You are here: bizstats.co.uk > a-z index > S list > SY list

Syon House (management) Ltd. BURGESS HILL


Founded in 2003, Syon House (management), classified under reg no. 04775699 is an active company. Currently registered at 1 Church Road RH15 9BB, Burgess Hill the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2004-12-07 Syon House (management) Ltd. is no longer carrying the name Park View Horsham.

The company has 7 directors, namely Katherine D., John M. and Louisa T. and others. Of them, Andrew G., Errol C. have been with the company the longest, being appointed on 1 March 2005 and Katherine D. has been with the company for the least time - from 29 September 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Syon House (management) Ltd. Address / Contact

Office Address 1 Church Road
Town Burgess Hill
Post code RH15 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04775699
Date of Incorporation Fri, 23rd May 2003
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Katherine D.

Position: Director

Appointed: 29 September 2016

John M.

Position: Director

Appointed: 18 March 2016

Louisa T.

Position: Director

Appointed: 29 January 2014

Ruth S.

Position: Director

Appointed: 22 March 2007

Peter C.

Position: Director

Appointed: 27 January 2006

Hunters Estate And Property Management Ltd

Position: Corporate Secretary

Appointed: 11 November 2005

Andrew G.

Position: Director

Appointed: 01 March 2005

Errol C.

Position: Director

Appointed: 01 March 2005

Matthew C.

Position: Director

Appointed: 04 August 2014

Resigned: 29 September 2016

Andrew M.

Position: Director

Appointed: 22 June 2012

Resigned: 18 March 2016

Robert C.

Position: Director

Appointed: 01 March 2005

Resigned: 22 March 2007

Simon C.

Position: Director

Appointed: 01 March 2005

Resigned: 27 January 2006

Stefan P.

Position: Director

Appointed: 01 March 2005

Resigned: 22 June 2012

Thomas S.

Position: Director

Appointed: 01 March 2005

Resigned: 04 August 2014

Susan C.

Position: Director

Appointed: 01 March 2005

Resigned: 29 January 2014

Andre C.

Position: Director

Appointed: 12 September 2003

Resigned: 11 November 2005

Andre C.

Position: Secretary

Appointed: 12 September 2003

Resigned: 11 November 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 May 2003

Resigned: 23 May 2003

Martin B.

Position: Secretary

Appointed: 23 May 2003

Resigned: 12 September 2003

Richard H.

Position: Director

Appointed: 23 May 2003

Resigned: 11 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2003

Resigned: 23 May 2003

Company previous names

Park View Horsham December 7, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-09-30
filed on: 13th, June 2023
Free Download (8 pages)

Company search