Sunstar Properties Limited BISHOP'S STORTFORD


Founded in 1998, Sunstar Properties, classified under reg no. 03489330 is an active company. Currently registered at Causeway House CM23 3BT, Bishop's Stortford the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Robert M. and Christine M.. In addition one secretary - Robert M. - is with the firm. As of 29 May 2024, there was 1 ex secretary - Helen S.. There were no ex directors.

Sunstar Properties Limited Address / Contact

Office Address Causeway House
Office Address2 1 Dane Street
Town Bishop's Stortford
Post code CM23 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03489330
Date of Incorporation Tue, 6th Jan 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Robert M.

Position: Director

Appointed: 21 October 2020

Robert M.

Position: Secretary

Appointed: 30 August 2005

Christine M.

Position: Director

Appointed: 06 January 1998

Forbes Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1998

Resigned: 23 January 1998

Forbes Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 January 1998

Resigned: 06 January 1998

Helen S.

Position: Secretary

Appointed: 06 January 1998

Resigned: 30 August 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Robert M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christine M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert M.

Notified on 10 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth830 4491 137 8401 171 919
Balance Sheet
Current Assets19 14531 48320 493
Tangible Fixed Assets1 250 0401 520 0001 520 000
Reserves/Capital
Called Up Share Capital333
Profit Loss Account Reserve10 64848 07982 158
Shareholder Funds830 4491 137 8401 171 919
Other
Creditors Due Within One Year438 736413 643368 574
Net Assets Liability Excluding Pension Asset Liability830 4491 137 8401 171 919
Net Current Assets Liabilities-419 591-382 160-348 081
Number Shares Allotted 33
Par Value Share 11
Revaluation Reserve819 7981 089 7581 089 758
Share Capital Allotted Called Up Paid333
Tangible Fixed Assets Cost Or Valuation1 250 040  
Tangible Fixed Assets Increase Decrease From Revaluations 269 960 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, November 2023
Free Download (5 pages)

Company search

Advertisements