old

Director
YOUD, Geoffrey
Resigned: 22 September 2007
Appointed Date: 19 May 1998
89 years old

SUNSHARE PROPERTY MANAGEMENT LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 August 2016
04 Jul 2016
Total exemption small company accounts made up to 31 August 2015
18 May 2016
Secretary's details changed for Margaret Whippy on 14 May 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50

17 May 2016
Register inspection address has been changed from C/O Lance Bassett 1 Stone House Close Kingston Bagpuize Abingdon Oxford OX13 5BP United Kingdom to Chevins Hanney Road Southmoor Abingdon Oxfordshire OX13 5HT
...
... and 93 more events
28 May 1998
New director appointed
28 May 1998
New secretary appointed;new director appointed
27 May 1998
Director resigned
24 May 1998
Registered office changed on 24/05/98 from: 120 east road london N1 6AA
14 May 1998
Incorporation