Active
Company Information for CYNERGY3 PROPERTY LIMITED
INTERFACE HOUSE BINCKNOLL LANE, ROYAL WOOTTON BASSETT, SWINDON, SN4 8SY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CYNERGY3 PROPERTY LIMITED | |
Legal Registered Office | |
INTERFACE HOUSE BINCKNOLL LANE ROYAL WOOTTON BASSETT SWINDON SN4 8SY | |
Company Number | 09719349 | |
---|---|---|
Company ID Number | 09719349 | |
Date formed | 2015-08-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 10:39:49 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILSONS (COMPANY SECRETARIES) LIMITED |
||
MARK CHARLES JAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARLOW ROBBINS SECRETARIAT LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KATHARINE HAMNETT STORE LIMITED | Company Secretary | 2018-03-21 | CURRENT | 2016-01-28 | Active | |
DRIVE HOUSE CONSULTING LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
SHOPWYKE LIMITED | Company Secretary | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
BOSHAM LIMITED | Company Secretary | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
WILSONS TRUST CORPORATION LIMITED | Company Secretary | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
SEASONS OF EAST LTD | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
M9 HOLDINGS (IT) LIMITED | Company Secretary | 2017-06-11 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
IMPRESS SENSORS & SYSTEMS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2002-01-03 | Active | |
CYNERGY 3 LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2014-12-12 | Active | |
CYNERGY3 COMPONENTS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 1995-04-24 | Active | |
CYNERGY3 COMPONENTS FAB LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2002-06-19 | Active | |
HEALTHCARE STORAGE SOLUTIONS LIMITED | Company Secretary | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
MINSTREL VENTURES LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
COOMBESHEAD FARM BAKERY LTD | Company Secretary | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
TICHI & CIE LIMITED | Company Secretary | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
COOMBESHEAD FARM HOTEL LIMITED | Company Secretary | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
ERALIAN LIMITED | Company Secretary | 2015-09-21 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
MATCHDECK LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2011-08-18 | Active - Proposal to Strike off | |
ZERVUDACHI, ROBERTS AND MACADAM LTD. | Company Secretary | 2015-07-24 | CURRENT | 1964-03-23 | Active | |
DRAWLANE PENSION TRUSTEE (NO. 2) LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2015-04-29 | Active - Proposal to Strike off | |
STERILE SUPPLIES LIMITED | Company Secretary | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
WILSCO 712 LIMITED | Company Secretary | 2015-03-12 | CURRENT | 1992-10-14 | Dissolved 2017-02-28 | |
SHERBORNE LAUNDRY LIMITED | Company Secretary | 2015-03-12 | CURRENT | 1901-06-14 | Active | |
GUARANTEE LAUNDRIES LIMITED | Company Secretary | 2015-03-12 | CURRENT | 1957-01-23 | Active | |
GUARANTEE LINEN SERVICES LTD | Company Secretary | 2015-03-12 | CURRENT | 1958-01-02 | Active | |
GUARANTEE HOLDINGS LIMITED | Company Secretary | 2015-03-12 | CURRENT | 2014-12-12 | Active | |
ASOKO INSIGHT LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2014-10-30 | Active | |
EDTECH GLOBAL LIMITED | Company Secretary | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
DRAWLANE PENSION TRUSTEE LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
PERSEUS UK LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2018-07-24 | |
HPS TRADING LIMITED | Company Secretary | 2014-11-03 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
MMCF TRUSTEE LIMITED | Company Secretary | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
CHALKY HILL WINES LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2010-07-12 | Active | |
HATTINGLEY VALLEY WINES LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2010-07-12 | Active | |
DE SELINCOURT WINES LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2010-07-12 | Active | |
WIELD WINES LIMITED | Company Secretary | 2014-07-07 | CURRENT | 2010-07-09 | Active | |
MCCRIMMON & REID LIMITED | Company Secretary | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
I QUARTER MANAGEMENT COMPANY 2 LIMITED | Company Secretary | 2014-06-09 | CURRENT | 2008-06-02 | Active | |
FORCES IN MIND LIMITED | Company Secretary | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
B & W CONSULTANCY SERVICES LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2016-10-11 | |
