SYON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SYON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01769399

Incorporation date

11/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

84 Coombe Road, New Malden KT3 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1983)
dot icon01/10/2025
Micro company accounts made up to 2025-02-28
dot icon13/08/2025
Termination of appointment of Grace Miller & Co. Ltd as a secretary on 2025-07-31
dot icon13/08/2025
Appointment of Grace Miller Limited as a secretary on 2025-08-01
dot icon13/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon26/06/2025
Appointment of Mr Konstantinos Loizou as a director on 2025-06-25
dot icon14/10/2024
Micro company accounts made up to 2024-02-28
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon09/11/2023
Termination of appointment of George Andraos as a director on 2023-11-01
dot icon27/09/2023
Micro company accounts made up to 2023-02-28
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon30/03/2023
Termination of appointment of Mirza Aziz Baig as a director on 2023-03-17
dot icon13/10/2022
Micro company accounts made up to 2022-02-28
dot icon17/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon17/08/2022
Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 2022-08-17
dot icon12/05/2022
Appointment of Mr Atif Masood Khokhar as a director on 2022-05-12
dot icon05/04/2022
Appointment of Mr Mirza Aziz Baig as a director on 2022-04-05
dot icon07/03/2022
Termination of appointment of Lilioara Paula Popa as a director on 2022-03-07
dot icon17/11/2021
Micro company accounts made up to 2021-02-28
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon05/01/2021
Termination of appointment of Cecilia Sabucci as a director on 2021-01-01
dot icon16/09/2020
Micro company accounts made up to 2020-02-29
dot icon12/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon07/11/2019
Appointment of Mr Aziz Azim as a director on 2019-11-05
dot icon03/09/2019
Confirmation statement made on 2019-08-06 with updates
dot icon28/02/2019
Appointment of Mr Richard John Attwood Chapman as a director on 2019-01-30
dot icon01/02/2019
Termination of appointment of Ian Denis Todd as a director on 2019-01-30
dot icon26/10/2018
Micro company accounts made up to 2018-02-28
dot icon02/10/2018
Termination of appointment of Salvinder Singh Bains as a director on 2018-09-24
dot icon13/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon13/11/2017
Micro company accounts made up to 2017-02-28
dot icon14/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon15/06/2017
Appointment of Ms Lilioara Paula Popa as a director on 2017-06-15
dot icon23/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon18/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon09/06/2016
Appointment of Mrs Cecilia Sabucci as a director on 2016-06-09
dot icon09/06/2016
Appointment of Mr Salvinder Singh Bains as a director on 2016-06-09
dot icon09/06/2016
Termination of appointment of William Diggins as a director on 2016-06-08
dot icon09/06/2016
Termination of appointment of Danielle Parrish as a director on 2016-06-08
dot icon28/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon11/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon01/09/2015
Appointment of George Andraos as a director on 2014-06-26
dot icon23/07/2015
Termination of appointment of Una Frances Lawless as a director on 2014-10-02
dot icon20/07/2015
Appointment of Danielle Parrish as a director on 2015-06-16
dot icon04/12/2014
Total exemption full accounts made up to 2014-02-28
dot icon10/11/2014
Director's details changed for William Diggins on 2014-11-10
dot icon12/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Raymond Morland as a director
dot icon06/02/2014
Termination of appointment of Colin Bell as a director
dot icon15/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon14/08/2013
Total exemption full accounts made up to 2013-02-28
dot icon06/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon03/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon14/09/2011
Secretary's details changed for Grace Miller & Co on 2011-09-12
dot icon14/09/2011
Registered office address changed from 2a Lambton Road London SW20 0LR on 2011-09-14
dot icon15/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon13/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon23/08/2010
Director's details changed for Ian Denis Todd on 2010-08-05
dot icon23/08/2010
Director's details changed for Raymond Morland on 2010-08-05
dot icon23/08/2010
Director's details changed for Una Frances Lawless on 2010-08-05
dot icon23/08/2010
Secretary's details changed for Grace Miller & Co on 2010-08-05
dot icon23/08/2010
Director's details changed for William Diggins on 2010-08-05
dot icon23/08/2010
Director's details changed for Mr Colin Bell on 2010-08-05
dot icon09/12/2009
Full accounts made up to 2009-02-28
dot icon27/08/2009
Return made up to 06/08/09; full list of members
dot icon07/10/2008
Full accounts made up to 2008-02-28
dot icon01/09/2008
Return made up to 06/08/08; full list of members
dot icon01/09/2008
Appointment terminated director katrina peacock
dot icon25/07/2008
Director appointed una frances lawless
