About

Registered Number: 06304857
Date of Incorporation: 06/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 2 The Cygnets, Saxmundham Road, Aldeburgh, Suffolk, IP15 5PD,

 

Based in Suffolk, The Cygnets Residents Management Company Ltd was registered on 06 July 2007, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Phillips, Paulette Peggy, Ashurst, Kenneth William Stewart, Jones, Anne Claire, Linford, Christopher John, Phillips, David John, Singleton, Sarah Margaret, Sofocleous, Paula Ana, Singleton, Robin, Ballantine, Eileen Wendy, Langley, Janet Christine, Langley, Paul, Sachdeva, Jane Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHURST, Kenneth William Stewart 27 September 2011 - 1
JONES, Anne Claire 15 August 2016 - 1
LINFORD, Christopher John 28 December 2012 - 1
PHILLIPS, David John 27 September 2011 - 1
SINGLETON, Sarah Margaret 27 September 2011 - 1
SOFOCLEOUS, Paula Ana 27 September 2011 - 1
BALLANTINE, Eileen Wendy 27 September 2011 15 August 2016 1
LANGLEY, Janet Christine 06 July 2007 30 October 2010 1
LANGLEY, Paul 06 July 2007 30 October 2010 1
SACHDEVA, Jane Elizabeth 27 September 2011 08 January 2012 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Paulette Peggy 03 January 2017 - 1
SINGLETON, Robin 27 September 2011 27 December 2016 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 07 July 2017
AD01 - Change of registered office address 17 January 2017
AD01 - Change of registered office address 17 January 2017
AP03 - Appointment of secretary 16 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AA - Annual Accounts 29 December 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 31 August 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 07 January 2013
AP01 - Appointment of director 03 January 2013
AR01 - Annual Return 06 August 2012
TM01 - Termination of appointment of director 12 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP03 - Appointment of secretary 03 October 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 16 August 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 19 September 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.