SYHA ENTERPRISES LIMITED
Overview
| Company Name | SYHA ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06350868 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYHA ENTERPRISES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is SYHA ENTERPRISES LIMITED located?
| Registered Office Address | 152 Rockingham Court 152 Rockingham Street S1 4EB Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYHA ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRUCIBLE HOMES LIMITED | Dec 03, 2007 | Dec 03, 2007 |
| STILLNESS 907 LIMITED | Aug 22, 2007 | Aug 22, 2007 |
What are the latest accounts for SYHA ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SYHA ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Aug 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 21, 2025 |
| Overdue | No |
What are the latest filings for SYHA ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Ronald James Smith as a director on Apr 23, 2026 | 1 pages | TM01 | ||
Appointment of Mrs Juliann Sheila Hall as a director on Apr 23, 2026 | 2 pages | AP01 | ||
Termination of appointment of Steve Knowles as a director on Apr 23, 2026 | 1 pages | TM01 | ||
Termination of appointment of Maggie Gjessing as a director on Apr 23, 2026 | 1 pages | TM01 | ||
Appointment of Mr David Ronald James Smith as a director on Jan 02, 2026 | 2 pages | AP01 | ||
Termination of appointment of William John Pritchard as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2025 | 14 pages | AA | ||
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Thomas Chrystal as a secretary on Feb 07, 2024 | 2 pages | AP03 | ||
Termination of appointment of Larry Alan Gold as a secretary on Feb 07, 2024 | 1 pages | TM02 | ||
Appointment of Ms. Maggie Gjessing as a director on Nov 29, 2023 | 2 pages | AP01 | ||
Appointment of Mr Larry Alan Gold as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Jacqueline Ratcliffe as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Termination of appointment of Deborah Jayne Lockwood as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Morgan James Killick as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Miranda Jane Chicheley Plowden as a director on May 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anthony Neil Stacey as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Appointment of Mr Larry Alan Gold as a secretary on May 08, 2023 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Termination of appointment of Claire Stockill as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Keith Clephan as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Who are the officers of SYHA ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRYSTAL, David Thomas | Secretary | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | 319091230001 | |||||||
| GOLD, Larry Alan | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 162469180001 | |||||
| HALL, Juliann Sheila | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 347867990001 | |||||
| GOLD, Larry Alan | Secretary | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | 309185120001 | |||||||
| STACEY, Anthony Neil | Secretary | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | British | 79954190003 | ||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||
| CLEPHAN, John Keith | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 168134090001 | |||||
| COOPER, Anthony Paul, Mr. | Director | 59 Snaithing Lane S10 3LF Sheffield South Yorkshire | England | British | 7568680001 | |||||
| DORAN, Sheila Mary | Director | 20 Dinting Road SK13 7DT Glossop Derbyshire | United Kingdom | British | 107867620001 | |||||
| DOWNEY, Peter Raymond | Director | 43-47 Wellington Street Sheffield S1 4HF South Yorkshire | United Kingdom | British | 73859470001 | |||||
| GJESSING, Maggie, Ms. | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 316942860001 | |||||
| GREENWOOD, Lindsay Maria | Director | 17 Croft House Lane HD1 4NY Huddersfield West Yorkshire | United Kingdom | British | 67584530002 | |||||
| HARRY, Deborah Rachel Ruth | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 238424090001 | |||||
| HUNT, David | Director | 12 Hall Rise Darley Dale DE4 2HD Matlock Derbyshire | United Kingdom | British | 67592060001 | |||||
| KILLICK, Morgan James | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 83226620006 | |||||
| KNOWLES, Steve | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 299302090001 | |||||
| LAMBERTON, Peter Alexander | Director | 28 Snaithing Lane S10 3LG Sheffield Yorkshire | Uk | British | 57313290001 | |||||
| LOCKWOOD, Deborah Jayne | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | English | 155629150001 | |||||
| PLOWDEN, Miranda Jane Chicheley | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 189110490001 | |||||
| PRITCHARD, William John | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | United Kingdom | British | 261113700003 | |||||
| QUINN, Sarah | Director | 43-47 Wellington Street Sheffield S1 4HF South Yorkshire | United Kingdom | British | 170271280001 | |||||
| RATCLIFFE, Helen Jacqueline | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 240532540001 | |||||
| RILEY, Margaret | Director | 43-47 Wellington Street Sheffield S1 4HF South Yorkshire | United Kingdom | British | 101828740001 | |||||
| SADLER, Dean Richard | Director | 43-47 Wellington Street Sheffield S1 4HF South Yorkshire | England | British | 122121480001 | |||||
| SMITH, David Ronald James | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 289542190001 | |||||
| STOCKILL, Claire Elizabeth | Director | Rockingham Court 152 Rockingham Street S1 4EB Sheffield 152 England | England | British | 299386050001 | |||||
| T&H DIRECTORS LIMITED | Director | Sceptre Court 40 Tower Hill EC3N 4DX London | 87172960001 |
What are the latest statements on persons with significant control for SYHA ENTERPRISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 22, 2016 | The 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