SULLY PROPERTIES LIMITED
BARRY JAPANESE PARTS (SOUTH WALES) LTD

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 1JR

Company number 03907380
Status Active
Incorporation Date 14 January 2000
Company Type Private Limited Company
Address 7 PRICE AVENUE, CADOXTON, BARRY, SOUTH GLAMORGAN, CF63 1JR
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 fifty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of SULLY PROPERTIES LIMITED are www.sullyproperties.co.uk, and www.sully-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Barry Rail Station is 1.8 miles; to Cardiff Central Rail Station is 5.4 miles; to Cardiff Queen Street Rail Station is 5.9 miles; to Cathays Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sully Properties Limited is a Private Limited Company. The company registration number is 03907380. Sully Properties Limited has been working since 14 January 2000. The present status of the company is Active. The registered address of Sully Properties Limited is 7 Price Avenue Cadoxton Barry South Glamorgan Cf63 1jr. The company`s financial liabilities are £1.07k. It is £-4.88k against last year. And the total assets are £8.87k, which is £-9.57k against last year. BURKE, Sheril is a Secretary of the company. BURKE, Leonard is a Director of the company. Secretary PRICE, Susan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sully properties Key Finiance

LIABILITIES £1.07k
-83%
CASH n/a
TOTAL ASSETS £8.87k
-52%
All Financial Figures

Current Directors

Secretary
BURKE, Sheril
Appointed Date: 01 January 2005

Director
BURKE, Leonard
Appointed Date: 14 January 2000
67 years old

Resigned Directors

Secretary
PRICE, Susan Mary
Resigned: 01 January 2005
Appointed Date: 14 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2000
Appointed Date: 14 January 2000

Persons With Significant Control

Mr Leonard Burke
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – 75% or more

SULLY PROPERTIES LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

02 Sep 2015
Registered office address changed from 32 Dewsland Park Road Newport Gwent NP20 4EF to 7 Price Avenue Cadoxton Barry South Glamorgan CF63 1JR on 2 September 2015
29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
06 Jul 2000
Particulars of mortgage/charge
06 Jul 2000
Particulars of mortgage/charge
04 Jul 2000
Particulars of mortgage/charge
14 Jan 2000
Secretary resigned
14 Jan 2000
Incorporation

SULLY PROPERTIES LIMITED Charges

1 June 2012
Mortgage
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 7 price avenue, barry, vale of glamorgan.
1 June 2012
Mortgage
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 11 sunnycroft close, dinas powys, vale of glamorgan.
6 March 2007
Mortgage
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a the warehouse moy road roath cardiff t/no WA282536…
13 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2000
Mortgage
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a garage at rear of 56/58 moy road cardiff t/n…
29 June 2000
Mortgage
Delivered: 6 July 2000
Status: Satisfied on 16 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a the warehouse moy road cardiff t/n WA282536…
29 June 2000
Debenture deed
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…