Company number 05230821
Status Active
Incorporation Date 14 September 2004
Company Type Private Limited Company
Address 78 GATLEY ROAD, GATLEY, CHEADLE, CHESHIRE, SK8 4AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SYLTONS DEVELOPMENTS LTD are www.syltonsdevelopments.co.uk, and www.syltons-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Syltons Developments Ltd is a Private Limited Company.
The company registration number is 05230821. Syltons Developments Ltd has been working since 14 September 2004.
The present status of the company is Active. The registered address of Syltons Developments Ltd is 78 Gatley Road Gatley Cheadle Cheshire Sk8 4aa. . HARNEY, Anthony is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HORGAN, David Edward has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony Harney
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more
SYLTONS DEVELOPMENTS LTD Events
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 5 August 2016 with updates
07 Jul 2016
Amended total exemption small company accounts made up to 31 March 2015
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
...
... and 33 more events
21 Sep 2004
Director resigned
21 Sep 2004
New director appointed
21 Sep 2004
New secretary appointed
21 Sep 2004
Registered office changed on 21/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Sep 2004
Incorporation