Having been setup in 1996, Sudhana Properties Ltd has its registered office in Colchester in Essex, it's status at Companies House is "Active". The organisation has 5 directors listed as Swampillas, Joe Niranjan, Malai, Simon, Ananda Sivathas, Pathanchaly, Kalaidis, Yasitha Devi, Rajalingam, Kaliappan Ganesh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALAI, Simon | 04 April 1996 | - | 1 |
ANANDA SIVATHAS, Pathanchaly | 26 June 1996 | 02 January 1998 | 1 |
KALAIDIS, Yasitha Devi | 15 December 2004 | 08 October 2005 | 1 |
RAJALINGAM, Kaliappan Ganesh | 09 February 2005 | 20 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWAMPILLAS, Joe Niranjan | 20 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AD01 - Change of registered office address | 09 April 2013 | |
AA - Annual Accounts | 24 November 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 16 February 2010 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
AA - Annual Accounts | 22 December 2007 | |
395 - Particulars of a mortgage or charge | 05 September 2007 | |
363a - Annual Return | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
287 - Change in situation or address of Registered Office | 29 August 2006 | |
AA - Annual Accounts | 22 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
363a - Annual Return | 21 April 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
AA - Annual Accounts | 05 December 2005 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
363s - Annual Return | 08 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 February 2005 | |
AA - Annual Accounts | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
287 - Change in situation or address of Registered Office | 16 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 07 July 2003 | |
363s - Annual Return | 02 May 2003 | |
395 - Particulars of a mortgage or charge | 12 February 2003 | |
AA - Annual Accounts | 31 December 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2002 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 15 March 2002 | |
363s - Annual Return | 27 April 2001 | |
395 - Particulars of a mortgage or charge | 18 January 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
AA - Annual Accounts | 04 January 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2000 | |
363s - Annual Return | 28 April 2000 | |
AA - Annual Accounts | 27 January 2000 | |
363s - Annual Return | 08 July 1999 | |
AA - Annual Accounts | 22 December 1998 | |
363s - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 18 February 1998 | |
288b - Notice of resignation of directors or secretaries | 03 February 1998 | |
363s - Annual Return | 06 May 1997 | |
395 - Particulars of a mortgage or charge | 25 January 1997 | |
395 - Particulars of a mortgage or charge | 19 December 1996 | |
288 - N/A | 02 September 1996 | |
395 - Particulars of a mortgage or charge | 17 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 1996 | |
225 - Change of Accounting Reference Date | 01 May 1996 | |
288 - N/A | 01 May 1996 | |
287 - Change in situation or address of Registered Office | 22 April 1996 | |
288 - N/A | 22 April 1996 | |
288 - N/A | 22 April 1996 | |
NEWINC - New incorporation documents | 02 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 August 2007 | Outstanding |
N/A |
Legal mortgage | 24 January 2003 | Outstanding |
N/A |
Legal mortgage | 12 August 2002 | Outstanding |
N/A |
Legal mortgage | 10 January 2001 | Outstanding |
N/A |
Legal mortgage | 04 January 2001 | Outstanding |
N/A |
Legal mortgage | 13 October 2000 | Outstanding |
N/A |
Legal mortgage | 16 January 1997 | Outstanding |
N/A |
Legal mortgage | 03 December 1996 | Outstanding |
N/A |
Legal mortgage | 12 July 1996 | Outstanding |
N/A |