SYNERGY CORPORATE HOLDINGS LTD

Register to unlock more data on OkredoRegister

SYNERGY CORPORATE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07110886

Incorporation date

22/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/03/2026
Cessation of Derek Pestridge as a person with significant control on 2026-03-27
dot icon31/10/2025
Registered office address changed from The Homelands Ashford Utd Fc Ltd Ashford Road Kingsnorth Ashford TN26 1NJ England to C/O Perception Accounting Ltd the Cobalt Building, 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2025-10-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon08/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon16/04/2025
Termination of appointment of Derek Pestridge as a director on 2025-04-08
dot icon01/04/2025
Termination of appointment of Holly Jean Crosbie as a director on 2025-04-01
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/08/2024
Certificate of change of name
dot icon03/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/02/2023
Appointment of Miss Holly Jean Crosbie as a director on 2023-02-03
dot icon18/11/2022
Termination of appointment of Paul Bowden Brown as a director on 2022-11-18
dot icon21/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon29/04/2022
Satisfaction of charge 071108860003 in full
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon05/07/2021
Appointment of Mr Paul Bowden Brown as a director on 2021-06-09
dot icon13/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/10/2020
Registration of charge 071108860004, created on 2020-09-25
dot icon28/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/02/2020
Cessation of Denise Mary Peach as a person with significant control on 2020-02-20
dot icon20/08/2019
Satisfaction of charge 071108860001 in full
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon29/04/2019
Termination of appointment of Denise Mary Peach as a director on 2019-04-29
dot icon11/04/2019
Registration of charge 071108860003, created on 2019-03-26
dot icon31/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon30/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon31/05/2018
Previous accounting period extended from 2017-12-31 to 2018-05-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon07/07/2017
Notification of Derek Pestridge as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Macdonald Angus Crosbie as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Denise Mary Peach as a person with significant control on 2016-04-06
dot icon20/05/2017
Registered office address changed from 2 Garden Place Kennington Ashford Kent TN24 9DZ England to The Homelands Ashford Utd Fc Ltd Ashford Road Kingsnorth Ashford TN26 1NJ on 2017-05-20
dot icon18/05/2017
Receiver's abstract of receipts and payments to 2017-04-24
dot icon03/05/2017
Notice of ceasing to act as receiver or manager
dot icon13/04/2017
Registration of charge 071108860002, created on 2017-04-07
dot icon13/03/2017
Appointment of Mr Derek Pestridge as a director on 2017-03-13
dot icon06/01/2017
Amended total exemption small company accounts made up to 2014-12-31
dot icon06/01/2017
Amended total exemption small company accounts made up to 2013-12-31
dot icon29/12/2016
Receiver's abstract of receipts and payments to 2016-10-27
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Annual return made up to 2016-06-29 no member list
dot icon27/06/2016
Memorandum and Articles of Association
dot icon18/03/2016
Registered office address changed from The Homelands Ashford Utd Fc Ltd Ashford Road Kingsnorth Ashford Kent TN26 1NJ to 2 Garden Place Kennington Ashford Kent TN24 9DZ on 2016-03-18
dot icon14/03/2016
Appointment of Mr Macdonald Angus Crosbie as a director on 2016-03-02
dot icon10/03/2016
Termination of appointment of Jean Crosbie as a director on 2016-03-01
dot icon03/11/2015
Appointment of receiver or manager
dot icon27/10/2015
Appointment of Mrs Denise Mary Peach as a director on 2015-10-19
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Registration of charge 071108860001, created on 2015-05-26
dot icon15/01/2015
Annual return made up to 2014-12-22 no member list
dot icon14/01/2015
Registered office address changed from 1 Boxley Oast Street Farm the Street Boxley Maidstone Kent ME14 3DR to The Homelands Ashford Utd Fc Ltd Ashford Road Kingsnorth Ashford Kent TN26 1NJ on 2015-01-14
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2013-12-22 no member list
dot icon10/12/2013
Certificate of change of name
dot icon10/12/2013
Change of name notice
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-22 no member list
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-22 no member list
dot icon06/12/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2010-12-22 no member list
dot icon15/03/2011
Termination of appointment of Macdonald Crosbie as a director
dot icon15/03/2011
Termination of appointment of Macdonald Crosbie as a director
dot icon22/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-58.23 % *

* during past year

Cash in Bank

£22,136.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.86K
-
0.00
30.11K
-
2022
6
3.19K
-
0.00
52.99K
-
2023
7
68.25K
-
0.00
22.14K
-
2023
7
68.25K
-
0.00
22.14K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

68.25K £Ascended2.04K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.14K £Descended-58.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden Brown, Paul
Director
09/06/2021 - 18/11/2022
10
Mr Derek Pestridge
Director
13/03/2017 - 08/04/2025
2
Crosbie, Macdonald Angus
Director
02/03/2016 - Present
14
Crosbie, Macdonald Angus
Director
22/12/2009 - 27/09/2010
14
Ms Denise Mary Peach
Director
19/10/2015 - 29/04/2019
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About SYNERGY CORPORATE HOLDINGS LTD

SYNERGY CORPORATE HOLDINGS LTD is an(a) Active company incorporated on 22/12/2009 with the registered office located at C/O Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of SYNERGY CORPORATE HOLDINGS LTD?

toggle

SYNERGY CORPORATE HOLDINGS LTD is currently Active. It was registered on 22/12/2009 .

Where is SYNERGY CORPORATE HOLDINGS LTD located?

toggle

SYNERGY CORPORATE HOLDINGS LTD is registered at C/O Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BF.

What does SYNERGY CORPORATE HOLDINGS LTD do?

toggle

SYNERGY CORPORATE HOLDINGS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does SYNERGY CORPORATE HOLDINGS LTD have?

toggle

SYNERGY CORPORATE HOLDINGS LTD had 7 employees in 2023.

What is the latest filing for SYNERGY CORPORATE HOLDINGS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-05-31.