SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED

SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED

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

    Company NameSYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06422908
    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 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 AddressNo

    What were the previous names of SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLA 2002 LIMITEDNov 09, 2007Nov 09, 2007

    What are the latest accounts for SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2025 with updates

    3 pagesCS01

    Termination of appointment of Peter William Brown as a director on Jan 09, 2026

    1 pagesTM01

    Appointment of Ams Marlow Limited as a secretary on Dec 03, 2025

    2 pagesAP04

    Termination of appointment of Chansecs Limited as a secretary on Dec 03, 2025

    1 pagesTM02

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Chansecs on Oct 04, 2024

    1 pagesCH04

    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 pagesAD01

    Appointment of Chansecs as a secretary on Oct 01, 2024

    2 pagesAP04

    Termination of appointment of Merlin Estates Ltd as a secretary on Oct 01, 2024

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 09, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr Bashar Abdul-Hadi as a director on Jan 21, 2022

    2 pagesAP01

    Termination of appointment of Ginny Allaway as a director on Jan 21, 2022

    1 pagesTM01

    Appointment of Mr Peter William Brown as a director on Jan 21, 2022

    2 pagesAP01

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Appointment of Merlin Estates Ltd as a secretary on Aug 04, 2021

    2 pagesAP04

    Termination of appointment of Ginny Allaway as a secretary on Aug 04, 2021

    1 pagesTM02

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Who are the officers of SYMEON PLACE RESIDENTS MANAGEMENT COMPANY TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMS MARLOW LIMITED
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Secretary
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Identification TypeUK Limited Company
    Registration Number09037306
    261452890001
    ABDUL-HADI, Bashar
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Director
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    EnglandBritish89695900002
    ALLAWAY, Ginny
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    Secretary
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    237556270001
    ATKINSON, Nicholas James Vivian
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    Secretary
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    173746530001
    ATKINSON, Nicholas James Vivian
    c/o Hurst Warne Management Ltd
    House
    18-22 Albert Street
    GU51 3RJ Fleet
    Victoria
    Hampshire
    England
    Secretary
    c/o Hurst Warne Management Ltd
    House
    18-22 Albert Street
    GU51 3RJ Fleet
    Victoria
    Hampshire
    England
    British173953120001
    BLANDY SERVICES LIMITED
    Friar Street
    RG1 1DA Reading
    1
    Berkshire
    Secretary
    Friar Street
    RG1 1DA Reading
    1
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number2956430
    76644500002
    BLANDY SERVICES LIMITED
    Friar Street
    RG1 1DA Reading
    One
    Berkshire
    United Kingdom
    Secretary
    Friar Street
    RG1 1DA Reading
    One
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02956430
    76644500002
    CHANSECS LIMITED
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    Secretary
    Marsack Street
    Caversham
    RG4 5AP Reading
    Chiltern House
    England
    Identification TypeUK Limited Company
    Registration Number05893534
    120444430001
    MERLIN ESTATES LTD
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4 Dares Farm
    England
    Secretary
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4 Dares Farm
    England
    Identification TypeUK Limited Company
    Registration Number07589361
    159313760001
    ALLAWAY, Ginny
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    United KingdomBritish133439970001
    BROWN, Peter William
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Director
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    EnglandSouth African291672060001
    CANNAN, Peter John
    30 Symeon Place
    RG4 7DJ Caversham
    9 Durham House
    Reading
    Director
    30 Symeon Place
    RG4 7DJ Caversham
    9 Durham House
    Reading
    UkBritish188536340001
    HARWOOD, Carol Jane
    Victoria Road
    Mortimer
    RG7 3DF Reading
    Windmill House
    Berkshire
    Director
    Victoria Road
    Mortimer
    RG7 3DF Reading
    Windmill House
    Berkshire
    United KingdomBritish84199450001
    KIRK, David Richard
    Durham House
    RG4 7DJ Reading
    2
    Berkshire
    Director
    Durham House
    RG4 7DJ Reading
    2
    Berkshire
    United KingdomBritish188536260001
    PACEY, Julian Charles
    c/o Hurst Warne Management Ltd
    House
    18-22 Albert Street
    GU51 3RJ Fleet
    Victoria
    Hampshire
    England
    Director
    c/o Hurst Warne Management Ltd
    House
    18-22 Albert Street
    GU51 3RJ Fleet
    Victoria
    Hampshire
    England
    EnglandBritish73001280002
    PRICE, Robert Edward
    c/o Hurst Warne Management Ltd
    House
    18-22 Albert Street
    GU51 3RJ Fleet
    Victoria
    Hampshire
    England
    Director
    c/o Hurst Warne Management Ltd
    House
    18-22 Albert Street
    GU51 3RJ Fleet
    Victoria
    Hampshire
    England
    United KingdomBritish151470920001
    BLANDY NOMINEES LIMITED
    One Friar Street
    RG1 1DA Reading
    Berkshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 09, 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