UKBizDB.co.uk

THE SYNERGY CENTRE

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

This company is commonly known as The Synergy Centre. The company was founded 20 years ago and was given the registration number 04863481. The firm's registered office is in HOVE. You can find them at Unit 3 Hove Business Centre, Fonthill Road, Hove, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE SYNERGY CENTRE
Company Number:04863481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Unit 3 Hove Business Centre, Fonthill Road, Hove, England, BN3 6HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191, Church Street, Brighton, England, BN1 1UD

Secretary12 August 2003Active
191, Church Street, Brighton, England, BN1 1UD

Director24 November 2021Active
191, Church Street, Brighton, England, BN1 1UD

Director24 November 2021Active
191, Church Street, Brighton, England, BN1 1UD

Director12 August 2003Active
191, Church Street, Brighton, England, BN1 1UD

Director20 March 2023Active
95, Kingsmere, London Road, Brighton, United Kingdom, BN1 6UY

Secretary12 August 2003Active
95, Kingsmere, London Road, Brighton, United Kingdom, BN1 6UY

Director30 September 2007Active
11, Pemhurst Place, Brighton, Brighton, United Kingdom, BN2 5LT

Director02 March 2015Active
12-23, Kempton Court, 2 Durward Street, London, E1 5BD

Director11 December 2010Active
95, Kingsmere, London Road, Brighton, United Kingdom, BN1 6UY

Director15 August 2011Active
156 Commercial Road, Staines, TW18 2QW

Director12 August 2003Active
53, Sunderland Close, Rochester, England, ME1 3AN

Director29 July 2015Active
78, West Street, Brighton, England, BN1 2RA

Director15 March 2017Active
Flat 5, 8 Palmeira Square, Hove, England, BN3 2JB

Director03 March 2015Active
103 Nield Road, Hayes, UB3 1SQ

Director12 August 2003Active
6 Kemptown Mews, Arundel Place, Brighton, England, BN2 1ST

Director14 June 2016Active
78, West Street, Brighton, England, BN1 2RA

Director13 August 2016Active
Office 3, Littlehampton Marin, Littlehampton, United Kingdom, BN17 5DS

Director09 October 2015Active

People with Significant Control

Mr Steven Malcolm Peake
Notified on:01 August 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:191, Church Street, Brighton, England, BN1 1UD
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Incorporation

Memorandum articles.

Download
2023-09-04Resolution

Resolution.

Download
2023-08-30Change of constitution

Statement of companys objects.

Download
2023-05-27Incorporation

Memorandum articles.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-27Incorporation

Memorandum articles.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Gazette

Gazette filings brought up to date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Address

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

Download
2021-11-24Address

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

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.