SYMINGTON MANAGEMENT LIMITED

SYMINGTON MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSYMINGTON MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05623256
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYMINGTON MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is SYMINGTON MANAGEMENT LIMITED located?

    Registered Office Address
    Thistledown Barn Holcot Lane
    Sywell
    NN6 0BG Northampton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYMINGTON MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SYMINGTON MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for SYMINGTON MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Patricia Turnbull as a director on Dec 16, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2025

    5 pagesAA

    Confirmation statement made on Jul 18, 2025 with updates

    8 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Gareth Brendon Young as a director on Jun 25, 2025

    1 pagesTM01

    Confirmation statement made on Nov 15, 2024 with updates

    7 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Nov 15, 2023 with updates

    8 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2023

    6 pagesAA

    Second filing of Confirmation Statement dated Nov 15, 2022

    5 pagesRP04CS01

    Director's details changed for Mr Gareth Brendon Young on Jan 03, 2023

    2 pagesCH01

    Director's details changed for Mrs Joyce Catherine Wildblood on Jan 03, 2023

    2 pagesCH01

    Director's details changed for Mr Scott Shillington on Jan 03, 2023

    2 pagesCH01

    Secretary's details changed for Hegarty Property Management Ltd on Jan 03, 2023

    1 pagesCH04

    Registered office address changed from 7 Artisans' House Queensbridge Northampton NN4 7BF England to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on Jan 09, 2023

    1 pagesAD01

    Confirmation statement made on Nov 15, 2022 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    May 10, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/05/2023

    Appointment of Mrs Joyce Catherine Wildblood as a director on Oct 10, 2022

    2 pagesAP01

    Director's details changed for Mr Scott Shillington on Oct 07, 2022

    2 pagesCH01

    Termination of appointment of Eunice Yvonne Barnett as a director on Sep 27, 2022

    1 pagesTM01

    Appointment of Mr Gareth Brendon Young as a director on Sep 12, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Director's details changed for Mrs Eunice Yvonne Barnett on Jul 28, 2022

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Termination of appointment of Ann Jones as a director on Jul 27, 2022

    1 pagesTM01

    Director's details changed for Ms Ann Jones on Jul 28, 2022

    2 pagesCH01

    Who are the officers of SYMINGTON MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEGARTY PROPERTY MANAGEMENT LTD
    Holcot Lane
    Sywell
    NN6 0BG Northampton
    Thistledown Barn
    England
    Secretary
    Holcot Lane
    Sywell
    NN6 0BG Northampton
    Thistledown Barn
    England
    Identification TypeUK Limited Company
    Registration Number12305771
    278457260001
    SHILLINGTON, Scott
    Holcot Lane
    Sywell
    NN6 0BG Northampton
    Thistledown Barn
    England
    Director
    Holcot Lane
    Sywell
    NN6 0BG Northampton
    Thistledown Barn
    England
    EnglandBritish273496190003
    TURNBULL, Patricia
    Holcot Lane, Sywell
    NN6 0BG Northampton
    Thistledown Barn
    Northamptonshire
    United Kingdom
    Director
    Holcot Lane, Sywell
    NN6 0BG Northampton
    Thistledown Barn
    Northamptonshire
    United Kingdom
    United KingdomBritish344116230001
    WILDBLOOD, Joyce Catherine
    Holcot Lane
    Sywell
    NN6 0BG Northampton
    Thistledown Barn
    England
    Director
    Holcot Lane
    Sywell
    NN6 0BG Northampton
    Thistledown Barn
    England
    EnglandBritish301472660001
    HICKS, Jane
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northants
    England
    Secretary
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northants
    England
    175985600001
    MASTERS, Stewart Paul
    Woburn Road
    MK43 0NL Lidlington
    Escheat Granary
    Bedfordshire
    Secretary
    Woburn Road
    MK43 0NL Lidlington
    Escheat Granary
    Bedfordshire
    British59715180006
    ROSS, David Christpher Denham
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northants
    England
    Secretary
    St Michael's Road
    NN15 6AU Kettering
    Chelsea Works
    Northants
    England
    British166595700001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ARMOUR, Paul
    St. Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    England
    Director
    St. Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    England
    EnglandBritish179619140001
    ARNOTT, Ian Harrison
    Springfield Street
    LE16 8BL Market Harborough
    7 The Old Coffee Mills
    Leicestershire
    England
    Director
    Springfield Street
    LE16 8BL Market Harborough
    7 The Old Coffee Mills
    Leicestershire
    England
    EnglandBritish172674570001
    BARNETT, Eunice Yvonne
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    EnglandBritish275162920001
    BRADY, Martin John
    Northampton Road
    LE16 9HR Market Harborough
    6 Symington Terrace
    England
    Director
    Northampton Road
    LE16 9HR Market Harborough
    6 Symington Terrace
    England
    EnglandBritish234312950001
    JONES, Ann
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    Director
    7 Queensbridge
    NN4 7BF Northampton
    Artisans' House
    Northamptonshire
    United Kingdom
    United KingdomBritish252596720002
    MASTERS, Derek William
    Green Lane
    Aspley Guise
    MK17 8EN Milton Keynes
    Crowcombe
    Buckinghamshire
    Director
    Green Lane
    Aspley Guise
    MK17 8EN Milton Keynes
    Crowcombe
    Buckinghamshire
    British134284860001
    PIPER, Robert
    St Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northants
    England
    Director
    St Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northants
    England
    EnglandBritish51617600003
    STORY, Sally
    St. Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    England
    Director
    St. Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    England
    EnglandBritish179619510002
    TURNBULL, Nicholas
    St. Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    England
    Director
    St. Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northamptonshire
    England
    EnglandBritish179620010001
    TURNBULL, Pat
    Northampton Road
    LE16 9HU Market Harborough
    2 Shrubbery Court
    England
    Director
    Northampton Road
    LE16 9HU Market Harborough
    2 Shrubbery Court
    England
    EnglandBritish234312470001
    WARD, Peter
    St Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northants
    England
    Director
    St Michaels Road
    NN15 6AU Kettering
    Chelsea Works
    Northants
    England
    EnglandBritish21072500003
    YOUNG, Gareth Brendon
    Holcot Lane
    Sywell
    NN6 0BG Northampton
    Thistledown Barn
    England
    Director
    Holcot Lane
    Sywell
    NN6 0BG Northampton
    Thistledown Barn
    England
    EnglandBritish300055150001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    What are the latest statements on persons with significant control for SYMINGTON MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0