UKBizDB.co.uk

"SYLENTA" PROPERTIES LIMITED

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

This company is commonly known as "sylenta" Properties Limited. The company was founded 64 years ago and was given the registration number 00641164. The firm's registered office is in CHATHAM. You can find them at C/o Dragon Coworking, 7/8 New Road Avenue, Chatham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:"SYLENTA" PROPERTIES LIMITED
Company Number:00641164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1959
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Dragon Coworking, 7/8 New Road Avenue, Chatham, England, ME4 6BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dragon Coworking, 7/8 New Road Avenue, Chatham, England, ME4 6BB

Secretary23 April 2015Active
St George Hotel 7/8 New Road Avenue, Chatham, ME4 6BB

Director-Active
C/O Dragon Coworking, 7/8 New Road Avenue, Chatham, England, ME4 6BB

Director29 April 2020Active
7-8, New Road Ave, Chatham, England, ME4 6BB

Director23 July 2002Active
20, Papion Grove, Chatham, United Kingdom, ME5 9BS

Secretary05 April 2005Active
11 Copperfields, High Wycombe, HP12 4AN

Secretary03 September 1996Active
308 Maidstone Road, Chatham, ME4 6JJ

Secretary-Active
20, Papion Grove, Chatham, United Kingdom, ME5 9BS

Director23 July 2002Active
11 Copperfields, High Wycombe, HP12 4AN

Director03 September 1996Active
308 Maidstone Road, Chatham, ME4 6JJ

Director-Active
152 Wilson Avenue, Rochester, ME1 2SJ

Director-Active
Flat 2 St George Hotel, 7-8 New Road, Chatham, ME4 4QL

Director-Active

People with Significant Control

Mr Roland Alan Stanley
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:C/O Dragon Coworking, 7/8 New Road Avenue, Chatham, England, ME4 6BB
Nature of control:
  • Significant influence or control
Mr Alan Edward Stanley
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:C/O Dragon Coworking, 7/8 New Road Avenue, Chatham, England, ME4 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Address

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

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Address

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

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.