CYGNET PROPCO HOLDCO II LIMITED

CYGNET PROPCO HOLDCO II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCYGNET PROPCO HOLDCO II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06494808
    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 CYGNET PROPCO HOLDCO II LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is CYGNET PROPCO HOLDCO II LIMITED located?

    Registered Office Address
    18 Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CYGNET PROPCO HOLDCO II 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 CYGNET PROPCO HOLDCO II LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for CYGNET PROPCO HOLDCO II LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 05, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Mark George Ground on Oct 29, 2025

    2 pagesCH01

    Director's details changed for Dr Antonio Romero on Oct 29, 2025

    2 pagesCH01

    Director's details changed for Mrs Jennifer Gibson on Oct 29, 2025

    2 pagesCH01

    Change of details for Cygnet 2002 Limited as a person with significant control on Sep 29, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on May 21, 2025

    1 pagesAD01

    Director's details changed for Mrs Jenny Gibson on Apr 30, 2025

    2 pagesCH01

    Statement of capital on Dec 11, 2024

    • Capital: GBP 99
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    72 pagesPARENT_ACC

    Who are the officers of CYGNET PROPCO HOLDCO II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Katie
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    290412430001
    DAY, Thomas Michael
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    United StatesAmerican285866510001
    GIBSON, Jennifer
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    EnglandBritish303495570003
    GROUND, Mark George
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    EnglandBritish164050300001
    ROMERO, Antonio, Dr
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    EnglandSpanish108238000004
    COLEMAN, Anthony James
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Secretary
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    British175266570001
    DINHAM, Robin Christopher
    Hopgarden Road
    TN10 4QS Tonbridge
    21
    Kent
    Secretary
    Hopgarden Road
    TN10 4QS Tonbridge
    21
    Kent
    British128459000001
    COLE, David John
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish186634000001
    CORBETT, Gerald Thomas
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmerican261513120001
    HARROD, Laurence
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    United StatesAmerican215515100001
    HUGHES, John Craig
    Lansdowne Crescent
    W11 2NT London
    41a
    Director
    Lansdowne Crescent
    W11 2NT London
    41a
    United KingdomUs84916320001
    MCLEOD, Nicola Jane
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandBritish115388930003
    MUNDAY, Adrian
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RS Sevenoaks
    Nepicar House
    Kent
    England
    EnglandUk99118300002
    WILSON, Kenneth Adrian Raymond
    179 Kings Road
    KT2 5JH Kingston Upon Thames
    Surrey
    Director
    179 Kings Road
    KT2 5JH Kingston Upon Thames
    Surrey
    EnglandBritish51898330001

    Who are the persons with significant control of CYGNET PROPCO HOLDCO II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cygnet 2002 Limited
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    Apr 06, 2016
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    18
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number04492270
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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