Warning: file_put_contents(c/da47acb3189b2dac6b192048043f6ab1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Syon Park Holdings Limited, SE1 2AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYON PARK HOLDINGS LIMITED

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

This company is commonly known as Syon Park Holdings Limited. The company was founded 20 years ago and was given the registration number 05149709. The firm's registered office is in LONDON. You can find them at Ey, 1 More London Place, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SYON PARK HOLDINGS LIMITED
Company Number:05149709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 June 2004
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ey, 1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Alnwick Castle, Alnwick, NE66 1NQ

Secretary11 August 2006Active
Bridge End, Denwick, Alnwick, NE66 3RF

Secretary09 June 2004Active
Ey, 1 More London Place, London, SE1 2AF

Secretary01 June 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 2004Active
Alnwick Castle, Alnwick, NE66 1NQ

Director09 June 2004Active
Estate Office, Alnwick Castle, Alnwick, NE66 1NQ

Director25 January 2016Active
Estate Office, Alnwick Castle, Alnwick, NE66 1NQ

Director03 December 2007Active
Estate Office, Alnwick Castle, Alnwick, NE66 1NQ

Director01 June 2017Active
Castle Heaton Farmhouse, Cornhill On Tweed, TD12 4XQ

Director09 June 2004Active
Denwick House, Denwick, Alnwick, NE66 3RE

Director09 June 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director09 June 2004Active

People with Significant Control

Trading Estates Albury Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Estates Office, Alnwick Castle, Alnwick, England, NE66 1NQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-25Gazette

Gazette dissolved liquidation.

Download
2021-10-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-26Address

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

Download
2018-01-16Address

Move registers to sail company with new address.

Download
2018-01-16Address

Change sail address company with new address.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-12Resolution

Resolution.

Download
2018-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-11-24Capital

Capital statement capital company with date currency figure.

Download
2017-11-24Capital

Legacy.

Download
2017-11-24Insolvency

Legacy.

Download
2017-11-24Resolution

Resolution.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Officers

Appoint person secretary company with name date.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.