Having been setup in 2004, Sunrite Properties Ltd have registered office in Northwood, Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Chamara, Udugampola Anuradha, Buckroyd, John Mark, Pleasants, Richard Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMARA, Udugampola Anuradha | 30 June 2006 | - | 1 |
BUCKROYD, John Mark | 19 January 2004 | 30 June 2006 | 1 |
PLEASANTS, Richard Andrew | 19 January 2004 | 30 June 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 25 February 2019 | |
AAMD - Amended Accounts | 06 November 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 14 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 19 October 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 20 October 2012 | |
AD01 - Change of registered office address | 05 March 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 26 March 2011 | |
AA - Annual Accounts | 30 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 20 December 2009 | |
AD01 - Change of registered office address | 08 December 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 14 January 2009 | |
363s - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 24 November 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
287 - Change in situation or address of Registered Office | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363a - Annual Return | 20 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 22 May 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
288b - Notice of resignation of directors or secretaries | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 23 January 2004 | |
287 - Change in situation or address of Registered Office | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 23 January 2004 | |
NEWINC - New incorporation documents | 14 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 July 2006 | Outstanding |
N/A |
Legal mortgage | 30 June 2006 | Outstanding |
N/A |
Legal charge | 11 May 2004 | Fully Satisfied |
N/A |
Debenture | 10 May 2004 | Fully Satisfied |
N/A |