About

Registered Number: 04547433
Date of Incorporation: 27/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR,

 

Synor House Management Ltd was registered on 27 September 2002 and are based in Hoddesdon, Hertfordshire, it's status in the Companies House registry is set to "Active". There are 12 directors listed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVIS, Grace 25 March 2005 - 1
BEVIS, Peter 25 March 2005 - 1
JARRATT, Louise Amanda 01 May 2004 - 1
SULLIVAN, Alan 22 April 2004 - 1
CHAVDA, Anjna 22 April 2004 01 May 2007 1
CLAYFORTH CARR, Catherine Mary 01 May 2004 31 December 2014 1
KAKAR, Rajesh 22 April 2004 01 May 2007 1
SANTER, Richard 01 May 2004 06 February 2006 1
TURNER, Nadine Marie 23 January 2005 02 November 2009 1
WORRALL, Andrew Charles 01 May 2004 28 May 2014 1
WORRALL, Anne Joan, Prof 01 May 2004 28 May 2014 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Lisa 22 April 2004 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 16 January 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 26 July 2017
TM02 - Termination of appointment of secretary 20 June 2017
AP04 - Appointment of corporate secretary 13 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 10 December 2015
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
AA - Annual Accounts 16 July 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 02 February 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 20 November 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 18 September 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 26 July 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 22 July 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 04 May 2004
225 - Change of Accounting Reference Date 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
363s - Annual Return 18 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
CERTNM - Change of name certificate 08 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.