Company NameSun Properties Limited
DirectorAdrian Buckingham
Company StatusActive
Company Number04201484
CategoryPrivate Limited Company
Incorporation Date18 April 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Buckingham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 years, 11 months after company formation)
Appointment Duration20 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Blackwell Drive
Braintree
CM7 2PU
Director NameMr Paul Graham Lucock
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressBryn Gwenallt
Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Secretary NameKerrie Harrington
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Cross End
Pebmarsh
Halstead
Essex
CO9 2NT
Secretary NamePolina Alexandrovna Davidson
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 2006)
RoleCompany Director
Correspondence Address2 Riverside
High Street
Halstead
Essex
CO9 2JG
Secretary NameMr Paul Graham Lucock
NationalityBritish
StatusResigned
Appointed23 August 2006(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Gwenallt
Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Director NameMr Paul Graham Lucock
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(9 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 14 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Gwenallt Glyndyfrdwy
Corwen
Denbighshire
LL21 9BN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41 Blackwell Drive
Braintree
CM7 2PU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,179
Cash£1,000
Current Liabilities£860,962

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Charges

11 April 2016Delivered on: 11 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 February 2009Delivered on: 13 February 2009
Persons entitled: Coface Receivables Finance Limited (The Security Holder)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 2006Delivered on: 12 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the swann inn, swann street, sible hedingham.
Outstanding
10 August 2006Delivered on: 12 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a essex quayhouse, bates road, maldon, essex.
Outstanding
1 June 2006Delivered on: 21 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 July 2016Delivered on: 29 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 41 blackwell drive braintree business park braintree essex.
Outstanding
2 April 2004Delivered on: 6 April 2004
Satisfied on: 5 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 April 2004Delivered on: 6 April 2004
Satisfied on: 5 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a oakwood 15 wheatfields great stambridge essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 April 2004Delivered on: 6 April 2004
Satisfied on: 5 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the swan inn swan street sible hedingham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 February 2003Delivered on: 6 February 2003
Satisfied on: 27 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moira cottage halstead road sible hedingham halstead essex CO9 3AN.
Fully Satisfied

Filing History

30 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 April 2020Registered office address changed from 2 Gainsford End Road Toppesfield Essex CO9 4EA to 41 Blackwell Drive Braintree CM7 2PU on 30 April 2020 (1 page)
16 January 2020Micro company accounts made up to 31 March 2019 (7 pages)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 July 2016Registration of charge 042014840010, created on 26 July 2016 (40 pages)
29 July 2016Registration of charge 042014840010, created on 26 July 2016 (40 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
11 April 2016Registration of charge 042014840009, created on 11 April 2016 (42 pages)
11 April 2016Registration of charge 042014840009, created on 11 April 2016 (42 pages)
4 March 2016Satisfaction of charge 8 in full (1 page)
4 March 2016Satisfaction of charge 7 in full (1 page)
4 March 2016Satisfaction of charge 7 in full (1 page)
4 March 2016Satisfaction of charge 8 in full (1 page)
23 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
26 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages)
26 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages)
3 May 2011Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page)
12 April 2011Termination of appointment of Paul Lucock as a secretary (1 page)
12 April 2011Termination of appointment of Paul Lucock as a secretary (1 page)
14 December 2010Termination of appointment of Paul Lucock as a director (1 page)
14 December 2010Termination of appointment of Paul Lucock as a director (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Registered office address changed from Highview Halstead Road, Sible Hedingham Halstead Essex CO9 3AN United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Highview Halstead Road, Sible Hedingham Halstead Essex CO9 3AN United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Highview Halstead Road, Sible Hedingham Halstead Essex CO9 3AN United Kingdom on 8 December 2010 (1 page)
7 December 2010Appointment of Mr Paul Graham Lucock as a director (2 pages)
7 December 2010Appointment of Mr Paul Graham Lucock as a director (2 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Registered office address changed from Essex Quay House Quayside Industrial Park the Causeway Maldon Essex CM9 5FA on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Essex Quay House Quayside Industrial Park the Causeway Maldon Essex CM9 5FA on 18 January 2010 (1 page)
17 April 2009Registered office changed on 17/04/2009 from 1 airborne industrial estate arterial road leigh on sea essex SS9 4EX united kingdom (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Registered office changed on 17/04/2009 from 1 airborne industrial estate arterial road leigh on sea essex SS9 4EX united kingdom (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Location of register of members (1 page)
13 February 2009Particulars of a mortgage or charge / charge no: 8 (12 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 8 (12 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Registered office changed on 28/05/2008 from 1 airborne industrial estate leigh-on-sea essex SS9 4EX (1 page)
28 May 2008Registered office changed on 28/05/2008 from 1 airborne industrial estate leigh-on-sea essex SS9 4EX (1 page)
16 May 2008Registered office changed on 16/05/2008 from 280 foleshill road foleshill coventry west midlands CV6 5AH (1 page)
16 May 2008Registered office changed on 16/05/2008 from 280 foleshill road foleshill coventry west midlands CV6 5AH (1 page)
13 May 2008Registered office changed on 13/05/2008 from 1 airborne industrial estate leigh on sea essex SS9 4EX (1 page)
13 May 2008Registered office changed on 13/05/2008 from 1 airborne industrial estate leigh on sea essex SS9 4EX (1 page)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 1 airbourne industrial estate leigh on sea essex SS9 4EX (1 page)
6 May 2008Registered office changed on 06/05/2008 from 1 airbourne industrial estate leigh on sea essex SS9 4EX (1 page)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2008Registered office changed on 17/03/2008 from, 280 foleshill road, folehill, coventry, west midlands, CV6 5AH (1 page)
17 March 2008Registered office changed on 17/03/2008 from, 280 foleshill road, folehill, coventry, west midlands, CV6 5AH (1 page)
8 March 2008Registered office changed on 08/03/2008 from, unit 1, airborne industrial estate,, leigh on sea, essex, SS9 4EX (1 page)
8 March 2008Registered office changed on 08/03/2008 from, unit 1, airborne industrial estate,, leigh on sea, essex, SS9 4EX (1 page)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2007Return made up to 18/04/07; no change of members (6 pages)
24 May 2007Return made up to 18/04/07; no change of members (6 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (9 pages)
21 June 2006Particulars of mortgage/charge (9 pages)
24 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 18/04/04; full list of members (7 pages)
29 June 2004Return made up to 18/04/04; full list of members (7 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Return made up to 18/04/03; full list of members (6 pages)
14 April 2003Return made up to 18/04/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
29 May 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
29 May 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
18 April 2001Incorporation (17 pages)
18 April 2001Incorporation (17 pages)