This company is commonly known as Synergy Property Group Limited. The company was founded 23 years ago and was given the registration number 04177249. The firm's registered office is in STEVENAGE. You can find them at Building 8 Gateway 1000, Whittle Way, Stevenage, Herts. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SYNERGY PROPERTY GROUP LIMITED |
---|---|---|
Company Number | : | 04177249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 8 Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 14 March 2001 | Active |
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW | Nominee Secretary | 12 March 2001 | Active |
3 Shaftesbury Drive, Stotfold, Hitchin, SG5 4FS | Secretary | 01 April 2007 | Active |
3 Shaftesbury Drive, Stotfold, Hitchin, SG5 4FS | Secretary | 14 March 2001 | Active |
Synergy Property Group, Building 8, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP | Secretary | 01 August 2020 | Active |
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW | Nominee Director | 12 March 2001 | Active |
30 Ellis Avenue, Stevenage, SG1 3SA | Director | 14 March 2001 | Active |
Synergy Property Group, Building 8, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP | Director | 13 March 2010 | Active |
Building 8, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP | Director | 01 April 2011 | Active |
Unit 8, Gateway 1000, Arlington Business Park, Stevenage, United Kingdom, SG1 2FP | Director | 13 March 2017 | Active |
Barn Place, Franklands Gardens, Burgess Hill, RH15 0UJ | Director | 01 April 2007 | Active |
Synergy Property Holdings Limited | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Synergy Property Group, Building 8, Gateway 1000, Stevenage, England, SG1 2FP |
Nature of control | : |
|
Mr Martin Graham Knott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Gateway 1000, Stevenage, England, SG1 2FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-04-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-07 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Change of name | Certificate change of name company. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Officers | Appoint person secretary company with name date. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-08-02 | Change of name | Change of name notice. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.