CYGNET SURREY LIMITED

Register to unlock more data on OkredoRegister

CYGNET SURREY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04590303

Incorporation date

14/11/2002

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 14/11/2002)
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 Hospitals Holdings Limited as a person with significant control on 2025-09-29
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
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 icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Appointment of Mrs Jenny Gibson as a director on 2022-12-13
dot icon17/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon10/12/2021
Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06
dot icon10/12/2021
Appointment of Mrs Katie Bowen as a secretary on 2021-12-06
dot icon18/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/11/2021
Director's details changed for Dr Antonio Romero on 2021-11-17
dot icon13/08/2021
Full accounts made up to 2020-12-31
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 icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-14 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 icon27/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
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 icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon30/11/2016
Termination of appointment of David John Cole as a director on 2016-10-25
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon05/10/2016
Appointment of Mr Laurence Harrod as a director on 2016-09-28
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Registered office address changed from Nepicar 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 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
Certificate of change of name
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 icon08/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon15/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/09/2015
Resolutions
dot icon03/09/2015
Statement of company's objects
dot icon21/08/2015
Termination of appointment of Khalid Hameed of Hampstead Cbe Dl as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Bhanu Choudhrie as a director on 2015-08-19
dot icon21/08/2015
Appointment of Mr Anthony James Coleman as a secretary on 2015-08-19
dot icon21/08/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon21/08/2015
Termination of appointment of Satyabhama Pudaruth as a secretary on 2015-08-19
dot icon21/08/2015
Appointment of Ms Nicola Jane Mcleod as a director on 2015-08-19
dot icon21/08/2015
Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 3rd Floor, Suffolk House 154 High Street Sevenoaks Kent TN13 1XE on 2015-08-21
dot icon21/08/2015
Appointment of Mr David John Cole as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Dhruv Choudhrie as a director on 2015-08-19
dot icon21/08/2015
Appointment of Mr Mark George Ground as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Asoka Bandara Karandawala as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Sumant Kapur as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Patricia Hodgkinson as a director on 2015-08-19
dot icon21/08/2015
Termination of appointment of Dhairya Choudhrie as a director on 2015-08-19
dot icon19/08/2015
Satisfaction of charge 8 in full
dot icon19/08/2015
Satisfaction of charge 6 in full
dot icon19/08/2015
Satisfaction of charge 7 in full
dot icon19/08/2015
Satisfaction of charge 045903030009 in full
dot icon26/02/2015
Appointment of Mr Dhairya Choudhrie as a director on 2015-02-15
dot icon08/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon09/12/2014
Appointment of Mr Sumant Kapur as a director on 2014-12-08
dot icon09/12/2014
Appointment of Mr Dhruv Choudhrie as a director on 2014-12-08
dot icon01/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/11/2014
Resolutions
dot icon11/11/2014
Appointment of Mr Bhanu Choudhrie as a director on 2014-10-20
dot icon16/08/2014
Memorandum and Articles of Association
dot icon16/08/2014
Resolutions
dot icon30/07/2014
Registration of charge 045903030009, created on 2014-07-25
dot icon29/07/2014
Satisfaction of charge 4 in full
dot icon29/07/2014
Satisfaction of charge 5 in full
dot icon24/02/2014
Termination of appointment of Dhruv Choudhrie as a director
dot icon20/02/2014
Termination of appointment of Sumant Kapur as a director
dot icon19/02/2014
Termination of appointment of Bhanu Choudhrie as a director
dot icon19/02/2014
Termination of appointment of Dhairya Choudhrie as a director
dot icon30/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon14/11/2013
Director's details changed for Mrs Patricia Hodgkinson on 2012-07-02
dot icon31/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon14/11/2012
Director's details changed for Mr Dhairya Choudhrie on 2012-09-24
dot icon03/09/2012
Director's details changed for Patricia Hodgkinson on 2012-07-02
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/11/2011
Director's details changed for Mr Bhanu Choudhrie on 2011-11-15
dot icon28/07/2011
Director's details changed for Dhruv Choudhrie on 2009-10-02
dot icon28/07/2011
Director's details changed for Mr Dhairya Choudhrie on 2010-11-10
dot icon11/05/2011
Secretary's details changed for Ms Satyabhama Pudaruth on 2011-04-16
dot icon07/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon28/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon30/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Asoka Bandara Karandawala on 2009-11-16
dot icon28/05/2009
Appointment terminated secretary jd secretariat LIMITED
dot icon28/05/2009
Secretary appointed satyabhama pudaruth
dot icon28/05/2009
Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT
dot icon28/04/2009
Director appointed sumant kapur
dot icon28/04/2009
Director appointed dhairya choudhrie
dot icon27/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon21/12/2008
Director's change of particulars / cherian thomas / 17/12/2008
dot icon27/11/2008
Return made up to 14/11/08; full list of members
dot icon28/10/2008
Director's change of particulars / cherian thomas / 28/08/2008
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/11/2007
Return made up to 14/11/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon05/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon14/03/2007
Director resigned
dot icon05/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 14/11/06; full list of members
dot icon29/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 14/11/05; full list of members
dot icon25/01/2005
Director's particulars changed
dot icon25/01/2005
Director's particulars changed
dot icon01/12/2004
Return made up to 14/11/04; full list of members
dot icon21/10/2004
Ad 29/09/04--------- £ si 129412@1=129412 £ ic 4910703/5040115
dot icon16/10/2004
Declaration of satisfaction of mortgage/charge
dot icon16/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Ad 22/09/04--------- £ si 3275872@1=3275872 £ ic 1634831/4910703
dot icon08/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon17/09/2004
Full accounts made up to 2004-03-31
dot icon28/05/2004
Director's particulars changed
dot icon15/12/2003
Return made up to 14/11/03; full list of members
dot icon25/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
Ad 27/06/03--------- £ si 833333@1=833333 £ ic 801498/1634831
dot icon12/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Certificate of change of name
dot icon29/05/2003
Director's particulars changed
dot icon29/05/2003
Ad 10/03/03--------- £ si 291500@1=291500 £ ic 509998/801498
dot icon29/05/2003
Ad 10/03/03--------- £ si 198500@1=198500 £ ic 311498/509998
dot icon29/05/2003
Ad 05/02/03--------- £ si 9998@1=9998 £ ic 301500/311498
dot icon15/04/2003
Miscellaneous
dot icon07/04/2003
Ad 10/03/03--------- £ si 198500@1=198500 £ ic 301500/500000
dot icon07/04/2003
Ad 10/03/03--------- £ si 291500@1=291500 £ ic 10000/301500
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Ad 05/02/03--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon23/01/2003
Resolutions
dot icon23/01/2003
£ nc 1000000/10000000 16/01/03
dot icon14/11/2002
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ground, Mark George
Director
19/08/2015 - Present
76
Day, Thomas Michael
Director
30/07/2021 - Present
46
Cole, David John
Director
19/08/2015 - 25/10/2016
75
Romero, Antonio, Dr
Director
27/12/2017 - Present
53
Gibson, Jenny
Director
13/12/2022 - Present
35

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 SURREY LIMITED

CYGNET SURREY LIMITED is an(a) Active company incorporated on 14/11/2002 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 SURREY LIMITED?

toggle

CYGNET SURREY LIMITED is currently Active. It was registered on 14/11/2002 .

Where is CYGNET SURREY LIMITED located?

toggle

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

What does CYGNET SURREY LIMITED do?

toggle

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

What is the latest filing for CYGNET SURREY LIMITED?

toggle

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