dot icon14/07/2008
Director appointed william diggins
dot icon20/11/2007
Full accounts made up to 2007-02-28
dot icon01/09/2007
Return made up to 06/08/07; no change of members
dot icon05/08/2007
Director resigned
dot icon05/12/2006
Full accounts made up to 2006-02-26
dot icon15/08/2006
Return made up to 06/08/06; full list of members
dot icon28/10/2005
Full accounts made up to 2005-02-28
dot icon31/08/2005
Return made up to 06/08/05; full list of members
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon13/10/2004
Full accounts made up to 2004-02-28
dot icon19/08/2004
Return made up to 06/08/04; change of members
dot icon09/06/2004
New director appointed
dot icon24/10/2003
Return made up to 06/08/03; full list of members
dot icon24/10/2003
Full accounts made up to 2003-02-28
dot icon14/04/2003
Director resigned
dot icon18/09/2002
Full accounts made up to 2002-02-28
dot icon13/08/2002
Return made up to 06/08/02; full list of members
dot icon24/06/2002
New director appointed
dot icon16/05/2002
New secretary appointed
dot icon16/05/2002
Secretary resigned
dot icon16/05/2002
Registered office changed on 16/05/02 from: stoneham house 17 scarbrook road croydon CR0 1SQ
dot icon16/05/2002
Director resigned
dot icon01/10/2001
Full accounts made up to 2001-02-28
dot icon17/08/2001
Return made up to 06/08/01; full list of members
dot icon25/07/2001
Director resigned
dot icon11/09/2000
Full accounts made up to 2000-02-28
dot icon10/08/2000
Return made up to 06/08/00; full list of members
dot icon26/05/2000
New director appointed
dot icon03/09/1999
Return made up to 06/08/99; full list of members
dot icon20/08/1999
Full accounts made up to 1999-02-28
dot icon12/08/1999
New director appointed
dot icon29/10/1998
Full accounts made up to 1998-02-28
dot icon05/08/1998
Return made up to 06/08/98; full list of members
dot icon15/09/1997
Return made up to 06/08/97; full list of members
dot icon10/09/1997
Full accounts made up to 1997-02-28
dot icon04/09/1997
Director resigned
dot icon07/02/1997
Return made up to 06/08/96; full list of members
dot icon23/12/1996
Full accounts made up to 1996-02-28
dot icon26/09/1995
Return made up to 06/08/95; full list of members
dot icon15/09/1995
Accounts for a small company made up to 1995-02-28
dot icon06/09/1995
Director resigned
dot icon12/06/1995
New director appointed
dot icon31/08/1994
Accounts for a small company made up to 1994-02-28
dot icon17/08/1994
New director appointed
dot icon17/08/1994
Return made up to 06/08/94; full list of members
dot icon15/11/1993
Accounts for a small company made up to 1993-02-28
dot icon12/09/1993
Return made up to 06/08/93; no change of members
dot icon23/09/1992
Full accounts made up to 1992-02-28
dot icon13/08/1992
Return made up to 06/08/92; change of members
dot icon17/03/1992
Full accounts made up to 1991-02-28
dot icon16/12/1991
Return made up to 06/08/91; full list of members
dot icon06/09/1990
Full accounts made up to 1990-02-28
dot icon06/09/1990
Return made up to 06/08/90; full list of members
dot icon23/02/1990
Full accounts made up to 1989-02-28
dot icon23/02/1990
Return made up to 29/09/89; full list of members
dot icon06/07/1989
New director appointed
dot icon14/06/1989
New director appointed
dot icon08/03/1989
Registered office changed on 08/03/89 from: 28 wellesley road croydon CR0 2AD
dot icon18/01/1989
Full accounts made up to 1988-02-29
dot icon18/01/1989
Return made up to 19/12/88; full list of members
dot icon10/11/1988
Director resigned;new director appointed
dot icon19/11/1987
Full accounts made up to 1987-02-28
dot icon19/11/1987
Return made up to 08/07/87; full list of members
dot icon30/07/1987
Full accounts made up to 1986-02-28
dot icon30/07/1987
Return made up to 21/12/86; full list of members
dot icon30/06/1987
Director resigned
dot icon30/06/1987
New director appointed
dot icon30/06/1987
New director appointed
dot icon30/06/1987
New director appointed
dot icon30/06/1987
New director appointed
dot icon30/06/1987
New director appointed
dot icon05/02/1987
Full accounts made up to 1985-04-30
dot icon05/02/1987
Return made up to 31/12/85; full list of members
dot icon11/11/1983
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khokhar, Atif Masood
Director
12/05/2022 - Present
6
Baig, Mirza Aziz
Director
05/04/2022 - 17/03/2023
5
Chapman, Richard John Attwood
Director
30/01/2019 - Present
5
Azim, Aziz
Director
05/11/2019 - Present
6
GRACE MILLER & CO
Corporate Secretary
01/05/2002 - 31/07/2025
85

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 SYON MANAGEMENT LIMITED

SYON MANAGEMENT LIMITED is an(a) Active company incorporated on 11/11/1983 with the registered office located at 84 Coombe Road, New Malden KT3 4QS. 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 SYON MANAGEMENT LIMITED?

toggle

SYON MANAGEMENT LIMITED is currently Active. It was registered on 11/11/1983 .

Where is SYON MANAGEMENT LIMITED located?

toggle

SYON MANAGEMENT LIMITED is registered at 84 Coombe Road, New Malden KT3 4QS.

What does SYON MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for SYON MANAGEMENT LIMITED?

toggle

The latest filing was on 01/10/2025: Micro company accounts made up to 2025-02-28.