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

CYGNET PROPCO II LIMITED

NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
Company Registration Number
06495039
Private Limited Company
Active

Company Overview

About Cygnet Propco Ii Ltd
CYGNET PROPCO II LIMITED was founded on 2008-02-06 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Cygnet Propco Ii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CYGNET PROPCO II LIMITED
 
Legal Registered Office
NEPICAR HOUSE LONDON ROAD
WROTHAM HEATH
SEVENOAKS
KENT
TN15 7RS
Other companies in TN13
 
Filing Information
Company Number 06495039
Company ID Number 06495039
Date formed 2008-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:56:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYGNET PROPCO II 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 CYGNET PROPCO II LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2013-01-09
MARK GEORGE GROUND
Director 2009-02-19
LAURENCE HARROD
Director 2016-09-28
ANTONIO ROMERO
Director 2017-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE MCLEOD
Director 2016-09-28 2017-12-27
DAVID JOHN COLE
Director 2014-04-01 2016-10-25
ADRIAN MUNDAY
Director 2008-02-06 2016-02-12
KENNETH ADRIAN RAYMOND WILSON
Director 2008-02-06 2014-04-01
ROBIN CHRISTOPHER DINHAM
Company Secretary 2008-02-06 2013-01-09
JOHN CRAIG HUGHES
Director 2008-02-06 2010-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE GROUND CYGNET HEALTH PROPERTIES LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
MARK GEORGE GROUND CYGNET HEALTH DEVELOPMENTS LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
MARK GEORGE GROUND CYGNET SURREY LIMITED Director 2015-08-19 CURRENT 2002-11-14 Active
MARK GEORGE GROUND CYGNET NW LIMITED Director 2015-08-19 CURRENT 2000-08-25 Active
MARK GEORGE GROUND SAFE SPACES LIMITED Director 2015-08-19 CURRENT 2001-09-10 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET HOSPITALS HOLDINGS LIMITED Director 2015-08-19 CURRENT 2003-10-13 Active
MARK GEORGE GROUND ORCHARD PORTMAN HOUSE LIMITED Director 2015-02-06 CURRENT 2010-03-10 Active
MARK GEORGE GROUND TAUNTON HOSPITAL LIMITED Director 2015-02-06 CURRENT 2008-04-21 Active
MARK GEORGE GROUND ORCHARD PORTMAN HOSPITAL LIMITED Director 2015-02-06 CURRENT 2009-12-15 Active
MARK GEORGE GROUND UK ACQUISITIONS NO. 6 LIMITED Director 2014-10-27 CURRENT 2014-09-15 Active
MARK GEORGE GROUND CYGNET HEALTH UK LIMITED Director 2013-10-31 CURRENT 2008-01-04 Active
MARK GEORGE GROUND DEDSWELL DRIVE MANAGEMENT LIMITED Director 2011-12-02 CURRENT 2000-10-03 Active
MARK GEORGE GROUND CYGNET TRUSTEES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET SUPPORTED LIVING LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET INTER-HOLDINGS LIMITED Director 2010-10-29 CURRENT 2008-01-04 Active
MARK GEORGE GROUND CYGNET 2000 LIMITED Director 2010-10-29 CURRENT 2000-07-07 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET PROPCO HOLDCO LIMITED Director 2010-10-29 CURRENT 2007-10-30 Active
MARK GEORGE GROUND CYGNET PROPCO HOLDCO II LIMITED Director 2010-10-29 CURRENT 2008-02-06 Active
MARK GEORGE GROUND CYGNET 2002 LIMITED Director 2009-03-19 CURRENT 2002-07-23 Active
MARK GEORGE GROUND CYGNET PROPCO LIMITED Director 2009-02-19 CURRENT 2007-10-30 Active
LAURENCE HARROD CYGNET SURREY LIMITED Director 2016-09-28 CURRENT 2002-11-14 Active
LAURENCE HARROD ORCHARD PORTMAN HOUSE LIMITED Director 2016-09-28 CURRENT 2010-03-10 Active
LAURENCE HARROD CYGNET HEALTH CARE LIMITED Director 2016-09-28 CURRENT 1987-06-18 Active
LAURENCE HARROD CYGNET NW LIMITED Director 2016-09-28 CURRENT 2000-08-25 Active
LAURENCE HARROD CYGNET PROPCO LIMITED Director 2016-09-28 CURRENT 2007-10-30 Active
LAURENCE HARROD CYGNET INTER-HOLDINGS LIMITED Director 2016-09-28 CURRENT 2008-01-04 Active
LAURENCE HARROD CYGNET HEALTH PROPERTIES LIMITED Director 2016-09-28 CURRENT 2016-06-27 Active
LAURENCE HARROD SAFE SPACES LIMITED Director 2016-09-28 CURRENT 2001-09-10 Active - Proposal to Strike off
LAURENCE HARROD TAUNTON HOSPITAL LIMITED Director 2016-09-28 CURRENT 2008-04-21 Active
LAURENCE HARROD CYGNET 2000 LIMITED Director 2016-09-28 CURRENT 2000-07-07 Active - Proposal to Strike off
LAURENCE HARROD CYGNET 2002 LIMITED Director 2016-09-28 CURRENT 2002-07-23 Active
LAURENCE HARROD CYGNET HOSPITALS HOLDINGS LIMITED Director 2016-09-28 CURRENT 2003-10-13 Active
LAURENCE HARROD CYGNET PROPCO HOLDCO LIMITED Director 2016-09-28 CURRENT 2007-10-30 Active
LAURENCE HARROD CYGNET HEALTH UK LIMITED Director 2016-09-28 CURRENT 2008-01-04 Active
LAURENCE HARROD CYGNET PROPCO HOLDCO II LIMITED Director 2016-09-28 CURRENT 2008-02-06 Active
LAURENCE HARROD ORCHARD PORTMAN HOSPITAL LIMITED Director 2016-09-28 CURRENT 2009-12-15 Active
LAURENCE HARROD CYGNET TRUSTEES LIMITED Director 2016-09-28 CURRENT 2011-10-25 Active - Proposal to Strike off
LAURENCE HARROD CYGNET HEALTH DEVELOPMENTS LIMITED Director 2016-09-28 CURRENT 2016-06-27 Active
LAURENCE HARROD STAC HEALTHCARE LIMITED Director 2016-09-28 CURRENT 2003-04-16 Active
LAURENCE HARROD CYGNET SUPPORTED LIVING LIMITED Director 2016-09-28 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO UK ACQUISITIONS NO. 6 LIMITED Director 2017-12-27 CURRENT 2014-09-15 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO ORCHARD PORTMAN HOSPITAL LIMITED Director 2017-12-27 CURRENT 2009-12-15 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
ANTONIO ROMERO CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
ANTONIO ROMERO ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
ANTONIO ROMERO EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active
ANTONIO ROMERO CYGNET BEHAVIOURAL HEALTH LIMITED Director 2004-01-22 CURRENT 2000-04-20 Active

