About

Registered Number: 03691151
Date of Incorporation: 04/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 113 New London Road, Chelmsford, CM2 0QT

 

Based in Chelmsford, Synergy Property Management Ltd was registered on 04 January 1999, it's status at Companies House is "Active". Cook, John Charles is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, John Charles 20 June 2003 16 January 2008 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 06 January 2016
CH04 - Change of particulars for corporate secretary 06 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 23 May 2008
363s - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 17 August 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 27 October 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 20 January 2000
225 - Change of Accounting Reference Date 11 November 1999
RESOLUTIONS - N/A 14 July 1999
MEM/ARTS - N/A 14 July 1999
MEM/ARTS - N/A 14 July 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
CERTNM - Change of name certificate 26 February 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.