UKBizDB.co.uk

SYNERGY PROPERTY GROUP LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 43390 - Other building completion and finishing
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Building 8 Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Director14 March 2001Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Nominee Secretary12 March 2001Active
3 Shaftesbury Drive, Stotfold, Hitchin, SG5 4FS

Secretary01 April 2007Active
3 Shaftesbury Drive, Stotfold, Hitchin, SG5 4FS

Secretary14 March 2001Active
Synergy Property Group, Building 8, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP

Secretary01 August 2020Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Nominee Director12 March 2001Active
30 Ellis Avenue, Stevenage, SG1 3SA

Director14 March 2001Active
Synergy Property Group, Building 8, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP

Director13 March 2010Active
Building 8, Gateway 1000, Whittle Way, Stevenage, England, SG1 2FP

Director01 April 2011Active
Unit 8, Gateway 1000, Arlington Business Park, Stevenage, United Kingdom, SG1 2FP

Director13 March 2017Active
Barn Place, Franklands Gardens, Burgess Hill, RH15 0UJ

Director01 April 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-04-18Address

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

Download
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2022-09-20Change of name

Certificate change of name company.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Address

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

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Appoint person secretary company with name date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Resolution

Resolution.

Download
2019-08-02Change of name

Change of name notice.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.