UKBizDB.co.uk

SYON PROPERTIES LIMITED

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

This company is commonly known as Syon Properties Limited. The company was founded 12 years ago and was given the registration number 07809567. The firm's registered office is in LONDON. You can find them at 54 Uxbridge Road, Shepherds Bush, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SYON PROPERTIES LIMITED
Company Number:07809567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:54 Uxbridge Road, Shepherds Bush, London, W12 8LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Uxbridge Road, Shepherds Bush, London, W12 8LP

Director10 July 2023Active
54, Uxbridge Road, Shepherds Bush, London, W12 8LP

Director01 July 2017Active
54, Uxbridge Road, Shepherds Bush, London, England, W12 8LP

Secretary01 December 2011Active
129, Beverley Drive, Edgware, United Kingdom, HA8 5NH

Secretary13 October 2011Active
42, Christchurch Avenue, Kenton, Harrow, United Kingdom, HA3 8NJ

Secretary01 December 2011Active
54, Uxbridge Road, Shepherds Bush, London, England, W12 8LP

Director01 December 2011Active
129, Beverley Drive, Edgware, United Kingdom, HA8 5NH

Director13 October 2011Active
42, Christchurch Avenue, Kenton, Harrow, United Kingdom, HA3 8NJ

Director01 December 2011Active

People with Significant Control

Mr Nawaz Ali Kajani
Notified on:01 August 2021
Status:Active
Date of birth:November 1956
Nationality:British
Address:54, Uxbridge Road, London, W12 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mabear Holdings Limited
Notified on:15 October 2017
Status:Active
Country of residence:England
Address:10, Hartsbourne Road, Bushey, England, WD23 1JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Salman Saddruddin
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:Pakistani
Address:54, Uxbridge Road, London, W12 8LP
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
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Termination secretary company.

Download

Copyright © 2024. All rights reserved.