UKBizDB.co.uk

SYNERGY REAL ESTATE LIMITED

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

This company is commonly known as Synergy Real Estate Limited. The company was founded 8 years ago and was given the registration number 09770610. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SYNERGY REAL ESTATE LIMITED
Company Number:09770610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director18 November 2023Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director03 December 2023Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director10 September 2015Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director21 April 2019Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director10 September 2015Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director14 May 2018Active

People with Significant Control

Mr Pawan Girishbhai Batavia
Notified on:18 November 2023
Status:Active
Date of birth:March 1983
Nationality:Indian
Country of residence:United Kingdom
Address:Fifth Floor, Watson House, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Chandni Deb
Notified on:21 April 2019
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Watson House, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pawan Girishbhai Batavia
Notified on:09 September 2016
Status:Active
Date of birth:March 1983
Nationality:Indian
Address:First Floor, Roxburghe House, London, W1B 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sumaiya Kara
Notified on:09 September 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:First Floor, Roxburghe House, London, W1B 2HA
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
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-27Gazette

Gazette filings brought up to date.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.