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
2024-02-13CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-14CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MRS JENNY GIBSON
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07Director's details changed for Dr Antonio Romero on 2022-02-07
2022-02-07Director's details changed for Mr Mark George Ground on 2022-02-07
2022-02-07CH01Director's details changed for Dr Antonio Romero on 2022-02-07
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-11-14AUDAUDITOR'S RESIGNATION
2019-11-14AUDAUDITOR'S RESIGNATION
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HARROD
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HARROD
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MCLEOD
2018-01-09AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLE
2016-10-04AP01DIRECTOR APPOINTED MR LAURENCE HARROD
2016-10-03AP01DIRECTOR APPOINTED MS NICOLA JANE MCLEOD
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-19AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MUNDAY
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0106/02/15 ANNUAL RETURN FULL LIST
2014-12-23RES01ADOPT ARTICLES 23/12/14
2014-11-03AA01Current accounting period extended from 31/10/14 TO 31/12/14
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE GROUND / 10/07/2014
2014-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES COLEMAN / 10/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MUNDAY / 10/07/2014
2014-04-07AP01DIRECTOR APPOINTED MR DAVID JOHN COLE
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM CYGNET HOSPITAL GODDEN GREEN SEVENOAKS KENT TN15 0JR
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0106/02/14 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-02-12AR0106/02/13 FULL LIST
2013-01-24AP03SECRETARY APPOINTED ANTHONY JAMES COLEMAN
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY ROBIN DINHAM
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-14AR0106/02/12 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE GROUND / 01/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MUNDAY / 01/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE GROUND / 01/11/2011
2011-03-07AR0106/02/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2010-03-04AR0106/02/10 FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-05CH01CHANGE PERSON AS DIRECTOR
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-02-25288aDIRECTOR APPOINTED MARK GEORGE GROUND
2009-02-16363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-30225CURRSHO FROM 28/02/2009 TO 31/10/2008
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM CYGNET HOSPITAL, GODDEN GREEN GODDEN GREEN SEVENOAKS KENT TN15 0JR
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to CYGNET PROPCO II 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 CYGNET PROPCO II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT FOR NATIONAL WESTMINSTER BANK PLC)
LEGAL CHARGE 2008-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT FOR NATIONAL WESTMINSTER BANK PLC)
LEGAL CHARGE 2008-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT FOR NATIONAL WESTMINSTER BANK PLC)
LEGAL CHARGE 2008-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT FOR NATIONAL WESTMINSTER BANK PLC)
LEGAL CHARGE 2008-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT FOR NATIONAL WESTMINSTER BANK PLC)
DEBENTURE 2008-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 CYGNET PROPCO II LIMITED

Intangible Assets
Patents
We have not found any records of CYGNET PROPCO II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYGNET PROPCO II LIMITED
Trademarks
We have not found any records of CYGNET PROPCO II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYGNET PROPCO II 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 (86101 - Hospital activities) as CYGNET PROPCO II LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where CYGNET PROPCO II 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 CYGNET PROPCO II 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 CYGNET PROPCO II 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.