KING ALFRED TRUST | Company Secretary | 2014-03-05 | CURRENT | 2014-01-21 | Active | |
DORSET DIAGNOSTICS LIMITED | Company Secretary | 2014-01-14 | CURRENT | 2009-02-24 | Active | |
FILM ILLUSIONS LIMITED | Company Secretary | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2015-07-21 | |
VALLEY LEISURE LIMITED | Company Secretary | 2013-04-09 | CURRENT | 1987-11-03 | Active | |
SNODROX LIMITED | Company Secretary | 2013-02-12 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
FUND FOR GLOBAL HUMAN RIGHTS UK | Company Secretary | 2013-01-15 | CURRENT | 2013-01-11 | Active | |
LONDON & LOTHIAN TRUSTEES LIMITED | Company Secretary | 2013-01-15 | CURRENT | 1960-05-12 | Active - Proposal to Strike off | |
CV SCHOOLS HISTORY FESTIVAL LIMITED | Company Secretary | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
STRADSETT TRUSTEES (NO 1) LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
STRADSETT TRUSTEES (NO 2) LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
CHALKE HISTORY FESTIVALS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
THE ROYAL OAK INN SWALLOWCLIFFE LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2012-10-24 | Active | |
REPLICA 3DM LTD. | Company Secretary | 2012-10-31 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
VAI MILANO UK LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2012-01-31 | Active | |
LE TABAC CAFE LIMITED | Company Secretary | 2012-07-17 | CURRENT | 2012-07-17 | Dissolved 2016-07-26 | |
KARACHI EDUCATION INITIATIVE (UK) | Company Secretary | 2012-01-23 | CURRENT | 2009-11-08 | Dissolved 2016-08-30 | |
THE FLEETWOOD INITIATIVE | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active | |
FIM TRUSTEE LIMITED | Company Secretary | 2011-11-21 | CURRENT | 2011-11-21 | Active | |
HELP FOR HEROES RECOVERY | Company Secretary | 2011-05-26 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
MEDINAT | Company Secretary | 2011-03-09 | CURRENT | 2011-03-09 | Dissolved 2015-06-16 | |
HELP FOR HEROES DEVELOPMENT COMPANY LIMITED | Company Secretary | 2010-12-08 | CURRENT | 2010-12-08 | Active - Proposal to Strike off | |
POKER HEAVEN LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2010-11-19 | Dissolved 2015-07-14 | |
BMYHERO LIMITED | Company Secretary | 2010-03-30 | CURRENT | 2010-03-17 | Active - Proposal to Strike off | |
THE ROYAL AIR FORCE SAILING ASSOCIATION | Company Secretary | 2009-09-25 | CURRENT | 2009-09-25 | Active | |
THE SHACKLETON FOUNDATION | Company Secretary | 2008-09-08 | CURRENT | 2007-02-15 | Active | |
THE BULLDOG TRUST LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
HELP FOR HEROES TRADING LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Active | |
HELP FOR HEROES | Company Secretary | 2007-09-06 | CURRENT | 2007-09-06 | Active | |
HARESDOWN PROPERTY LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
THE CHOIR SCHOOLS' ASSOCIATION BURSARY TRUST LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
PHOENIX PRESS LTD | Company Secretary | 2007-06-14 | CURRENT | 1980-05-12 | Dissolved 2016-03-29 | |
SACKVILLE TRUSTEE COMPANY LIMITED | Company Secretary | 2007-05-24 | CURRENT | 1987-08-04 | Active | |
KNOLE ESTATE TRUSTEE COMPANY LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2005-10-14 | Active | |
CENSEO ACTUARIES & CONSULTANTS LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2004-12-29 | Active | |
CENSEO TRUSTEES LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
HONORARY DOCTORS ASSOCIATION | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Active - Proposal to Strike off | |
ODSTOCK MEDICAL LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2005-08-10 | Active | |
MMG TRUSTEES LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Dissolved 2015-05-12 | |
ALLISON & BUSBY LIMITED | Company Secretary | 2006-08-31 | CURRENT | 1992-09-25 | Active | |
HERITAGE BUILDING CONSERVATION LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
ODSTOCK PRIVATE CARE LIMITED | Company Secretary | 2006-07-20 | CURRENT | 2006-07-20 | Active - Proposal to Strike off | |
MOSSMOUNT CONSULTING LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2001-06-01 | Liquidation | |
EUROPARC ATLANTIC ISLES | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
SALISBURY WOMEN'S REFUGE | Company Secretary | 2005-11-22 | CURRENT | 2005-11-22 | Active | |
WELBORE TRUSTEE COMPANY LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ELLIS TRUSTEE COMPANY LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
PURE GLOBAL LIMITED | Company Secretary | 2005-11-04 | CURRENT | 2003-07-17 | Dissolved 2014-06-15 | |
