This company is commonly known as Syn-rg Lettings Limited. The company was founded 10 years ago and was given the registration number 08961046. The firm's registered office is in HITCHIN. You can find them at Portmill House, Portmill Lane, Hitchin, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SYN-RG LETTINGS LIMITED |
---|---|---|
Company Number | : | 08961046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portmill House, Portmill Lane, Hitchin, SG5 1DJ | Director | 26 March 2014 | Active |
Portmill House, Portmill Lane, Hitchin, England, SG5 1DJ | Director | 26 March 2014 | Active |
Mr Ross Grier | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Address | : | Portmill House, Portmill Lane, Hitchin, SG5 1DJ |
Nature of control | : |
|
Mrs Daniella Nichole Grier | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | Portmill House, Portmill Lane, Hitchin, SG5 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-08 | Officers | Change person director company with change date. | Download |
2015-10-08 | Officers | Change person director company with change date. | Download |
2015-10-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.