Company NameSynergy Property Management Limited
DirectorsThomas Richard Kinloch and Graham Holdgate
Company StatusActive
Company Number03691151
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Previous NameDirectown Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Richard Kinloch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
CM2 0QT
Director NameMr Graham Holdgate
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(25 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 146 Chelmsford Road
Shenfield
Brentwood
CM15 8RT
Secretary NameKemsley Llp (Corporation)
StatusCurrent
Appointed07 May 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameMr Paul William Gilbert
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2002)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address7 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed29 January 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameMr Norman Edward Ewen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2001(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 22 August 2002)
RoleAccountant
Correspondence Address45 Chestnut Avenue
Grays
Essex
RM16 2UH
Director NameStephen Andrew Franklin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2004)
RoleManaging Director
Correspondence AddressA Moulsham Barn
Waterson Vale
Chelmsford
Essex
CM1 5GY
Director NameJohn Charles Cook
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 2008)
RoleRetired
Correspondence Address38 Second Avenue
Chelmsford
Essex
CM1 4EU
Director NameMr George David Marriage
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 October 2014)
RoleMiller
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Warricks
Church Lane, Little Leighs
Chelmsford
Essex
CM3 1PG
Director NameMr Mark Andrew Penn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 11 months after company formation)
Appointment Duration6 years (resigned 10 December 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed01 November 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 May 2007)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT

Contact

Websiteapaproperty.com

Location

Registered Address113 New London Road
Chelmsford
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1C G Franklin & Sons LTD
12.50%
Ordinary
1 at £1Croft
12.50%
Ordinary
1 at £1Essex Police Authority
12.50%
Ordinary
1 at £1M & K T-a Motor Parts Direct
12.50%
Ordinary
1 at £1Mayden Investments LTD
12.50%
Ordinary
1 at £1Oldeani LTD
12.50%
Ordinary
1 at £1Trustees Of Winter Life Sipp Unso185
12.50%
Ordinary
1 at £1W.h. Marriage
12.50%
Ordinary

Financials

Year2014
Net Worth£6,008
Cash£8,509
Current Liabilities£5,880

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
4 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
2 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 December 2020Termination of appointment of Mark Andrew Penn as a director on 10 December 2020 (1 page)
10 December 2020Appointment of Mr Thomas Richard Kinloch as a director on 10 December 2020 (2 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
7 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Secretary's details changed for Kemsley Llp on 4 January 2016 (1 page)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8
(5 pages)
6 January 2016Secretary's details changed for Kemsley Llp on 4 January 2016 (1 page)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8
(14 pages)
3 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8
(14 pages)
3 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 8
(14 pages)
16 February 2015Appointment of Mark Andrew Penn as a director on 1 December 2014 (3 pages)
16 February 2015Appointment of Mark Andrew Penn as a director on 1 December 2014 (3 pages)
16 February 2015Appointment of Mark Andrew Penn as a director on 1 December 2014 (3 pages)
29 October 2014Termination of appointment of George David Marriage as a director on 15 October 2014 (2 pages)
29 October 2014Termination of appointment of George David Marriage as a director on 15 October 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 8
(14 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 8
(14 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 8
(14 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (14 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 04/01/09; full list of members (10 pages)
19 January 2009Return made up to 04/01/09; full list of members (10 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 May 2008Return made up to 04/01/08; full list of members (7 pages)
23 May 2008Return made up to 04/01/08; full list of members (7 pages)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 04/01/07; full list of members; amend (8 pages)
18 February 2008Return made up to 04/01/07; full list of members; amend (8 pages)
18 February 2008Director resigned (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
11 January 2007Return made up to 04/01/07; full list of members (9 pages)
11 January 2007Return made up to 04/01/07; full list of members (9 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
11 January 2006Return made up to 04/01/06; full list of members (8 pages)
11 January 2006Return made up to 04/01/06; full list of members (8 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 January 2005Return made up to 04/01/05; full list of members (7 pages)
13 January 2005Return made up to 04/01/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
20 January 2004Return made up to 04/01/04; full list of members (9 pages)
20 January 2004Return made up to 04/01/04; full list of members (9 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
3 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 January 2003Return made up to 04/01/03; full list of members (10 pages)
15 January 2003Return made up to 04/01/03; full list of members (10 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 January 2002Return made up to 04/01/02; full list of members (6 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
22 January 2001Return made up to 04/01/01; full list of members (6 pages)
22 January 2001Return made up to 04/01/01; full list of members (6 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 04/01/00; full list of members (7 pages)
20 January 2000Return made up to 04/01/00; full list of members (7 pages)
11 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
11 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 July 1999Memorandum and Articles of Association (15 pages)
14 July 1999Memorandum and Articles of Association (8 pages)
14 July 1999Memorandum and Articles of Association (8 pages)
14 July 1999Memorandum and Articles of Association (15 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 1 mitchell lane bristol BS1 6BU (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 1 mitchell lane bristol BS1 6BU (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Director resigned (2 pages)
8 March 1999New director appointed (3 pages)
8 March 1999Director resigned (2 pages)
8 March 1999New director appointed (3 pages)
26 February 1999Company name changed directown property management li mited\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed directown property management li mited\certificate issued on 01/03/99 (2 pages)
4 January 1999Incorporation (19 pages)
4 January 1999Incorporation (19 pages)