128-140 SYON LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

128-140 SYON LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877620

Incorporation date

16/11/1999

Size

Dormant

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon25/02/2026
Confirmation statement made on 2025-11-16 with updates
dot icon30/01/2026
Director's details changed for Sarwans Bakshi on 2025-11-15
dot icon20/12/2024
Confirmation statement made on 2024-11-16 with updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon15/08/2024
Termination of appointment of Elisabeth Jane Guest as a director on 2024-08-13
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon08/11/2023
Accounts for a dormant company made up to 2023-03-24
dot icon14/08/2023
Termination of appointment of Eric Quin as a director on 2023-07-27
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-03-24
dot icon07/10/2022
Director's details changed for Eric Quin on 2022-10-07
dot icon24/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon19/08/2021
Accounts for a dormant company made up to 2021-03-24
dot icon03/12/2020
Accounts for a dormant company made up to 2020-03-24
dot icon25/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon12/09/2019
Accounts for a dormant company made up to 2019-03-24
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon06/08/2018
Accounts for a dormant company made up to 2018-03-24
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon16/11/2017
Notification of a person with significant control statement
dot icon10/10/2017
Cessation of Elisabeth Jane Guest as a person with significant control on 2016-04-06
dot icon10/10/2017
Cessation of Eric Quin as a person with significant control on 2016-04-06
dot icon10/10/2017
Cessation of Sarwans Bakshi as a person with significant control on 2016-04-06
dot icon11/08/2017
Accounts for a dormant company made up to 2017-03-24
dot icon22/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon14/12/2016
Termination of appointment of Meena Shah as a director on 2016-12-14
dot icon24/11/2016
Appointment of Sarwans Bakshi as a director on 2016-11-21
dot icon10/11/2016
Registered office address changed from C/O Michae Richards & Co the Power House 1 Linkfield Road Iselworth Middlesex TW7 6QG England to 843 Finchley Road London NW11 8NA on 2016-11-10
dot icon29/09/2016
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Michae Richards & Co the Power House 1 Linkfield Road Iselworth Middlesex TW7 6QG on 2016-09-29
dot icon28/09/2016
Termination of appointment of Cosec Management Services Limited as a secretary on 2016-09-20
dot icon08/06/2016
Accounts for a dormant company made up to 2016-03-24
dot icon06/04/2016
Termination of appointment of Khushpal Assi as a director on 2016-01-18
dot icon28/01/2016
Termination of appointment of Christopher James Coakley as a director on 2016-01-19
dot icon26/01/2016
Appointment of Elisabeth Jane Guest as a director on 2016-01-19
dot icon14/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-14
dot icon11/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/11/2015
Accounts for a dormant company made up to 2015-03-24
dot icon12/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon15/10/2014
Accounts for a dormant company made up to 2014-03-24
dot icon26/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2013-03-24
dot icon03/04/2013
Appointment of Khushpal Assi as a director
dot icon28/01/2013
Appointment of Christopher James Coakley as a director
dot icon28/01/2013
Appointment of Eric Quin as a director
dot icon05/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon24/10/2012
Appointment of Miss Meena Shah as a director
dot icon23/05/2012
Termination of appointment of Christopher Coakley as a director
dot icon23/05/2012
Accounts for a dormant company made up to 2012-03-24
dot icon20/04/2012
Termination of appointment of Anthony Pringle as a director
dot icon08/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-08
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon13/04/2011
Termination of appointment of Michael Wiggins as a director
dot icon05/04/2011
Termination of appointment of David Willis as a director
dot icon22/03/2011
Termination of appointment of Meena Shah as a director
dot icon27/01/2011
Accounts for a dormant company made up to 2010-03-24
dot icon17/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-03-24
dot icon08/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon24/08/2009
Return made up to 16/11/08; full list of members
dot icon26/03/2009
Registered office changed on 26/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
dot icon26/03/2009
Appointment terminated secretary john stephenson
dot icon26/03/2009
Secretary appointed cosec management services LIMITED
dot icon09/01/2009
Full accounts made up to 2008-03-24
dot icon17/07/2008
Return made up to 16/11/07; full list of members
dot icon18/10/2007
Full accounts made up to 2007-03-24
dot icon22/03/2007
Return made up to 16/11/06; full list of members
dot icon20/01/2007
Full accounts made up to 2006-03-24
dot icon12/12/2006
Secretary's particulars changed
dot icon23/01/2006
Full accounts made up to 2005-03-24
dot icon20/12/2005
Return made up to 16/11/05; full list of members
dot icon04/08/2005
Return made up to 16/11/04; full list of members
dot icon12/10/2004
Full accounts made up to 2004-03-24
dot icon09/12/2003
Return made up to 16/11/03; full list of members
dot icon04/12/2003
Full accounts made up to 2003-03-24
dot icon20/02/2003
Return made up to 14/11/02; full list of members
dot icon19/02/2003
Full accounts made up to 2002-03-24
dot icon14/02/2003
New director appointed
dot icon29/11/2002
New director appointed
dot icon26/11/2001
Return made up to 16/11/01; full list of members
dot icon26/09/2001
New director appointed
dot icon14/09/2001
Total exemption full accounts made up to 2001-03-24
dot icon04/09/2001
New director appointed
dot icon13/06/2001
Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY
dot icon02/02/2001
Return made up to 14/12/00; full list of members
dot icon24/01/2001
Ad 25/04/00--------- £ si 5@1=5 £ ic 2/7
dot icon22/09/2000
Accounting reference date extended from 30/11/00 to 24/03/01
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Registered office changed on 30/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon19/11/1999
Certificate of change of name
dot icon16/11/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
24/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
24/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Meena
Director
07/10/2012 - 13/12/2016
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/11/1999 - 15/11/1999
16827
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
28/01/2009 - 19/09/2016
538
Combined Nominees Limited
Nominee Director
15/11/1999 - 15/11/1999
7286
Wiggins, Michael Richard
Director
15/11/1999 - 28/03/2011
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 128-140 SYON LANE MANAGEMENT LIMITED

128-140 SYON LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/11/1999 with the registered office located at 843 Finchley Road, London NW11 8NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 128-140 SYON LANE MANAGEMENT LIMITED?

toggle

128-140 SYON LANE MANAGEMENT LIMITED is currently Active. It was registered on 16/11/1999 .

Where is 128-140 SYON LANE MANAGEMENT LIMITED located?

toggle

128-140 SYON LANE MANAGEMENT LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does 128-140 SYON LANE MANAGEMENT LIMITED do?

toggle

128-140 SYON LANE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 128-140 SYON LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2025-11-16 with updates.