SYLVAN PLACE MANAGEMENT COMPANY LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey
StatusACTIVE
Company No.03703329
CategoryPrivate Limited Company
Incorporated28 Jan 1999
Age25 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

SYLVAN PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03703329. It was incorporated 25 years, 4 months, 14 days ago, on 28 January 1999. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-20

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Company Secretarial Services Limited

Change date: 2022-04-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-07

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Second filing of annual return with made up date

Date: 10 Jan 2022

Action Date: 28 Jan 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-04

Officer name: Ms Kun Zhang

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-03

Officer name: Ashah Jaundoo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/01/2018

Documents

View document PDF

Legacy

Date: 20 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/01/2019

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Legacy

Date: 28 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/01/2018

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Jan 2020

Action Date: 28 Jan 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-01-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-03-01

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification a second filed CS01 (shareholder information,statement of capital change, standard industrial classification code and trading information) was registered on 28/01/2020 and on 24/02/2020.

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-01-18

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Mrs Samantha Louise Simonovic

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Vevers

Termination date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashah Jaundoo

Change date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Old address: , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

Change date: 2010-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: , Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Andertons Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Andertons Ltd

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Foster & Associates

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Address

Type: AD01

Old address: , Marlborough House, Millbrook, Guildford, Surrey, GU1 3YA

Change date: 2009-12-02

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 25/07/01--------- £ si 5@1=5 £ ic 7/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Capital

Type: 88(2)

Description: Ad 22/03/00--------- £ si 1@1=1 £ ic 6/7

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 22/06/00 from: 22 melton street, london, NW1 2BW

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 20/06/00 from: seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EN

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/02/00--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/12/99--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/10/99--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 14/10/99--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Miscellaneous

Date: 23 Nov 1999

Category: Miscellaneous

Type: MISC

Description: Amend 882R re allotee name

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 27/09/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 28 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANNY-WAUL ENGINEERING LIMITED

STIRLING HOUSE,WATERBEACH,CB25 9PB

Number:09746961
Status:ACTIVE
Category:Private Limited Company

EFS SPECIALIST LIMITED

UNIT 1,LIVERPOOL,L20 8PB

Number:11470889
Status:ACTIVE
Category:Private Limited Company

ORFORD COURT MANAGEMENT COMPANY LIMITED

WAYMAN HOUSE 141 WICKHAM ROAD,CROYDON,CR0 8TE

Number:07367335
Status:ACTIVE
Category:Private Limited Company

QUICK KEBEB LIMITED

124 HIGH STREET,CARNOUSTIE,DD7 7EB

Number:SC595735
Status:ACTIVE
Category:Private Limited Company

SOMA21 LIMITED

6 ALFRISTON ROAD,LONDON,SW11 6NN

Number:10251138
Status:ACTIVE
Category:Private Limited Company

SPRAY SYSTEMS LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:04466111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source