Company NameSYON Court Management Company Limited
DirectorKatie Costanza
Company StatusActive
Company Number04350220
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 2002(22 years, 3 months ago)

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 NameMrs Katie Costanza
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd (Corporation)
StatusCurrent
Appointed01 March 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Director NameGary Martin Ennis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceIrish
Correspondence Address21 Selby Road
Ealing
London
W5 1LY
Director NameAdam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleSales Director
Correspondence AddressRosemary Cottage
Quickley Lane
Chorleywood
Hertfordshire
WO3 5PG
Secretary NameAdam Paul Lawrence
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleSales Director
Correspondence AddressRosemary Cottage
Quickley Lane
Chorleywood
Hertfordshire
WO3 5PG
Director NameMalcolm John Rodney Disson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Syon Court
107 London Road
Brentford
Middlesex
TW8 8JS
Director NameBernie Madden
Date of BirthJune 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2003(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 February 2004)
RoleRetired
Correspondence AddressFlat 5
107 London Road
Brentford
Middlesex
TW8 8JS
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed01 October 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2007)
RoleCompany Director
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameMr Peter Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Secretary NameMr Gregory Harden
NationalityBritish
StatusResigned
Appointed17 July 2007(5 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMrs Linda Harden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2003(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 08 August 2003)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(3 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameMontalt Management Ltd., (Corporation)
StatusResigned
Appointed01 September 2013(11 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2021)
Correspondence AddressChestnut House 76 Wood Street
London
E17 3HX

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

2 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
4 March 2021Termination of appointment of Montalt Management Ltd., as a director on 1 March 2021 (1 page)
4 March 2021Termination of appointment of Gregory Harden as a secretary on 1 March 2021 (1 page)
4 March 2021Termination of appointment of Linda Harden as a director on 1 March 2021 (1 page)
4 March 2021Appointment of Montalt Management Ltd as a secretary on 1 March 2021 (2 pages)
3 March 2021Appointment of Mrs Katie Costanza as a director on 3 February 2021 (2 pages)
25 February 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
6 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
13 February 2018Micro company accounts made up to 30 September 2017 (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
11 May 2017Secretary's details changed for Mr Gregory Harden on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Mr Gregory Harden on 2 May 2017 (1 page)
12 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
5 February 2016Annual return made up to 9 January 2016 no member list (3 pages)
5 February 2016Annual return made up to 9 January 2016 no member list (3 pages)
3 December 2015Accounts for a dormant company made up to 30 September 2015 (5 pages)
3 December 2015Accounts for a dormant company made up to 30 September 2015 (5 pages)
23 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
23 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
23 January 2015Annual return made up to 9 January 2015 no member list (3 pages)
20 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
20 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
10 January 2014Secretary's details changed for Mr Gregory Harden on 1 January 2014 (1 page)
10 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
10 January 2014Secretary's details changed for Mr Gregory Harden on 1 January 2014 (1 page)
10 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
10 January 2014Secretary's details changed for Mr Gregory Harden on 1 January 2014 (1 page)
10 January 2014Annual return made up to 9 January 2014 no member list (3 pages)
21 November 2013Appointment of Mrs Linda Harden as a director (2 pages)
21 November 2013Appointment of Mrs Linda Harden as a director (2 pages)
4 October 2013Appointment of Montalt Management Ltd., as a director (2 pages)
4 October 2013Appointment of Montalt Management Ltd., as a director (2 pages)
17 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 February 2013Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Peter Brown as a director (1 page)
7 February 2013Annual return made up to 9 January 2013 no member list (2 pages)
7 February 2013Termination of appointment of Peter Brown as a director (1 page)
7 February 2013Annual return made up to 9 January 2013 no member list (2 pages)
7 February 2013Annual return made up to 9 January 2013 no member list (2 pages)
7 February 2013Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 7 February 2013 (1 page)
20 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
20 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
20 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
29 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
14 January 2011Annual return made up to 9 January 2011 no member list (3 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 January 2010Annual return made up to 9 January 2010 no member list (2 pages)
29 January 2010Annual return made up to 9 January 2010 no member list (2 pages)
29 January 2010Annual return made up to 9 January 2010 no member list (2 pages)
7 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
4 February 2009Annual return made up to 09/01/09 (2 pages)
4 February 2009Annual return made up to 09/01/09 (2 pages)
18 February 2008Annual return made up to 09/01/08 (3 pages)
18 February 2008Annual return made up to 09/01/08 (3 pages)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
7 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
7 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 July 2007Secretary resigned (1 page)
23 January 2007Annual return made up to 09/01/07 (3 pages)
23 January 2007Annual return made up to 09/01/07 (3 pages)
21 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
1 February 2006Annual return made up to 09/01/06 (3 pages)
1 February 2006Annual return made up to 09/01/06 (3 pages)
9 December 2005Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 December 2005Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 December 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 December 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
2 December 2005Registered office changed on 02/12/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 February 2005Secretary resigned (1 page)
5 February 2005Annual return made up to 09/01/05 (3 pages)
5 February 2005Annual return made up to 09/01/05 (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
19 January 2004Annual return made up to 09/01/04 (4 pages)
19 January 2004Annual return made up to 09/01/04 (4 pages)
6 September 2003New secretary appointed (1 page)
6 September 2003New secretary appointed (1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003New secretary appointed (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: alexandra house balfour road hounslow middlesex TW3 1JX (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
23 April 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
23 April 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
14 March 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
14 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
14 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2003Annual return made up to 09/01/03 (4 pages)
13 February 2003Annual return made up to 09/01/03 (4 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (22 pages)
9 January 2002Incorporation (22 pages)