About

Registered Number: 03181558
Date of Incorporation: 02/04/1996 (28 years ago)
Company Status: Active
Registered Address: Unit 3 Meadow Barn Warrens Farm, Brook Road Great Tey, Colchester, Essex, CO6 1JG

 

Founded in 1996, Sudhana Properties Ltd has its registered office in Colchester, Essex. The companies directors are listed as Swampillas, Joe Niranjan, Malai, Simon, Ananda Sivathas, Pathanchaly, Kalaidis, Yasitha Devi, Rajalingam, Kaliappan Ganesh at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.