Company NameSyltons Developments Ltd
DirectorAnthony Harney
Company StatusActive
Company Number05230821
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Harney
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDavid Edward Horgan
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Landseer Avenue
Wildersspool
Warrington
WA4 6DJ

Contact

Websitewww.regentweddingcars.com

Location

Registered AddressThe Courtyard Earl Road
Cheadle Hulme
Cheadle
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anthony Harney
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,043
Cash£470
Current Liabilities£275,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

21 October 2014Delivered on: 24 October 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 505 buxton road stockport SK2 7HJ.
Outstanding
12 June 2006Delivered on: 15 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 505 buxton road stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
19 April 2022Registered office address changed from 78 Gatley Road Gatley Cheadle Cheshire SK8 4AA to The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 19 April 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 January 2020Amended micro company accounts made up to 31 March 2018 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
27 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
7 July 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
15 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1
(3 pages)
21 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Registration of charge 052308210002, created on 21 October 2014 (3 pages)
24 October 2014Registration of charge 052308210002, created on 21 October 2014 (3 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
8 April 2014Amended accounts made up to 31 March 2013 (3 pages)
8 April 2014Amended accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
13 February 2013Amended accounts made up to 31 March 2012 (4 pages)
13 February 2013Amended accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
20 August 2012Termination of appointment of David Horgan as a secretary (1 page)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
20 August 2012Termination of appointment of David Horgan as a secretary (1 page)
20 February 2012Amended accounts made up to 31 March 2011 (4 pages)
20 February 2012Amended accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
18 February 2011Amended accounts made up to 31 March 2010 (4 pages)
18 February 2011Amended accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Return made up to 14/09/09; full list of members (3 pages)
23 September 2009Return made up to 14/09/09; full list of members (3 pages)
12 February 2009Return made up to 14/09/08; full list of members (3 pages)
12 February 2009Return made up to 14/09/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Amended accounts made up to 31 March 2007 (4 pages)
11 March 2008Amended accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Return made up to 14/09/07; no change of members (6 pages)
20 September 2007Return made up to 14/09/07; no change of members (6 pages)
3 March 2007Amended accounts made up to 31 March 2006 (4 pages)
3 March 2007Amended accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 September 2006Return made up to 14/09/06; full list of members (6 pages)
26 September 2006Return made up to 14/09/06; full list of members (6 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
21 April 2006Amended accounts made up to 31 March 2005 (4 pages)
21 April 2006Amended accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Return made up to 14/09/05; full list of members (6 pages)
21 October 2005Return made up to 14/09/05; full list of members (6 pages)
6 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
6 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 September 2004New director appointed (2 pages)
14 September 2004Incorporation (18 pages)
14 September 2004Incorporation (18 pages)