UKBizDB.co.uk

SYMOLA PROPERTIES LIMITED

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

This company is commonly known as Symola Properties Limited. The company was founded 16 years ago and was given the registration number 06309358. The firm's registered office is in AYLESBURY. You can find them at 71a Bishopstone, , Aylesbury, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SYMOLA PROPERTIES LIMITED
Company Number:06309358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:71a Bishopstone, Aylesbury, England, HP17 8SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71a, Bishopstone, Aylesbury, England, HP17 8SH

Secretary01 April 2019Active
Amberely, Nairdwood Lane, Prestwood, Great Missenden, England, HP16 0NH

Director14 May 2020Active
71a, Bishopstone, Aylesbury, England, HP17 8SH

Director08 April 2019Active
Little Surries, Ellesborough, Road, Butlers Cross, Aylesbury, HP17 0XA

Secretary11 July 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 July 2007Active
71a, Bishopstone, Aylesbury, England, HP17 8SH

Director20 October 2015Active
Dove House, Bishopstone, Aylesbury, HP17 8SH

Director11 July 2007Active
Dove House, Bishopstone, Aylesbury, HP17 8SH

Director11 July 2007Active
Little Surries, Ellesborough, Road, Butlers Cross, Aylesbury, HP17 0XA

Director26 February 2012Active
Little Surries, Ellesborough, Road, Butlers Cross, Aylesbury, HP17 0XA

Director11 July 2007Active
65 Bishopstone, Bishopstone, Aylesbury, HP17 8SH

Director05 July 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 July 2007Active

People with Significant Control

Mr David Jones
Notified on:23 May 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:71a, Bishopstone, Aylesbury, England, HP17 8SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Christopher Alcock
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:71a, Bishopstone, Aylesbury, England, HP17 8SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Clare Louise Powell
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Little Surries, Ellesborough, Aylesbury, HP17 0XA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Accounts

Accounts with accounts type dormant.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Appoint person secretary company with name date.

Download
2019-04-09Address

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

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.