CYGNET PROPCO II LIMITED

Register to unlock more data on OkredoRegister

CYGNET PROPCO II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06495039

Incorporation date

06/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2008)
dot icon11/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon29/10/2025
Director's details changed for Mrs Jennifer Gibson on 2025-10-29
dot icon29/10/2025
Director's details changed for Dr Antonio Romero on 2025-10-29
dot icon29/09/2025
Change of details for Cygnet Propco Holdco Ii Limited as a person with significant control on 2025-09-29
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2025-05-21
dot icon30/04/2025
Director's details changed for Mrs Jenny Gibson on 2025-04-30
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon20/12/2022
Appointment of Mrs Jenny Gibson as a director on 2022-12-13
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon07/02/2022
Director's details changed for Mr Mark George Ground on 2022-02-07
dot icon07/02/2022
Director's details changed for Dr Antonio Romero on 2022-02-07
dot icon10/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-06
dot icon10/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06
dot icon10/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/08/2021
Appointment of Mr Thomas Michael Day as a director on 2021-07-30
dot icon02/08/2021
Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon14/11/2019
Auditor's resignation
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Appointment of Mr Gerald Thomas Corbett as a director on 2019-08-07
dot icon16/08/2019
Termination of appointment of Laurence Harrod as a director on 2019-08-07
dot icon12/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon09/01/2018
Termination of appointment of Nicola Jane Mcleod as a director on 2017-12-27
dot icon09/01/2018
Appointment of Dr Antonio Romero as a director on 2017-12-27
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/11/2016
Termination of appointment of David John Cole as a director on 2016-10-25
dot icon04/10/2016
Appointment of Mr Laurence Harrod as a director on 2016-09-28
dot icon03/10/2016
Appointment of Ms Nicola Jane Mcleod as a director on 2016-09-28
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon17/02/2016
Termination of appointment of Adrian Munday as a director on 2016-02-12
dot icon19/01/2016
Registered office address changed from Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2016-01-19
dot icon21/12/2015
Registered office address changed from 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE to Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS on 2015-12-21
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon23/12/2014
Resolutions
dot icon03/11/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon17/10/2014
Satisfaction of charge 8 in full
dot icon17/10/2014
Satisfaction of charge 7 in full
dot icon17/10/2014
Satisfaction of charge 6 in full
dot icon17/10/2014
Satisfaction of charge 4 in full
dot icon17/10/2014
Satisfaction of charge 5 in full
dot icon17/10/2014
Satisfaction of charge 3 in full
dot icon17/10/2014
Satisfaction of charge 1 in full
dot icon17/10/2014
Satisfaction of charge 2 in full
dot icon17/10/2014
Satisfaction of charge 9 in full
dot icon16/07/2014
Director's details changed for Mr Mark George Ground on 2014-07-10
dot icon16/07/2014
Secretary's details changed for Anthony James Coleman on 2014-07-10
dot icon16/07/2014
Director's details changed for Mr Adrian Munday on 2014-07-10
dot icon07/04/2014
Appointment of Mr David John Cole as a director
dot icon07/04/2014
Registered office address changed from Cygnet Hospital Godden Green Sevenoaks Kent TN15 0JR on 2014-04-07
dot icon01/04/2014
Termination of appointment of Kenneth Wilson as a director
dot icon21/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-10-31
dot icon12/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon24/01/2013
Appointment of Anthony James Coleman as a secretary
dot icon24/01/2013
Termination of appointment of Robin Dinham as a secretary
dot icon19/12/2012
Full accounts made up to 2012-10-31
dot icon04/05/2012
Full accounts made up to 2011-10-31
dot icon14/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mark George Ground on 2011-11-01
dot icon20/12/2011
Director's details changed for Mr Adrian Munday on 2011-11-01
dot icon20/12/2011
Director's details changed for Mark George Ground on 2011-11-01
dot icon07/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-10-31
dot icon04/11/2010
Termination of appointment of John Hughes as a director
dot icon04/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon15/02/2010
Full accounts made up to 2009-10-31
dot icon05/11/2009
Director's details changed
dot icon13/07/2009
Full accounts made up to 2008-10-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon25/02/2009
Director appointed mark george ground
dot icon16/02/2009
Return made up to 06/02/09; full list of members
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/10/2008
Accounting reference date shortened from 28/02/2009 to 31/10/2008
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/03/2008
Declaration of assistance for shares acquisition
dot icon11/03/2008
Declaration of assistance for shares acquisition
dot icon11/03/2008
Resolutions
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2008
Registered office changed on 25/02/2008 from cygnet hospital, godden green godden green sevenoaks kent TN15 0JR
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon06/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Thomas Michael
Director
30/07/2021 - Present
46
Romero, Antonio, Dr
Director
27/12/2017 - Present
53
Ground, Mark George
Director
19/02/2009 - Present
76
Gibson, Jenny
Director
13/12/2022 - Present
35
Bowen, Katie
Secretary
06/12/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYGNET PROPCO II LIMITED

CYGNET PROPCO II LIMITED is an(a) Active company incorporated on 06/02/2008 with the registered office located at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNET PROPCO II LIMITED?

toggle

CYGNET PROPCO II LIMITED is currently Active. It was registered on 06/02/2008 .

Where is CYGNET PROPCO II LIMITED located?

toggle

CYGNET PROPCO II LIMITED is registered at 18 Kings Hill Avenue, Kings Hill, West Malling ME19 4AE.

What does CYGNET PROPCO II LIMITED do?

toggle

CYGNET PROPCO II LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CYGNET PROPCO II LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-05 with no updates.