Background WavePink WaveYellow Wave

SYNERGY HOUSING SOLUTIONS LIMITED (04366613)

SYNERGY HOUSING SOLUTIONS LIMITED (04366613) is an active UK company. incorporated on 5 February 2002. with registered office in Halifax. The company operates in the Construction sector, engaged in construction of domestic buildings. SYNERGY HOUSING SOLUTIONS LIMITED has been registered for 24 years. Current directors include DUNFORD, Mark Ian, SMITH, Michael.

Company Number
04366613
Status
active
Type
ltd
Incorporated
5 February 2002
Age
24 years
Address
Bull Green House, Halifax, HX1 2EB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DUNFORD, Mark Ian, SMITH, Michael
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY HOUSING SOLUTIONS LIMITED

SYNERGY HOUSING SOLUTIONS LIMITED is an active company incorporated on 5 February 2002 with the registered office located in Halifax. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SYNERGY HOUSING SOLUTIONS LIMITED was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

04366613

LTD Company

Age

24 Years

Incorporated 5 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

CARBROOK PROJECTS LIMITED
From: 5 February 2002To: 27 September 2005
Contact
Address

Bull Green House Bull Green Halifax, HX1 2EB,

Previous Addresses

Harrison Street Wakefield West Yorkshire WF1 1PS
From: 5 February 2002To: 30 August 2012
Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Feb 12
Director Left
Feb 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Aug 15
Director Joined
Oct 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GORDON, Adrian Robert

Active
Bull Green, HalifaxHX1 2EB
Secretary
Appointed 27 Mar 2020

DUNFORD, Mark Ian

Active
Bull Green, HalifaxHX1 2EB
Born March 1969
Director
Appointed 08 Jan 2020

SMITH, Michael

Active
Bull Green, HalifaxHX1 2EB
Born January 1970
Director
Appointed 12 Sept 2023

DUNFORD, Mark Ian

Resigned
Bull Green, HalifaxHX1 2EB
Secretary
Appointed 31 Jan 2013
Resigned 27 Mar 2020

FLYNN, Victor

Resigned
319 Leeds Road, WakefieldWF1 2JQ
Secretary
Appointed 27 Sept 2007
Resigned 25 Jan 2013

HALL, John Robert

Resigned
3 Orchard Croft, SheffieldS26 5UA
Secretary
Appointed 05 Feb 2002
Resigned 17 Aug 2007

PATERSON, George

Resigned
Bull Green, HalifaxHX1 2EB
Secretary
Appointed 01 Mar 2012
Resigned 31 Jan 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 05 Feb 2002
Resigned 05 Feb 2002

BUTTREE, Peter

Resigned
6 Marion Close, PontefractWF9 3JJ
Born June 1945
Director
Appointed 08 Sept 2005
Resigned 30 Jun 2015

CLAIR, Jennifer

Resigned
Cedar Place, YorkYO61 3QU
Born September 1933
Director
Appointed 27 Mar 2008
Resigned 03 Mar 2014

CLOSE, Stephen Roy

Resigned
Bull Green, HalifaxHX1 2EB
Born February 1958
Director
Appointed 24 Sept 2007
Resigned 04 Nov 2019

CREAGHAN, Denis

Resigned
59 Whiteley Wood Road, SheffieldS11 7FF
Born October 1952
Director
Appointed 05 Feb 2002
Resigned 06 Apr 2012

FLYNN, Victor

Resigned
Bull Green, HalifaxHX1 2EB
Born October 1958
Director
Appointed 01 Mar 2012
Resigned 31 Jan 2013

GREEN, David Frederick

Resigned
467 Whirlowdale Road, SheffieldS11 9NH
Born December 1937
Director
Appointed 05 Feb 2002
Resigned 03 Mar 2014

HALL, John Robert

Resigned
3 Orchard Croft, SheffieldS26 5UA
Born May 1957
Director
Appointed 05 Feb 2002
Resigned 17 Aug 2007

HAYES, Paul

Resigned
Harrison Street, WakefieldWF1 1PS
Born March 1957
Director
Appointed 31 Jan 2013
Resigned 13 Sept 2021

MONIGHAN, Alan

Resigned
Langdale, LincolnLN1 2UY
Born October 1935
Director
Appointed 05 Feb 2002
Resigned 18 Feb 2005

PATERSON, George

Resigned
Bull Green, HalifaxHX1 2EB
Born February 1963
Director
Appointed 11 Oct 2017
Resigned 09 Apr 2024

WARD, Antony

Resigned
Bull Green, HalifaxHX1 2EB
Born August 1971
Director
Appointed 08 Jan 2020
Resigned 12 Sept 2023

WARING, Denise

Resigned
Bull Green, HalifaxHX1 2EB
Born June 1971
Director
Appointed 17 Apr 2024
Resigned 10 Feb 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 05 Feb 2002
Resigned 05 Feb 2002

Persons with significant control

1

Bull Green, HalifaxHX1 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 August 2013
CH03Change of Secretary Details
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
29 September 2005
287Change of Registered Office
Memorandum Articles
29 September 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
3 April 2002
287Change of Registered Office
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
287Change of Registered Office
Incorporation Company
5 February 2002
NEWINCIncorporation