SUNDIAL PROPERTY INVESTMENTS LIMITED
SURREY

Hellopages » Surrey » Woking » GU22 0AE

Company number 00610114
Status Active
Incorporation Date 22 August 1958
Company Type Private Limited Company
Address WHEELSGATE WYCH HILL WAY, WOKING, SURREY, GU22 0AE
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 ninety events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Micro company accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SUNDIAL PROPERTY INVESTMENTS LIMITED are www.sundialpropertyinvestments.co.uk, and www.sundial-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. The distance to to Sunningdale Rail Station is 6.4 miles; to Bagshot Rail Station is 6.5 miles; to Ash Rail Station is 7.4 miles; to Milford (Surrey) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sundial Property Investments Limited is a Private Limited Company. The company registration number is 00610114. Sundial Property Investments Limited has been working since 22 August 1958. The present status of the company is Active. The registered address of Sundial Property Investments Limited is Wheelsgate Wych Hill Way Woking Surrey Gu22 0ae. The company`s financial liabilities are £4.6k. It is £2.43k against last year. And the total assets are £17.96k, which is £2.73k against last year. CHILDS, Judith Ann is a Secretary of the company. CHILDS, Judith Ann is a Director of the company. CHILDS, Timothy James is a Director of the company. Secretary CHILDS, Constance Evelyn has been resigned. Secretary COOKE, Dorothy Joan has been resigned. Director CHILDS, Constance Evelyn has been resigned. Director CHILDS, Kenneth Jack has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sundial property investments Key Finiance

LIABILITIES £4.6k
+111%
CASH n/a
TOTAL ASSETS £17.96k
+17%
All Financial Figures

Current Directors

Secretary
CHILDS, Judith Ann
Appointed Date: 09 October 1998

Director
CHILDS, Judith Ann
Appointed Date: 22 October 1997
71 years old

Director
CHILDS, Timothy James
Appointed Date: 24 December 1997
78 years old

Resigned Directors

Secretary
CHILDS, Constance Evelyn
Resigned: 19 August 1996

Secretary
COOKE, Dorothy Joan
Resigned: 09 October 1998
Appointed Date: 19 August 1996

Director
CHILDS, Constance Evelyn
Resigned: 03 October 2000
106 years old

Director
CHILDS, Kenneth Jack
Resigned: 19 August 1996
112 years old

Persons With Significant Control

Mr Timothy James Childs
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Judith Ann Childs
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNDIAL PROPERTY INVESTMENTS LIMITED Events

02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
29 Jul 2016
Micro company accounts made up to 31 March 2016
29 Oct 2015
Total exemption full accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20

12 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20

...
... and 80 more events
15 Jul 1987
Accounts for a small company made up to 31 March 1986

15 Jul 1987
Return made up to 06/05/87; no change of members

31 Jul 1986
Annual return made up to 14/03/86

04 Jul 1986
Accounts for a small company made up to 31 March 1985

22 Aug 1958
Incorporation

SUNDIAL PROPERTY INVESTMENTS LIMITED Charges

17 June 2004
Legal mortgage
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a B21 brackenbral heathside road woking…
7 November 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1979
Mortgage
Delivered: 20 July 1979
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 10 chertsey rd woking surrey…
22 October 1976
Mortgage
Delivered: 2 November 1976
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the west of oaks road, woking…
30 March 1965
Mortgage
Delivered: 8 April 1965
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Land in southside of southwood avenue woking, surrey with…
30 March 1965
Mortgage
Delivered: 8 April 1965
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Oak house and jessamere cottage, robin hood road, knaphill…
30 March 1965
Mortgage
Delivered: 8 April 1965
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Oakdale and 1,2,+ 3 oakdale cottages, cinder path, cottage…
1 July 1964
Mortgage
Delivered: 10 July 1964
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Property in linden park road, littlehampton, known as…
17 February 1964
Mortgage
Delivered: 26 February 1964
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: 54 south terrace littlehampton sussex and all fixtures.
1 September 1960
Mortgage
Delivered: 14 September 1960
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: 1 + 2 bourne cottages, prey heath, woking, surrey together…
29 March 1960
Mortgage
Delivered: 14 April 1960
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: 22 south terrace, littlehampton, sussex together with all…
29 March 1960
Mortgage
Delivered: 14 April 1960
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: Thorsam, gulidford road, worthing, surrey, together with…
29 March 1960
Mortgage
Delivered: 14 April 1960
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: 1 + 2 somersbury cottages, shalford common, shalford…
29 March 1960
Mortgage
Delivered: 14 April 1960
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: 14 + 16 pund hill, aforesaid hants, together with all…
20 March 1959
Mortgage
Delivered: 8 April 1959
Status: Satisfied on 20 February 2003
Persons entitled: Midland Bank PLC
Description: 195 church st woking tog with all fixtures present and…