UKBizDB.co.uk

SYNDICATED HOLDINGS LIMITED

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

This company is commonly known as Syndicated Holdings Limited. The company was founded 27 years ago and was given the registration number 03289368. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SYNDICATED HOLDINGS LIMITED
Company Number:03289368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA

Secretary19 December 1996Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA

Director19 December 1996Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA

Director01 June 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 December 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 December 1996Active
Manor Hotel, Hever Court Road, Gravesend, England, DA12 5UQ

Director01 June 2011Active
Singlewell Manor Hotel, Hever Court Road, Gravesend, DA12 5UQ

Director19 December 1996Active
30, Rowmarsh Close, Northfleet, DA11 8NF

Director30 March 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 December 1996Active

People with Significant Control

Mr Michael Vincent Rossi
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Change account reference date company previous extended.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Change person director company with change date.

Download
2016-12-21Officers

Change person director company with change date.

Download
2016-12-21Officers

Change person secretary company with change date.

Download
2016-05-16Capital

Capital cancellation shares.

Download
2016-05-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.