Background WavePink WaveYellow Wave

SYNERGY SUNRISE (SCARLES YARD) LIMITED (05207665)

SYNERGY SUNRISE (SCARLES YARD) LIMITED (05207665) is an active UK company. incorporated on 17 August 2004. with registered office in Steyning. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SYNERGY SUNRISE (SCARLES YARD) LIMITED has been registered for 21 years. Current directors include CAMPBELL, Mark Christian, FOOTTIT, James.

Company Number
05207665
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAMPBELL, Mark Christian, FOOTTIT, James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY SUNRISE (SCARLES YARD) LIMITED

SYNERGY SUNRISE (SCARLES YARD) LIMITED is an active company incorporated on 17 August 2004 with the registered office located in Steyning. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SYNERGY SUNRISE (SCARLES YARD) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05207665

LTD Company

Age

21 Years

Incorporated 17 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

BROOMCO (3524) LIMITED
From: 17 August 2004To: 13 September 2004
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

32 st Jamess Street London SW1A 1HD
From: 3 March 2016To: 4 February 2025
2 Rougier Street York YO90 1UU
From: 21 November 2014To: 3 March 2016
Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
From: 17 August 2004To: 21 November 2014
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Apr 12
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FOOTTIT, James

Active
Shoreham Road, SteyningBN44 3TN
Secretary
Appointed 29 Jan 2025

CAMPBELL, Mark Christian

Active
Shoreham Road, SteyningBN44 3TN
Born February 1979
Director
Appointed 29 Jan 2025

FOOTTIT, James

Active
Shoreham Road, SteyningBN44 3TN
Born November 1978
Director
Appointed 29 Jan 2025

AUBREY, Jill Alexandra

Resigned
St Jamess Street, LondonSW1A 1HD
Secretary
Appointed 23 Feb 2016
Resigned 29 Jan 2025

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 04 Nov 2014
Resigned 23 Feb 2016

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 16 Sept 2004

JC SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 16 Sept 2004
Resigned 12 Jan 2009

AUBREY, Jill Alexandra

Resigned
St Jamess Street, LondonSW1A 1HD
Born April 1974
Director
Appointed 30 Sept 2020
Resigned 29 Jan 2025

CASS, Gillian Barbara

Resigned
Rougier Street, YorkYO90 1UU
Born March 1976
Director
Appointed 04 Nov 2014
Resigned 01 Aug 2015

HABIB, Benyamin Naeem

Resigned
St Jamess Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 23 Feb 2016
Resigned 29 Jan 2025

KANERICK, Robert Philip

Resigned
201 Goldhurst Terrace, LondonNW6 3ER
Born March 1969
Director
Appointed 16 Sept 2004
Resigned 04 Oct 2014

PRIESTLEY, Richard Joseph

Resigned
Wellington Row, YorkYO90 1WR
Born January 1969
Director
Appointed 01 Aug 2015
Resigned 23 Feb 2016

PRYCE, Martin Simon

Resigned
St Jamess Street, LondonSW1A 1HD
Born March 1961
Director
Appointed 23 Feb 2016
Resigned 29 Jan 2025

TAGLIAFERRI, Mark Lee

Resigned
Flat 2, LondonSW3 2RF
Born February 1963
Director
Appointed 16 Sept 2004
Resigned 04 Oct 2014

WHITTON, Robert David

Resigned
Fencepiece Road, ChigwellIG7 5DY
Born October 1962
Director
Appointed 12 Jan 2009
Resigned 10 Apr 2012

WINGFIELD DIGBY, George Richard

Resigned
St Jamess Street, LondonSW1A 1HD
Born August 1955
Director
Appointed 23 Feb 2016
Resigned 30 Sept 2020

AVIVA DIRECTOR SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate director
Appointed 04 Nov 2014
Resigned 23 Feb 2016

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 16 Sept 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 16 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2025
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
18 August 2016
AD04Change of Accounting Records Location
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 August 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 August 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
15 December 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
21 November 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
287Change of Registered Office
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
26 October 2004
MEM/ARTSMEM/ARTS
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Resolution
23 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2004
NEWINCIncorporation