CYGNET PROPCO HOLDCO II LIMITED
Overview
| Company Name | CYGNET PROPCO HOLDCO II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06494808 |
| 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 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 Address | No |
What are the latest accounts for CYGNET PROPCO HOLDCO II 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 CYGNET PROPCO HOLDCO II LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for CYGNET PROPCO HOLDCO II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark George Ground on Oct 29, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Antonio Romero on Oct 29, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Jennifer Gibson on Oct 29, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Cygnet 2002 Limited as a person with significant control on Sep 29, 2025 | 2 pages | PSC05 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 70 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mrs Jenny Gibson on Apr 30, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital on Dec 11, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Nov 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
Who are the officers of CYGNET PROPCO HOLDCO II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWEN, Katie | Secretary | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | 290412430001 | |||||||
| DAY, Thomas Michael | Director | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | United States | American | 285866510001 | |||||
| GIBSON, Jennifer | Director | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | England | British | 303495570003 | |||||
| GROUND, Mark George | Director | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | England | British | 164050300001 | |||||
| ROMERO, Antonio, Dr | Director | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | England | Spanish | 108238000004 | |||||
| COLEMAN, Anthony James | Secretary | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | British | 175266570001 | ||||||
| DINHAM, Robin Christopher | Secretary | Hopgarden Road TN10 4QS Tonbridge 21 Kent | British | 128459000001 | ||||||
| COLE, David John | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British | 186634000001 | |||||
| CORBETT, Gerald Thomas | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | 261513120001 | |||||
| HARROD, Laurence | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | United States | American | 215515100001 | |||||
| HUGHES, John Craig | Director | Lansdowne Crescent W11 2NT London 41a | United Kingdom | Us | 84916320001 | |||||
| MCLEOD, Nicola Jane | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | British | 115388930003 | |||||
| MUNDAY, Adrian | Director | London Road Wrotham Heath TN15 7RS Sevenoaks Nepicar House Kent England | England | Uk | 99118300002 | |||||
| WILSON, Kenneth Adrian Raymond | Director | 179 Kings Road KT2 5JH Kingston Upon Thames Surrey | England | British | 51898330001 |
Who are the persons with significant control of CYGNET PROPCO HOLDCO II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cygnet 2002 Limited | Apr 06, 2016 | Kings Hill Avenue Kings Hill ME19 4AE West Malling 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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