SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED
Overview
| Company Name | SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06422908 |
| 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 SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED located?
| Registered Office Address | Swan House Savill Way SL7 1UB Marlow England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLA 2002 LIMITED | Nov 09, 2007 | Nov 09, 2007 |
What are the latest accounts for SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 09, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Peter William Brown as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Appointment of Ams Marlow Limited as a secretary on Dec 03, 2025 | 2 pages | AP04 | ||
Termination of appointment of Chansecs Limited as a secretary on Dec 03, 2025 | 1 pages | TM02 | ||
Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP England to Swan House Savill Way Marlow SL7 1UB on Dec 16, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Chansecs on Oct 04, 2024 | 1 pages | CH04 | ||
Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England to Chiltern House Marsack Street Caversham Reading RG4 5AP on Nov 04, 2024 | 1 pages | AD01 | ||
Appointment of Chansecs as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Merlin Estates Ltd as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 09, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Bashar Abdul-Hadi as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ginny Allaway as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Peter William Brown as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Merlin Estates Ltd as a secretary on Aug 04, 2021 | 2 pages | AP04 | ||
Termination of appointment of Ginny Allaway as a secretary on Aug 04, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Who are the officers of SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMS MARLOW LIMITED | Secretary | Savill Way SL7 1UB Marlow Swan House England |
| 261452890001 | ||||||||||
| ABDUL-HADI, Bashar | Director | Savill Way SL7 1UB Marlow Swan House England | England | British | 89695900002 | |||||||||
| ALLAWAY, Ginny | Secretary | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park England | 237556270001 | |||||||||||
| ATKINSON, Nicholas James Vivian | Secretary | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park England | 173746530001 | |||||||||||
| ATKINSON, Nicholas James Vivian | Secretary | c/o Hurst Warne Management Ltd House 18-22 Albert Street GU51 3RJ Fleet Victoria Hampshire England | British | 173953120001 | ||||||||||
| BLANDY SERVICES LIMITED | Secretary | Friar Street RG1 1DA Reading 1 Berkshire |
| 76644500002 | ||||||||||
| BLANDY SERVICES LIMITED | Secretary | Friar Street RG1 1DA Reading One Berkshire United Kingdom |
| 76644500002 | ||||||||||
| CHANSECS LIMITED | Secretary | Marsack Street Caversham RG4 5AP Reading Chiltern House England |
| 120444430001 | ||||||||||
| MERLIN ESTATES LTD | Secretary | Farnham Road Ewshot GU10 5BB Farnham Building 4 Dares Farm England |
| 159313760001 | ||||||||||
| ALLAWAY, Ginny | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park England | United Kingdom | British | 133439970001 | |||||||||
| BROWN, Peter William | Director | Savill Way SL7 1UB Marlow Swan House England | England | South African | 291672060001 | |||||||||
| CANNAN, Peter John | Director | 30 Symeon Place RG4 7DJ Caversham 9 Durham House Reading | Uk | British | 188536340001 | |||||||||
| HARWOOD, Carol Jane | Director | Victoria Road Mortimer RG7 3DF Reading Windmill House Berkshire | United Kingdom | British | 84199450001 | |||||||||
| KIRK, David Richard | Director | Durham House RG4 7DJ Reading 2 Berkshire | United Kingdom | British | 188536260001 | |||||||||
| PACEY, Julian Charles | Director | c/o Hurst Warne Management Ltd House 18-22 Albert Street GU51 3RJ Fleet Victoria Hampshire England | England | British | 73001280002 | |||||||||
| PRICE, Robert Edward | Director | c/o Hurst Warne Management Ltd House 18-22 Albert Street GU51 3RJ Fleet Victoria Hampshire England | United Kingdom | British | 151470920001 | |||||||||
| BLANDY NOMINEES LIMITED | Director | One Friar Street RG1 1DA Reading Berkshire | 99663000001 |
What are the latest statements on persons with significant control for SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 09, 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