About

Registered Number: 04177249
Date of Incorporation: 12/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Building 8 Gateway 1000, Whittle Way, Stevenage, Herts, SG1 2FP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.