CYGNET PROPERTY MANAGEMENT PLC

Register to unlock more data on OkredoRegister

CYGNET PROPERTY MANAGEMENT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02631685

Incorporation date

23/07/1991

Size

Full

Contacts

Registered address

Registered address

20 Bath Row, Birmingham B15 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1991)
dot icon17/09/2025
Change of details for Midland Heart Limited as a person with significant control on 2016-04-07
dot icon18/08/2025
Full accounts made up to 2025-03-31
dot icon24/07/2025
Appointment of Mr Daren Mark Nowlan as a director on 2025-07-23
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon14/07/2025
Second filing for the appointment of Mohammad Abu Sayeed Haris as a director
dot icon07/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon07/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon02/04/2025
Appointment of Mr Daren Mark Nowlan as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Daren Mark Nowlan as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of David James Taylor as a director on 2025-03-31
dot icon07/11/2024
Appointment of Ms Sarah Elizabeth Mcmeekin as a secretary on 2024-11-01
dot icon07/11/2024
Termination of appointment of Sarah Melody Jayne Scott as a secretary on 2024-10-31
dot icon19/08/2024
Full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-23 with updates
dot icon25/07/2024
Appointment of Mr Mohammed Abu Sayeed Haris as a director on 2024-07-17
dot icon23/08/2023
Full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon30/03/2023
Termination of appointment of Darren William Humphreys as a director on 2023-03-29
dot icon03/10/2022
Appointment of Mr Darren William Humphreys as a director on 2022-09-28
dot icon03/10/2022
Termination of appointment of Christopher Thornby West as a director on 2022-09-28
dot icon21/09/2022
Full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon10/12/2021
Appointment of Mr Joseph Louis Reeves as a director on 2021-12-08
dot icon16/09/2021
Full accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon28/01/2021
Director's details changed for Mr Chris Thornby West on 2021-01-28
dot icon02/12/2020
Director's details changed for Mr David James Taylor on 2020-11-30
dot icon01/10/2020
Full accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon16/04/2020
Secretary's details changed for Mrs Sarah Melody Jayne Scott on 2020-04-01
dot icon08/04/2020
Appointment of Mrs Sarah Melody Jayne Scott as a secretary on 2020-04-01
dot icon01/04/2020
Termination of appointment of Anna Simpson as a secretary on 2020-03-31
dot icon24/09/2019
Full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/04/2019
Appointment of Anna Simpson as a secretary on 2019-04-20
dot icon23/04/2019
Termination of appointment of Andrew John Foster as a secretary on 2019-04-19
dot icon18/10/2018
Appointment of Mr Andrew John Foster as a secretary on 2018-10-17
dot icon18/10/2018
Termination of appointment of Jana Atanassova Zacheva as a secretary on 2018-10-16
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon04/10/2017
Registration of charge 026316850010, created on 2017-10-04
dot icon02/10/2017
Appointment of Mr Chris Thornby West as a director on 2017-09-29
dot icon02/10/2017
Termination of appointment of Karl George as a director on 2017-09-29
dot icon02/10/2017
Termination of appointment of Peter Edward Pawsey as a director on 2017-09-29
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Termination of appointment of Carl Paul Samuel Larter as a director on 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon19/05/2017
Satisfaction of charge 026316850009 in full
dot icon01/03/2017
Registration of charge 026316850009, created on 2017-02-22
dot icon16/12/2016
Director's details changed for Mr Carl Paul Samuel Larter on 2016-12-07
dot icon16/08/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon24/03/2016
Termination of appointment of Andrew John Foster as a secretary on 2016-03-23
dot icon24/03/2016
Appointment of Mrs Jana Atanassova Zacheva as a secretary on 2016-03-24
dot icon18/12/2015
Director's details changed for Mr Carl Paul Samuel Larter on 2015-12-16
dot icon18/12/2015
Director's details changed for Mr Carl Paul Samuel Larter on 2015-12-16
dot icon27/08/2015
