Company NameSuncroft Properties Limited
DirectorsPhilip Goldberg and Stephen Jonathan Goldberg
Company StatusActive
Company Number04727707
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
Hendon
London
NW4 2PS
Secretary NameMr Stephen Jonathan Goldberg
NationalityBritish
StatusCurrent
Appointed29 April 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Decoy Avenue
London
NW11 0ET
Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Northern & Midland Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

21 January 2022Delivered on: 27 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 July 2009Delivered on: 3 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or northern & midland holdings limited to the chargee on any account whatsoever.
Particulars: The freehold property known as unit d vastre industrial estate newtown powys.
Outstanding
17 December 2008Delivered on: 23 December 2008
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: F/H property k/a unit d, vastre industrial estate, newtown, powys.
Outstanding
2 May 2003Delivered on: 17 May 2003
Satisfied on: 28 February 2009
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from northern and midland holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as unit d vastre industrial estate newtown powys title number WA474770 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
2 May 2003Delivered on: 17 May 2003
Satisfied on: 28 February 2009
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from northern and midland holdings limited and any company from time to time which is a holding company or subsidiary to the chargee, aviva PLC and any company which is or becomes a holding company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of unit d vastre industrial estate newtown powys. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 March 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 January 2020Secretary's details changed for Mr Stephen Jonathan Goldberg on 16 January 2020 (1 page)
25 March 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
10 April 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 March 2016Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 30 March 2016 (1 page)
30 March 2016Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 30 March 2016 (1 page)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 April 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
9 April 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
9 April 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
8 April 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
14 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
8 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1V 2RP on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1V 2RP on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1V 2RP on 8 June 2011 (1 page)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
23 March 2009Return made up to 10/03/09; full list of members (3 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
15 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
4 May 2006Return made up to 09/04/06; full list of members (2 pages)
4 May 2006Return made up to 09/04/06; full list of members (2 pages)
28 April 2005Return made up to 09/04/05; full list of members (2 pages)
28 April 2005Return made up to 09/04/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 May 2004Return made up to 09/04/04; full list of members (6 pages)
10 May 2004Return made up to 09/04/04; full list of members (6 pages)
30 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
25 June 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
25 June 2003Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 8/10 stamford hill london N16 6XZ (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 8/10 stamford hill london N16 6XZ (1 page)
8 May 2003Secretary resigned (1 page)
9 April 2003Incorporation (15 pages)
9 April 2003Incorporation (15 pages)