UKBizDB.co.uk

SYTNER PROPERTIES LIMITED

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

This company is commonly known as Sytner Properties Limited. The company was founded 25 years ago and was given the registration number 03611990. The firm's registered office is in LEICESTERSHIRE. You can find them at 2 Penman Way, Grove Park, Leicester, Leicestershire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SYTNER PROPERTIES LIMITED
Company Number:03611990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

Secretary13 July 2023Active
2, Penman Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1ST

Director01 October 2014Active
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

Director31 May 2002Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director01 October 1998Active
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

Director13 July 2023Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director01 October 1998Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary26 May 2005Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary04 January 2006Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary21 January 2011Active
Curtis House, Stoke Dry, LE15 9JG

Secretary14 September 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary07 August 1998Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director26 May 2005Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director16 May 2011Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director07 August 1998Active
Curtis House, Stoke Dry, LE15 9JG

Director14 September 1998Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director30 April 2005Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director14 September 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director07 August 1998Active

People with Significant Control

Sytner Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Penman Way, Grove Park, Leicester, England, LE19 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-07-13Officers

Appoint person secretary company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Mortgage

Mortgage charge part release with charge number.

Download
2021-02-12Mortgage

Mortgage charge part release with charge number.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-02-26Mortgage

Mortgage charge part both with charge number.

Download
2018-02-26Mortgage

Mortgage charge part both with charge number.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.