Full accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon26/01/2015
Appointment of Mr David James Taylor as a director on 2015-01-01
dot icon25/01/2015
Termination of appointment of Michelle Lorraine Musgrave as a director on 2014-12-31
dot icon11/12/2014
Satisfaction of charge 1 in full
dot icon11/12/2014
Satisfaction of charge 2 in full
dot icon11/12/2014
Satisfaction of charge 6 in full
dot icon11/12/2014
Satisfaction of charge 5 in full
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon11/12/2014
Satisfaction of charge 4 in full
dot icon09/12/2014
Registration of charge 026316850008, created on 2014-11-28
dot icon05/12/2014
Registration of charge 026316850007, created on 2014-11-28
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr Peter Pawey on 2013-10-28
dot icon28/10/2013
Appointment of Mr Karl George as a director
dot icon28/10/2013
Appointment of Mr Peter Pawey as a director
dot icon28/10/2013
Termination of appointment of Glenn Harris as a director
dot icon03/10/2013
Appointment of Mr Andrew John Foster as a secretary
dot icon03/10/2013
Termination of appointment of Ann Brook as a secretary
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon20/08/2013
Director's details changed for Mrs Michelle Lorraine Musgrave on 2013-07-23
dot icon20/08/2013
Director's details changed for Mr Carl Paul Samuel Larter on 2012-11-23
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon01/08/2012
Appointment of Mr Glenn William Harris as a director
dot icon01/08/2012
Termination of appointment of Ruth Cooke as a director
dot icon01/08/2012
Appointment of Mrs Ann Brook as a secretary
dot icon01/08/2012
Termination of appointment of Andrew Foster as a secretary
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon09/09/2011
Appointment of Mr Andrew John Foster as a secretary
dot icon09/09/2011
Termination of appointment of Amandeep Jhawar as a secretary
dot icon16/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr Carl Larter on 2011-03-31
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon19/08/2010
Director's details changed for Michelle Lorraine Musgrave on 2010-07-23
dot icon22/12/2009
Termination of appointment of Andrew Foster as a secretary
dot icon22/12/2009
Appointment of Mr Amandeep Jhawar as a secretary
dot icon21/10/2009
Full accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 23/07/09; full list of members
dot icon10/06/2009
Director appointed michelle lorraine musgrave
dot icon02/03/2009
Director appointed ruth cooke
dot icon09/12/2008
Appointment terminated director denny maguire
dot icon09/12/2008
Appointment terminated director richard clark
dot icon31/10/2008
Full accounts made up to 2008-03-31
dot icon06/10/2008
Registered office changed on 06/10/2008 from touchstone house whitley village coventry CV3 4HZ
dot icon20/08/2008
Return made up to 23/07/08; full list of members
dot icon30/07/2008
Director appointed carl larter
dot icon06/05/2008
Appointment terminated director david gregory
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon29/08/2007
Return made up to 23/07/07; change of members
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 23/07/06; no change of members
dot icon08/09/2006
New director appointed
dot icon30/08/2006
New secretary appointed
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon25/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned;director resigned
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Director resigned
dot icon23/09/2005
Full accounts made up to 2005-03-31
dot icon26/08/2005
Return made up to 23/07/05; full list of members
dot icon23/11/2004
New secretary appointed;new director appointed
dot icon23/11/2004
Secretary resigned;director resigned
dot icon30/10/2004
Full accounts made up to 2004-03-31
dot icon24/08/2004
Return made up to 23/07/04; full list of members
dot icon19/08/2004
New director appointed
dot icon16/12/2003
Director resigned
dot icon02/10/2003
Full accounts made up to 2003-03-31
dot icon16/09/2003
Return made up to 23/07/03; full list of members
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 23/07/02; full list of members
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon08/01/2002
Particulars of mortgage/charge
dot icon19/11/2001
Director resigned