PHOENIX PUBLISHING LTD | Company Secretary | 2005-07-20 | CURRENT | 1998-03-17 | Dissolved 2016-03-29 | |
PARDOE BLACKER LIMITED | Company Secretary | 2005-07-20 | CURRENT | 1979-05-11 | Dissolved 2016-03-29 | |
HC SUPPORT SERVICES LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2004-12-21 | Active | |
HORTON TRUSTEES (NO.1) LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Active | |
HORTON TRUSTEES (NO.2) LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Active | |
THE HERCULANEUM SOCIETY | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
REACT TECHNOLOGIES LIMITED | Company Secretary | 2004-04-15 | CURRENT | 2003-03-19 | Dissolved 2013-12-06 | |
CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-05-01 | CURRENT | 1994-05-24 | Active | |
UPPER CRUST PRODUCTS LIMITED | Company Secretary | 2003-03-31 | CURRENT | 1938-03-24 | Liquidation | |
DRIVERS LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1983-12-20 | Active | |
OSAF PROJECTS LIMITED | Company Secretary | 2002-07-04 | CURRENT | 2002-07-04 | Active | |
EVERCONNECT LIMITED | Company Secretary | 2002-02-14 | CURRENT | 2002-02-14 | Active | |
EVERLEIGH FARM SHOP LIMITED | Company Secretary | 2001-03-16 | CURRENT | 2001-03-16 | Active | |
MCENHILL NOMINEES LIMITED | Company Secretary | 2001-03-16 | CURRENT | 2001-03-16 | Active - Proposal to Strike off | |
SEFTON TRUSTEES (NO.1) LIMITED | Company Secretary | 2000-07-25 | CURRENT | 2000-07-25 | Dissolved 2014-03-25 | |
OSWINSEVEN LTD | Company Secretary | 1999-09-02 | CURRENT | 1999-09-02 | Active | |
BRIERVILLE LIMITED | Company Secretary | 1999-03-15 | CURRENT | 1999-03-15 | Active - Proposal to Strike off | |
INDUSTRIAL INTERFACE LIMITED | Director | 2017-01-06 | CURRENT | 2005-09-14 | Active | |
CYNERGY 3 LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
IMPRESS SENSORS & SYSTEMS LIMITED | Director | 2013-01-11 | CURRENT | 2002-01-03 | Active | |
CYNERGY3 COMPONENTS FAB LIMITED | Director | 2010-02-04 | CURRENT | 2002-06-19 | Active | |
CYNERGY3 COMPONENTS LIMITED | Director | 2005-03-07 | CURRENT | 1995-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/01/25 FROM 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE England | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
DIRECTOR APPOINTED MR JOSEPH BARBERIA | ||
APPOINTMENT TERMINATED, DIRECTOR MARIA GONZALEZ FREVE | ||
CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN COTE | |
AP01 | DIRECTOR APPOINTED MR FRANK E. DEVITA | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/19 FROM Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY England | |
PSC07 | CESSATION OF ST SCHRADER HOLDING COMPANY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cynergy 3 Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES JAMSON | |
PSC07 | CESSATION OF CYNERGY 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of St Schrader Holding Company Uk Limited as a person with significant control on 2019-09-13 | |
TM02 | Termination of appointment of Speafi Secretarial Limited on 2019-09-13 | |
AP01 | DIRECTOR APPOINTED MR VINEET NAGOLWALA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/19 FROM 1 London Street Reading RG1 4PN United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097193490001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES | |
AP04 | Appointment of Speafi Secretarial Limited as company secretary on 2018-09-21 | |
TM02 | Termination of appointment of Wilsons (Company Secretaries) Limited on 2018-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/18 FROM Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB England | |
PSC05 | Change of details for Cynergy 3 Limited as a person with significant control on 2018-09-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Jamson on 2017-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMSON / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMSON / 01/01/2017 | |
TM02 | Termination of appointment of Barlow Robbins Secretariat Limited on 2017-01-01 | |
AP04 | CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM THE ORIEL SYDENHAM ROAD GUILDFORD GU1 3SR UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | PREVSHO FROM 31/08/2016 TO 31/12/2015 | |
MISC | RP04 CS01 SECOND FILING CS01 04/08/2016 STATEMENT OF CAPITAL | |
ANNOTATION | Clarification | |
CS01 | 04/08/16 STATEMENT OF CAPITAL GBP 250000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097193490001 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 250000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CYNERGY3 PROPERTY LIMITED are:
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. |