Background WavePink WaveYellow Wave

SENYAB PROPERTIES LIMITED (04247062)

SENYAB PROPERTIES LIMITED (04247062) is an active UK company. incorporated on 5 July 2001. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SENYAB PROPERTIES LIMITED has been registered for 24 years. Current directors include BAYNES, Neil, BAYNES, Robin Spencer, LEDGERTON, Nicola.

Company Number
04247062
Status
active
Type
ltd
Incorporated
5 July 2001
Age
24 years
Address
Liverpool Road Studios 113 Liverpool Road, Suite 4, Liverpool, L23 5TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAYNES, Neil, BAYNES, Robin Spencer, LEDGERTON, Nicola
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENYAB PROPERTIES LIMITED

SENYAB PROPERTIES LIMITED is an active company incorporated on 5 July 2001 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SENYAB PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04247062

LTD Company

Age

24 Years

Incorporated 5 July 2001

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool, L23 5TD,

Previous Addresses

Garner & Associates Ltd 9B Hoghton Street Southport PR9 0TE England
From: 21 July 2022To: 1 June 2023
C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE
From: 11 October 2011To: 21 July 2022
55 Hoghton Street Southport Merseyside PR9 0PG
From: 5 July 2001To: 11 October 2011
Timeline

23 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Apr 20
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jun 22
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAYNES, Neil

Active
2c Brows Lane, FormbyL37 3HZ
Born August 1968
Director
Appointed 05 Jul 2001

BAYNES, Robin Spencer

Active
2c Brows Lane, FormbyL37 3HZ
Born July 1945
Director
Appointed 05 Jul 2001

LEDGERTON, Nicola

Active
Hoghton Street, SouthportPR9 0TE
Born December 1969
Director
Appointed 05 Jul 2001

BAYNES, Robin Spencer

Resigned
2c Brows Lane, FormbyL37 3HZ
Secretary
Appointed 05 Jul 2001
Resigned 05 Jul 2001

BAYNES, Stephen

Resigned
49 Old Mill Lane, FormbyL37 3PE
Secretary
Appointed 05 Jul 2001
Resigned 28 Apr 2025

BAYNES, Stephen

Resigned
49 Old Mill Lane, FormbyL37 3PE
Born August 1964
Director
Appointed 05 Jul 2001
Resigned 28 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
113 Liverpool Road, CrosbyL23 5TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Apr 2025

Mr Stephen Baynes

Ceased
113 Liverpool Road, Suite 4, LiverpoolL23 5TD
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2025

Mr Neil Baynes

Ceased
113 Liverpool Road, Suite 4, LiverpoolL23 5TD
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2025

Miss Nicola Ledgerton

Ceased
113 Liverpool Road, Suite 4, LiverpoolL23 5TD
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2025

Mr Robin Baynes

Ceased
113 Liverpool Road, Suite 4, LiverpoolL23 5TD
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2025
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Legacy
21 September 2012
MG01MG01
Legacy
21 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Legacy
17 August 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Legacy
26 September 2011
MG02MG02
Legacy
24 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Legacy
18 February 2011
MG01MG01
Legacy
18 February 2011
MG01MG01
Legacy
4 February 2011
MG01MG01
Legacy
25 January 2011
MG01MG01
Legacy
15 January 2011
MG01MG01
Legacy
22 December 2010
MG01MG01
Change Account Reference Date Company Current Extended
26 November 2010
AA01Change of Accounting Reference Date
Legacy
13 November 2010
MG01MG01
Legacy
13 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
5 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
363aAnnual Return
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
26 March 2003
225Change of Accounting Reference Date
Legacy
13 September 2002
288cChange of Particulars
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Incorporation Company
5 July 2001
NEWINCIncorporation