SYNERGY PROPERTY DESIGN CONSULTANTS LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FP

Company number 04177249
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address BUILDING 8 GATEWAY 1000, WHITTLE WAY, STEVENAGE, HERTS, SG1 2FP
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SYNERGY PROPERTY DESIGN CONSULTANTS LIMITED are www.synergypropertydesignconsultants.co.uk, and www.synergy-property-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Synergy Property Design Consultants Limited is a Private Limited Company. The company registration number is 04177249. Synergy Property Design Consultants Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Synergy Property Design Consultants Limited is Building 8 Gateway 1000 Whittle Way Stevenage Herts Sg1 2fp. . KNOTT, Martin Graham is a Director of the company. KNOTT, Natasha Victoria is a Director of the company. RYAN, Gerard is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary KNOTT, Martin Graham has been resigned. Secretary KNOTT, Natasha Victoria has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director CRONIN, Eugene James has been resigned. Director WILLSON, James Robert Nicholas has been resigned. The company operates in "specialised design activities".


Current Directors

Director
KNOTT, Martin Graham
Appointed Date: 14 March 2001
56 years old

Director
KNOTT, Natasha Victoria
Appointed Date: 13 March 2010
52 years old

Director
RYAN, Gerard
Appointed Date: 01 April 2011
63 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 12 March 2001

Secretary
KNOTT, Martin Graham
Resigned: 03 July 2008
Appointed Date: 01 April 2007

Secretary
KNOTT, Natasha Victoria
Resigned: 01 April 2007
Appointed Date: 14 March 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 14 March 2001
Appointed Date: 12 March 2001

Director
CRONIN, Eugene James
Resigned: 12 November 2003
Appointed Date: 14 March 2001
56 years old

Director
WILLSON, James Robert Nicholas
Resigned: 03 July 2008
Appointed Date: 01 April 2007
65 years old

Persons With Significant Control

Synergy Property Holdings Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

Mr Martin Graham Knott
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYNERGY PROPERTY DESIGN CONSULTANTS LIMITED Events

28 Mar 2017
Confirmation statement made on 12 March 2017 with updates
27 Mar 2017
Confirmation statement made on 30 June 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Satisfaction of charge 2 in full
29 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

...
... and 50 more events
27 Jun 2001
Registered office changed on 27/06/01 from: 40 gerrard street london W1V 7LP
20 Mar 2001
Registered office changed on 20/03/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
20 Mar 2001
Director resigned
20 Mar 2001
Secretary resigned
12 Mar 2001
Incorporation

SYNERGY PROPERTY DESIGN CONSULTANTS LIMITED Charges

12 June 2014
Charge code 0417 7249 0003
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 October 2011
Debenture
Delivered: 4 November 2011
Status: Satisfied on 15 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2007
Rent security deposit deed
Delivered: 23 May 2007
Status: Satisfied on 29 October 2011
Persons entitled: Lawnpond Limited
Description: Rent security deposit,. See the mortgage charge document…