UKBizDB.co.uk

CYGNET PROPERTIES AND LEISURE (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cygnet Properties And Leisure (europe) Limited. The company was founded 19 years ago and was given the registration number 05263048. The firm's registered office is in LONDON. You can find them at Millennium Business Centre, 3 Humber Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CYGNET PROPERTIES AND LEISURE (EUROPE) LIMITED
Company Number:05263048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Millennium Business Centre, 3 Humber Road, London, NW2 6DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millennium Business Centre, 3 Humber Road, London, NW2 6DW

Director28 March 2018Active
Millennium Business Centre, 3 Humber Road, London, NW2 6DW

Secretary30 November 2014Active
71 Arthur Road, Gillingham, ME8 9BU

Secretary01 November 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary18 October 2004Active
5 Rydens Parade, Rydens Way, Woking, GU22 9DH

Director18 February 2005Active
11, Corney Reach Way, London, Uk, W4 2TY

Director29 December 2008Active
1 Heath Close, Ealing, London, W5 3EG

Director18 February 2005Active
34, Audley Road, Ealing, London, Uk, W5 3ET

Director06 April 2011Active
Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director01 November 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 October 2004Active

People with Significant Control

Mr Rahim Virani
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Crown House, London, NW10 7PN
Nature of control:
  • Significant influence or control
Mr Sharad Karia
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:Millennium Business Centre, 3 Humber Road, London, NW2 6DW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination secretary company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Change person director company with change date.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-05Gazette

Gazette filings brought up to date.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.