UKBizDB.co.uk

SENYAB PROPERTIES LIMITED

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

This company is commonly known as Senyab Properties Limited. The company was founded 22 years ago and was given the registration number 04247062. The firm's registered office is in SOUTHPORT. You can find them at Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SENYAB PROPERTIES LIMITED
Company Number:04247062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
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:Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Old Mill Lane, Formby, L37 3PE

Secretary05 July 2001Active
2c Brows Lane, Formby, L37 3HZ

Director05 July 2001Active
2c Brows Lane, Formby, L37 3HZ

Director05 July 2001Active
49 Old Mill Lane, Formby, L37 3PE

Director05 July 2001Active
9b, Hoghton Street, Southport, England, PR9 0TE

Director05 July 2001Active
2c Brows Lane, Formby, L37 3HZ

Secretary05 July 2001Active

People with Significant Control

Mr Stephen Baynes
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Liverpool Road Studios, 113 Liverpool Road, Suite 4, Liverpool, United Kingdom, L23 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Baynes
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Liverpool Road Studios, 113 Liverpool Road, Suite 4, Liverpool, United Kingdom, L23 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Nicola Baynes
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Liverpool Road Studios, 113 Liverpool Road, Suite 4, Liverpool, United Kingdom, L23 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Baynes
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:Liverpool Road Studios, 113 Liverpool Road, Suite 4, Liverpool, United Kingdom, L23 5TD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Address

Change registered office address company with date old address new address.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type micro entity.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.