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.
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 |