SUNROCK PROPERTIES LTD
BUNGAY

Hellopages » Suffolk » Waveney » NR35 1EL

Company number 03877534
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address 9 WHARTON STREET, BUNGAY, SUFFOLK, NR35 1EL
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 one hundred and eighteen events have happened. The last three records are Appointment of Mr David Sinden as a director on 4 March 2017; Termination of appointment of Juliette Sinden as a director on 23 January 2017; Micro company accounts made up to 30 November 2015. The most likely internet sites of SUNROCK PROPERTIES LTD are www.sunrockproperties.co.uk, and www.sunrock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Brampton (Suffolk) Rail Station is 6 miles; to Halesworth Rail Station is 7.9 miles; to Reedham (Norfolk) Rail Station is 9.2 miles; to Buckenham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunrock Properties Ltd is a Private Limited Company. The company registration number is 03877534. Sunrock Properties Ltd has been working since 15 November 1999. The present status of the company is Active. The registered address of Sunrock Properties Ltd is 9 Wharton Street Bungay Suffolk Nr35 1el. . SINDEN, David is a Director of the company. SINDEN, Rachael is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary SINDEN, Jonathan has been resigned. Director SINDEN, Jonathan has been resigned. Director SINDEN, Jonathan has been resigned. Director SINDEN, Juliette has been resigned. Director SINDEN, Juliette has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SINDEN, David
Appointed Date: 04 March 2017
78 years old

Director
SINDEN, Rachael
Appointed Date: 02 February 2000
50 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 02 February 2000
Appointed Date: 15 November 1999

Secretary
SINDEN, Jonathan
Resigned: 03 October 2016
Appointed Date: 02 February 2000

Director
SINDEN, Jonathan
Resigned: 05 August 2013
Appointed Date: 08 May 2013
48 years old

Director
SINDEN, Jonathan
Resigned: 18 April 2013
Appointed Date: 02 February 2000
48 years old

Director
SINDEN, Juliette
Resigned: 23 January 2017
Appointed Date: 09 March 2013
53 years old

Director
SINDEN, Juliette
Resigned: 04 March 2013
Appointed Date: 02 February 2000
53 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 02 February 2000
Appointed Date: 15 November 1999

Persons With Significant Control

Mr David Sinden
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Jonathan Sinden
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachael Kempster
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Juliette Byrnes
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNROCK PROPERTIES LTD Events

17 Mar 2017
Appointment of Mr David Sinden as a director on 4 March 2017
23 Jan 2017
Termination of appointment of Juliette Sinden as a director on 23 January 2017
29 Nov 2016
Micro company accounts made up to 30 November 2015
26 Nov 2016
Compulsory strike-off action has been discontinued
24 Nov 2016
Confirmation statement made on 15 November 2016 with updates
...
... and 108 more events
15 Feb 2000
Registered office changed on 15/02/00 from: 81A corbets tey road upminster essex RM14 2AJ
15 Feb 2000
Secretary resigned
15 Feb 2000
Director resigned
15 Feb 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Nov 1999
Incorporation

SUNROCK PROPERTIES LTD Charges

3 January 2014
Charge code 0387 7534 0035
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
3 January 2014
Charge code 0387 7534 0034
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
17 June 2013
Charge code 0387 7534 0033
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 the thoroughfare harleston t/n NK264483…
17 June 2013
Charge code 0387 7534 0032
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 11 and 11A the thoroughfare harleston t/n NK305061…
17 June 2013
Charge code 0387 7534 0031
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 24 high street loddon norwich norfolk t/n NK352782…
14 June 2013
Charge code 0387 7534 0030
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Greenfield Loans Limited
Description: F/H k/a 9 & 11 market place and church plain surgery loddon…
14 June 2013
Charge code 0387 7534 0029
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Greenfield Loans Limited
Description: F/H k/a 9 & 11 market place and church plain surgery loddon…
16 November 2012
Debenture
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Rq Capital Limited Accident & Credit Services Limited and Markerstudy Insurance Company Limited
Description: Fixed and floating charge over the undertaking and all…
13 March 2012
Deed of legal charge
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: R Q Capital Limited and Accident & Credit Services Limited
Description: 9 and 11 market place and church plain surgery loddon…
13 March 2012
Deed of legal charge
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: R Q Capital Limited and Accident & Credit Services Limited
Description: 4 the thoroughfare harleston norfolk.
13 March 2012
Deed of legal charge
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: R Q Capital Limited and Accident & Credit Services Limited
Description: 11 and 11A the thoroughfare harleston norfolk.
15 October 2004
Legal charge
Delivered: 26 October 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of 6 high street loddon norwich t/n…
22 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57B grove road norwich norfolk.
22 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 school cottages beccles suffolk.
22 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 and 11A the thoroughfare harleston norfolk.
22 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 redenhall road harleston norfolk.
22 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 and 9A the thoroughfare, harleston norfolk.
22 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 the thoroughfare harleston norfolk.
22 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 school cottages beccles suffolk.
22 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 peddars lane beccles suffolk.
22 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property address, 8 high street loddon, norwich, norfolk.
22 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property address, 2-4 high street loddon norwich norfolk.
9 January 2004
Debenture
Delivered: 15 January 2004
Status: Satisfied on 13 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Legal mortgage
Delivered: 4 July 2003
Status: Satisfied on 6 June 2013
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 50 peddars lane beccles norfolk…
31 January 2003
Legal mortgage
Delivered: 13 February 2003
Status: Satisfied on 6 June 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 2 school cottages peddars way beccles…
29 October 2002
Legal mortgage
Delivered: 15 November 2002
Status: Satisfied on 6 June 2013
Persons entitled: Hsbc Bank PLC
Description: 4 school cottages,peddars lane,beccles. With the benefit of…
15 August 2002
Legal mortgage
Delivered: 29 August 2002
Status: Satisfied on 6 June 2013
Persons entitled: Hsbc Bank PLC
Description: 2 redenhall road harleston norfolk. With the benefit of all…
8 August 2002
Legal mortgage
Delivered: 24 August 2002
Status: Satisfied on 6 June 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 9 and 9A the thoroughfare harleston…
8 August 2002
Legal mortgage
Delivered: 24 August 2002
Status: Satisfied on 6 June 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 11 and 11A the thoroughfare harleston…
8 August 2002
Legal mortgage
Delivered: 24 August 2002
Status: Satisfied on 6 June 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 the thoroughfare harleston norfolk. With…
7 May 2002
Legal mortgage
Delivered: 16 May 2002
Status: Satisfied on 6 June 2013
Persons entitled: Hsbc Bank PLC
Description: 57B grove road,norwich norfolk NR1 3RQ. With the benefit of…
19 May 2001
Debenture
Delivered: 26 May 2001
Status: Satisfied on 24 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2001
Mortgage
Delivered: 18 January 2001
Status: Satisfied on 6 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 9-11 the thoroughfare harleston…
10 January 2001
Mortgage deed
Delivered: 16 January 2001
Status: Satisfied on 6 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 the throughfare harleston norfolk. Together with all…