Symeon Place Residents Management Company Limited

General information

Name:

Symeon Place Residents Management Company Ltd

Office Address:

Building 4, Dares Farm Business Park Farnham Road Ewshot GU10 5BB Farnham

Number: 06033914

Incorporation date: 2006-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Symeon Place Residents Management Company Limited was set up as Private Limited Company, with headquarters in Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham. The company's post code is GU10 5BB. This company was created in 2006-12-20. The company's Companies House Reg No. is 06033914. Its name is Symeon Place Residents Management Company Limited. This enterprise's previous associates may recognize this company also as Bla 1022, which was used until 2007-04-23. This enterprise's registered with SIC code 98000 which stands for Residents property management. 2022/12/31 is the last time when company accounts were reported.

With regards to the limited company, all of director's responsibilities have so far been carried out by Timothy F. who was chosen to lead the company in 2019 in January. For three years Charles P., had fulfilled assigned duties for the limited company till the resignation in August 2022. Additionally a different director, including Margaret W. gave up the position in December 2018. Another limited company has been appointed as one of the secretaries of this company: Merlin Estates Ltd.

  • Previous company's names
  • Symeon Place Residents Management Company Limited 2007-04-23
  • Bla 1022 Limited 2006-12-20

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 14 January 2020

Address: Farnham Road, Ewshot, Farnham, Hampshire, GU10 5BB, England

Latest update: 22 March 2024

Timothy F.

Role: Director

Appointed: 11 January 2019

Latest update: 22 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 28th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 23rd, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

161 Fleet Road

Post code:

GU51 3PD

City / Town:

Fleet

HQ address,
2013

Address:

Windmill House Victoria Road Mortimer

Post code:

RG7 3DF

City / Town:

Reading

HQ address,
2014

Address:

Victoria House 18-22 Albert Street

Post code:

GU51 3RJ

City / Town:

Fleet

HQ address,
2015

Address:

C/o Hurst Warne Management Limited Victoria House 18-22 Albert Street

Post code:

GU51 3RJ

City / Town:

Fleet

Accountant/Auditor,
2015

Name:

Matthews Hanton Limited

Address:

93 Aldwick Road

Post code:

PO21 2NW

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Similar companies nearby

Closest companies