About

Registered Number: 05015387
Date of Incorporation: 14/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 79 Pinner Road, Northwood, Middlesex, HA6 1QN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.