SUNLIGHT PROPERTIES LIMITED
MERSEYSIDE BATCHFORD PROPERTIES LTD

Hellopages » Merseyside » Wirral » CH60 9JN

Company number 03710932
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address 4 HAWKS WAY, WIRRAL, MERSEYSIDE, CH60 9JN
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 sixty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of SUNLIGHT PROPERTIES LIMITED are www.sunlightproperties.co.uk, and www.sunlight-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Flint Rail Station is 5.3 miles; to Brunswick Rail Station is 6.9 miles; to Shotton High Level Rail Station is 8.4 miles; to Bank Hall Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunlight Properties Limited is a Private Limited Company. The company registration number is 03710932. Sunlight Properties Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of Sunlight Properties Limited is 4 Hawks Way Wirral Merseyside Ch60 9jn. . SUTTON, Caroline Helen is a Secretary of the company. SUTTON, Caroline Helen is a Director of the company. SUTTON, Christopher Mark is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUTTON, Caroline Helen
Appointed Date: 19 April 1999

Director
SUTTON, Caroline Helen
Appointed Date: 19 April 1999
60 years old

Director
SUTTON, Christopher Mark
Appointed Date: 19 April 1999
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 March 1999
Appointed Date: 10 February 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 March 1999
Appointed Date: 10 February 1999

Persons With Significant Control

Mrs Caroline Helen Sutton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SUNLIGHT PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 55 more events
14 Jul 1999
Registered office changed on 14/07/99 from: 17 collinbrook avenue crewe CW2 6PN
26 Mar 1999
Registered office changed on 26/03/99 from: 39A leicester road salford M7 4AS
24 Mar 1999
Secretary resigned
24 Mar 1999
Director resigned
10 Feb 1999
Incorporation

SUNLIGHT PROPERTIES LIMITED Charges

24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 55 lower road wirral the rental income by way of first…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 wood street wirral the rental income by way of first…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 lower road wirral the rental income by way of first…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 lower road port sunlight the rental income by way of…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 58 central road wirral the rental income by way of first…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 lower road port sunlight the rental income by way of…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property 5 brook street wirral the rental income by way…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property being 6E greendale road wirral the rental…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: The property being 52 central road wirral the rental income…
17 August 2001
Legal charge
Delivered: 21 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 lower road port sunlight wirral. By way of fixed charge…
6 April 2001
Legal charge
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 brook street port sunlight wirral. By way of fixed charge…
17 November 2000
Legal charge
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 central road port sunlight wirral. By way of fixed…
21 September 2000
Legal charge
Delivered: 25 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 52 central road, port sunlight…
30 August 2000
Legal charge
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 lower road port sunlight wirral CH62 5EG. By way of…
10 September 1999
Legal charge
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6E greendale road port sunlight wirral merseyside L62 5DE…
10 September 1999
Legal charge
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 wood street port sunlight wirral merseyside L62 4UY. By…
10 September 1999
Legal charge
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 lower road port sunlight wirral merseyside L62 5EG. By…
10 September 1999
Legal charge
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 lower road port sunlight wirral merseyside. By way of…
3 September 1999
Debenture
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…