Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > "SYLENTA" PROPERTIES LIMITED
Company Information for

"SYLENTA" PROPERTIES LIMITED

C/O DRAGON COWORKING, 7/8 NEW ROAD AVENUE, CHATHAM, ME4 6BB,
Company Registration Number
00641164
Private Limited Company
Active

Company Overview

About "sylenta" Properties Ltd
"SYLENTA" PROPERTIES LIMITED was founded on 1959-11-03 and has its registered office in Chatham. The organisation's status is listed as "Active". "sylenta" Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
"SYLENTA" PROPERTIES LIMITED
 
Legal Registered Office
C/O DRAGON COWORKING
7/8 NEW ROAD AVENUE
CHATHAM
ME4 6BB
Other companies in ME4
 
Filing Information
Company Number 00641164
Company ID Number 00641164
Date formed 1959-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 06:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for "SYLENTA" PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of "SYLENTA" PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN EDWARD STANLEY
Director 1992-02-13
ROLAND ALAN STANLEY
Director 2002-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GEORGE HADLOW
Company Secretary 2005-04-05 2015-04-22
JONATHAN GEORGE HADLOW
Director 2002-07-23 2015-04-22
MAUREEN HADLOW
Company Secretary 1996-09-03 2005-04-05
MAUREEN HADLOW
Director 1996-09-03 2005-04-05
MICHAEL GEORGE HADLOW
Company Secretary 1992-02-13 1996-07-21
MICHAEL GEORGE HADLOW
Director 1992-02-13 1996-07-21
GEORGE STANLEY
Director 1992-02-13 1995-01-26
DOREEN STANLEY
Director 1992-02-13 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWARD STANLEY ST. GEORGE HOTEL (CHATHAM) LIMITED Director 1990-08-01 CURRENT 1966-09-13 Active - Proposal to Strike off
ROLAND ALAN STANLEY ST. GEORGE HOTEL (CHATHAM) LIMITED Director 1997-12-10 CURRENT 1966-09-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23Appointment of Mr Roland Alan Stanley as company secretary on 2015-04-23
2023-05-23AP03Appointment of Mr Roland Alan Stanley as company secretary on 2015-04-23
2023-03-28CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-06-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM C/O Dragon Community Hub 5a New Road Avenue Chatham Kent ME4 6BB England
2020-04-29AP01DIRECTOR APPOINTED MRS JULIE ANNE STANLEY
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM C/O St George Hotel 7/8 New Road Chatham Kent ME4 6BB
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 006411640013
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 6039
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 6039
2016-04-15AR0113/02/16 ANNUAL RETURN FULL LIST
2016-04-15CH01Director's details changed for Roland Alan Stanley on 2015-09-30
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006411640012
2015-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22TM02Termination of appointment of Jonathan George Hadlow on 2015-04-22
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEORGE HADLOW
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 6039
2015-02-20AR0113/02/15 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 6039
2014-02-25AR0113/02/14 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0113/02/13 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0113/02/12 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-06AR0113/02/11 FULL LIST
2010-06-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-23AR0113/02/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND ALAN STANLEY / 13/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD STANLEY / 13/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEORGE HADLOW / 13/02/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GEORGE HADLOW / 13/02/2010
2009-06-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROLAND STANLEY / 05/04/2008
2008-06-09AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HADLOW / 06/04/2007
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-12363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-10363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-06-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-29288aNEW SECRETARY APPOINTED
2005-03-02363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-16363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-29363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-04-16363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-02363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-17363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-18363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-16363sRETURN MADE UP TO 13/02/98; CHANGE OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-25363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1997-03-21395PARTICULARS OF MORTGAGE/CHARGE
1996-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-31AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-15363sRETURN MADE UP TO 13/02/96; CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-03363sRETURN MADE UP TO 13/02/95; CHANGE OF MEMBERS
1995-04-19288DIRECTOR RESIGNED
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-21363(288)DIRECTOR RESIGNED
1994-04-21363sRETURN MADE UP TO 13/02/94; FULL LIST OF MEMBERS
1994-04-21363sRETURN MADE UP TO 13/02/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to "SYLENTA" PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against "SYLENTA" PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding ONESAVINGS BANK PLC
LEGAL MORTGAGE 2004-11-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-11-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-04-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-03-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-03-19 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-09-25 Satisfied MIDLAND BANK PLC
CHARGE 1978-01-09 Satisfied MIDLAND BANK PLC
MORTGAGE 1971-04-26 Outstanding MIDLAND BANK PLC
MORTGAGE 1971-04-26 Outstanding MIDLAND BANK PLC
MORTGAGE 1971-04-26 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "SYLENTA" PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of "SYLENTA" PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for "SYLENTA" PROPERTIES LIMITED
Trademarks
We have not found any records of "SYLENTA" PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "SYLENTA" PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as "SYLENTA" PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where "SYLENTA" PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded "SYLENTA" PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded "SYLENTA" PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.