Founded in 2001, Synergy Property Group Ltd has its registered office in Stevenage, it has a status of "Active". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNOTT, Natasha Victoria | 13 March 2010 | - | 1 |
CRONIN, Eugene James | 14 March 2001 | 12 November 2003 | 1 |
RYAN, Louise | 13 March 2017 | 20 August 2018 | 1 |
WILLSON, James Robert Nicholas | 01 April 2007 | 03 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNOTT, Natasha Victoria | 14 March 2001 | 01 April 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 16 March 2020 | |
MR04 - N/A | 06 January 2020 | |
AA - Annual Accounts | 31 December 2019 | |
MR01 - N/A | 17 December 2019 | |
RESOLUTIONS - N/A | 21 August 2019 | |
CONNOT - N/A | 02 August 2019 | |
CS01 - N/A | 25 March 2019 | |
CH01 - Change of particulars for director | 04 January 2019 | |
CH01 - Change of particulars for director | 04 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
TM01 - Termination of appointment of director | 17 December 2018 | |
CS01 - N/A | 23 March 2018 | |
AP01 - Appointment of director | 14 November 2017 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 28 March 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 09 November 2016 | |
MR04 - N/A | 15 June 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 08 December 2014 | |
MR01 - N/A | 14 June 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AAMD - Amended Accounts | 12 February 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 25 April 2012 | |
AD01 - Change of registered office address | 20 March 2012 | |
AA - Annual Accounts | 23 November 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AP01 - Appointment of director | 02 December 2010 | |
AR01 - Annual Return | 26 May 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 15 August 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2007 | |
AA - Annual Accounts | 26 October 2006 | |
287 - Change in situation or address of Registered Office | 07 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
287 - Change in situation or address of Registered Office | 11 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 31 January 2004 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
287 - Change in situation or address of Registered Office | 27 November 2003 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
287 - Change in situation or address of Registered Office | 27 June 2001 | |
287 - Change in situation or address of Registered Office | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
NEWINC - New incorporation documents | 12 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2019 | Outstanding |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
Debenture | 31 October 2011 | Fully Satisfied |
N/A |
Rent security deposit deed | 21 May 2007 | Fully Satisfied |
N/A |