SYNONE PROPERTY MANAGEMENT LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 2DW

Company number 07488981
Status Active
Incorporation Date 11 January 2011
Company Type Private Limited Company
Address UHY HACKER YOUNG, LANYON HOUSE, MISSION COURT, NEWPORT, GWENT, NP20 2DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge 074889810019, created on 22 February 2017; Confirmation statement made on 11 January 2017 with updates; Satisfaction of charge 074889810011 in full. The most likely internet sites of SYNONE PROPERTY MANAGEMENT LIMITED are www.synonepropertymanagement.co.uk, and www.synone-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Risca & Pontymister Rail Station is 4.8 miles; to Cwmbran Rail Station is 5.3 miles; to Crosskeys Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synone Property Management Limited is a Private Limited Company. The company registration number is 07488981. Synone Property Management Limited has been working since 11 January 2011. The present status of the company is Active. The registered address of Synone Property Management Limited is Uhy Hacker Young Lanyon House Mission Court Newport Gwent Np20 2dw. . GOUGH, Fiona is a Director of the company. O'KEEFFE, Liam Francis is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GOUGH, Fiona
Appointed Date: 11 January 2011
56 years old

Director
O'KEEFFE, Liam Francis
Appointed Date: 11 January 2011
57 years old

Persons With Significant Control

Ms Fiona Gough
Notified on: 11 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Liam Francis O'Keeffe
Notified on: 11 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYNONE PROPERTY MANAGEMENT LIMITED Events

06 Mar 2017
Registration of charge 074889810019, created on 22 February 2017
25 Jan 2017
Confirmation statement made on 11 January 2017 with updates
08 Sep 2016
Satisfaction of charge 074889810011 in full
08 Sep 2016
Satisfaction of charge 10 in full
08 Sep 2016
Satisfaction of charge 5 in full
...
... and 37 more events
14 May 2011
Particulars of a mortgage or charge / charge no: 3
14 May 2011
Particulars of a mortgage or charge / charge no: 4
14 May 2011
Particulars of a mortgage or charge / charge no: 2
14 May 2011
Particulars of a mortgage or charge / charge no: 1
11 Jan 2011
Incorporation

SYNONE PROPERTY MANAGEMENT LIMITED Charges

22 February 2017
Charge code 0748 8981 0019
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the…
30 June 2016
Charge code 0748 8981 0018
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
30 June 2016
Charge code 0748 8981 0017
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
30 June 2016
Charge code 0748 8981 0016
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
17 October 2014
Charge code 0748 8981 0015
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Freehold land and property at plot 1 forgeside garage…
17 October 2014
Charge code 0748 8981 0014
Delivered: 21 October 2014
Status: Satisfied on 3 February 2016
Persons entitled: Regentsmead Limited
Description: Contains fixed charge…
29 October 2013
Charge code 0748 8981 0013
Delivered: 14 November 2013
Status: Satisfied on 27 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 coldra road. Newport. NP20 4FE. Title number: WA79386…
30 April 2013
Charge code 0748 8981 0012
Delivered: 20 May 2013
Status: Satisfied on 27 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 crown street newport t/no's WA39817 & WA603850…
30 April 2013
Charge code 0748 8981 0011
Delivered: 11 May 2013
Status: Satisfied on 8 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 sterndale bennett road newport t/n WA473433. Notification…
3 December 2012
Deed of legal mortgage
Delivered: 21 December 2012
Status: Satisfied on 8 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 bryn terrace rhondda cynon taff fixed charge all plant…
13 November 2012
Mortgage debenture
Delivered: 19 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 May 2012
Deed of legal mortgage
Delivered: 15 May 2012
Status: Satisfied on 8 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 29 phillips walk rhymney tredegar all plant and machinery…
4 May 2012
Legal mortgage
Delivered: 12 May 2012
Status: Satisfied on 30 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5A heath park lane cardiff all plant and machinery owned by…
27 September 2011
Legal mortgage
Delivered: 4 October 2011
Status: Satisfied on 13 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 heath park lane cardiff by way of fixed charge all plant…
23 September 2011
Legal mortgage
Delivered: 28 September 2011
Status: Satisfied on 8 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 oxford street treforest pontypridd all plant and…
13 May 2011
Legal mortgage
Delivered: 14 May 2011
Status: Satisfied on 8 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 51 old street tonypandy all plant and machinery owned by…
13 May 2011
Legal mortgage
Delivered: 14 May 2011
Status: Satisfied on 27 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 miles street maerdy ferndale all plant and machinery…
13 May 2011
Legal mortgage
Delivered: 14 May 2011
Status: Satisfied on 27 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 edward german crescent newport all plant and machinery…
13 May 2011
Legal mortgage
Delivered: 14 May 2011
Status: Satisfied on 27 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 94 maesglas avenue newport all plant and machinery owned by…