This company is commonly known as Cygnet Property Services Limited. The company was founded 7 years ago and was given the registration number 10346062. The firm's registered office is in STAFFS. You can find them at Unit 14 Eccleshall Park Hawkins Lane, Burton On Trent, Staffs, Staffordshire. This company's SIC code is 98000 - Residents property management.
Name | : | CYGNET PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 10346062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2016 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Eccleshall Park Hawkins Lane, Burton On Trent, Staffs, Staffordshire, United Kingdom, DE14 1PT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB | Director | 07 September 2020 | Active |
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB | Director | 07 September 2020 | Active |
Unit 14 Eccleshall Park, Hawkins Lane, Burton On Trent, Staffs, United Kingdom, DE14 1PT | Director | 25 August 2016 | Active |
Unit 14 Eccleshall Park, Hawkins Lane, Burton On Trent, Staffs, United Kingdom, DE14 1PT | Director | 25 August 2016 | Active |
Mr Paul Eccleshall | ||
Notified on | : | 07 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB |
Nature of control | : |
|
Mrs Samantha Jane Eccleshall | ||
Notified on | : | 07 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB |
Nature of control | : |
|
Mr Walter Brian Eccleshall | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14 Eccleshall Park, Hawkins Lane, Staffs, United Kingdom, DE14 1PT |
Nature of control | : |
|
Mrs Gillian Eccleshall | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14 Eccleshall Park, Hawkins Lane, Staffs, United Kingdom, DE14 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2020-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-13 | Resolution | Resolution. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.