UKBizDB.co.uk

SYNERGY SUNRISE (SCARLES YARD) LIMITED

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

This company is commonly known as Synergy Sunrise (scarles Yard) Limited. The company was founded 19 years ago and was given the registration number 05207665. The firm's registered office is in LONDON. You can find them at 32 St Jamess Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SYNERGY SUNRISE (SCARLES YARD) LIMITED
Company Number:05207665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:32 St Jamess Street, London, SW1A 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, St Jamess Street, London, SW1A 1HD

Secretary23 February 2016Active
32, St Jamess Street, London, SW1A 1HD

Director30 September 2020Active
32, St Jamess Street, London, SW1A 1HD

Director23 February 2016Active
32, St Jamess Street, London, SW1A 1HD

Director23 February 2016Active
R/O St Helens, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary04 November 2014Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 August 2004Active
Fifth Floor, 55 King Street, Manchester, M2 4LQ

Corporate Secretary16 September 2004Active
2, Rougier Street, York, Uk, YO90 1UU

Director04 November 2014Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 August 2004Active
201 Goldhurst Terrace, London, NW6 3ER

Director16 September 2004Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director01 August 2015Active
Flat 2, 105 Cadogan Gardens, London, SW3 2RF

Director16 September 2004Active
382, Fencepiece Road, Chigwell, IG7 5DY

Director12 January 2009Active
32, St Jamess Street, London, SW1A 1HD

Director23 February 2016Active
St Helens, 1 Undershaft, London, EC3P 3DQ

Corporate Director04 November 2014Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 August 2004Active

People with Significant Control

Sips Property Nominee Limited On Behalf Of Bae Systems Pension Funds Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32, St. James's Street, London, England, SW1A 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Officers

Change person secretary company with change date.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Address

Move registers to registered office company with new address.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Address

Change sail address company with old address new address.

Download
2016-08-17Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.