dot icon19/11/2001
Director resigned
dot icon08/11/2001
New director appointed
dot icon05/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon25/09/2001
Return made up to 23/07/01; full list of members
dot icon19/09/2001
Particulars of mortgage/charge
dot icon01/08/2001
New director appointed
dot icon16/05/2001
Particulars of mortgage/charge
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon10/08/2000
Return made up to 23/07/00; full list of members
dot icon15/01/2000
Particulars of mortgage/charge
dot icon30/11/1999
Certificate of change of name
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
Return made up to 23/07/99; full list of members
dot icon19/04/1999
Director resigned
dot icon19/04/1999
New director appointed
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
Return made up to 23/07/98; no change of members
dot icon07/11/1997
Certificate of change of name
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon18/08/1997
Return made up to 23/07/97; no change of members
dot icon28/04/1997
Registered office changed on 28/04/97 from: shackleton house 4 battle bridge lane london SE1 2HR
dot icon25/03/1997
New secretary appointed
dot icon21/03/1997
New director appointed
dot icon21/03/1997
New director appointed
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New secretary appointed;new director appointed
dot icon03/02/1997
New director appointed
dot icon03/02/1997
New director appointed
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Director resigned
dot icon04/11/1996
Memorandum and Articles of Association
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Resolutions
dot icon25/09/1996
Accounting reference date extended from 30/09 to 31/03
dot icon14/08/1996
Return made up to 23/07/96; bulk list available separately
dot icon22/04/1996
Full accounts made up to 1995-09-30
dot icon18/12/1995
Director resigned;new director appointed
dot icon28/07/1995
Return made up to 23/07/95; bulk list available separately
dot icon27/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 23/07/94; change of members
dot icon16/06/1994
New director appointed
dot icon10/05/1994
Director resigned
dot icon05/02/1994
Full accounts made up to 1993-09-30
dot icon04/08/1993
Return made up to 23/07/93; no change of members
dot icon17/03/1993
Full accounts made up to 1992-09-30
dot icon03/09/1992
Return made up to 23/07/92; bulk list available separately
dot icon18/06/1992
New director appointed
dot icon16/06/1992
Director resigned
dot icon02/01/1992
Ad 04/10/91-29/11/91 £ si [email protected]=1642000 £ ic 1/1642001
dot icon18/10/1991
New director appointed
dot icon18/10/1991
New director appointed
dot icon11/10/1991
Certificate of authorisation to commence business and borrow
dot icon09/10/1991
Application to commence business
dot icon17/09/1991
Memorandum and Articles of Association
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Secretary resigned;new secretary appointed
dot icon17/09/1991
Accounting reference date notified as 30/09
dot icon16/09/1991
Prospectus
dot icon23/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Darren William
Director
28/09/2022 - 29/03/2023
26
Cooke, Ruth Margaret
Director
30/09/2008 - 18/07/2012
41
Taylor, David James
Director
01/01/2015 - 31/03/2025
15
Reeves, Joseph Louis
Director
08/12/2021 - Present
10
Mcmeekin, Sarah Elizabeth
Secretary
01/11/2024 - 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 PROPERTY MANAGEMENT PLC

CYGNET PROPERTY MANAGEMENT PLC is an(a) Active company incorporated on 23/07/1991 with the registered office located at 20 Bath Row, Birmingham B15 1LZ. There are currently 4 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 PROPERTY MANAGEMENT PLC?

toggle

CYGNET PROPERTY MANAGEMENT PLC is currently Active. It was registered on 23/07/1991 .

Where is CYGNET PROPERTY MANAGEMENT PLC located?

toggle

CYGNET PROPERTY MANAGEMENT PLC is registered at 20 Bath Row, Birmingham B15 1LZ.

What does CYGNET PROPERTY MANAGEMENT PLC do?

toggle

CYGNET PROPERTY MANAGEMENT PLC operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CYGNET PROPERTY MANAGEMENT PLC?

toggle

The latest filing was on 17/09/2025: Change of details for Midland Heart Limited as a person with significant control on 2016-04-07.