About

Registered Number: 04775699
Date of Incorporation: 23/05/2003 (21 years ago)
Company Status: Active
Registered Address: 5 Church Road, Burgess Hill, RH15 9BB,

 

Syon House (Management) Ltd was registered on 23 May 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHETTY, Errol Ashley 01 March 2005 - 1
DUNNING, Katherine Emma 29 September 2016 - 1
GIBSON, Andrew 01 March 2005 - 1
MARANTOS, John 18 March 2016 - 1
SHANNON, Ruth Jane 22 March 2007 - 1
TRATT, Louisa 29 January 2014 - 1
CHARLES, Robert James 01 March 2005 22 March 2007 1
COLES, Matthew John 04 August 2014 29 September 2016 1
CONNLEY, Susan Mary 01 March 2005 29 January 2014 1
CULLUM, Simon Timothy 01 March 2005 27 January 2006 1
MULLIN, Andrew James 22 June 2012 18 March 2016 1
PRINS, Stefan Laurens 01 March 2005 22 June 2012 1
SLEDMAR, Thomas Kenneth 01 March 2005 04 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CH04 - Change of particulars for corporate secretary 15 June 2020
CS01 - N/A 26 May 2020
CS01 - N/A 28 May 2019
CH04 - Change of particulars for corporate secretary 21 January 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
CH01 - Change of particulars for director 17 October 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 03 December 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 06 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH04 - Change of particulars for corporate secretary 26 May 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 28 May 2009
353 - Register of members 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 11 March 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 08 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
287 - Change in situation or address of Registered Office 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
287 - Change in situation or address of Registered Office 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
363s - Annual Return 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 10 January 2005
CERTNM - Change of name certificate 07 December 2004
225 - Change of Accounting Reference Date 30 November 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 07 June 2004
353 - Register of members 25 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
225 - Change of Accounting Reference Date 20 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.