Background WavePink WaveYellow Wave

CYNERGY3 PROPERTY LIMITED (09719349)

CYNERGY3 PROPERTY LIMITED (09719349) is an active UK company. incorporated on 5 August 2015. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CYNERGY3 PROPERTY LIMITED has been registered for 10 years. Current directors include BARBERIA, Joseph James, DEVITA, Frank E..

Company Number
09719349
Status
active
Type
ltd
Incorporated
5 August 2015
Age
10 years
Address
Interface House Bincknoll Lane, Swindon, SN4 8SY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARBERIA, Joseph James, DEVITA, Frank E.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYNERGY3 PROPERTY LIMITED

CYNERGY3 PROPERTY LIMITED is an active company incorporated on 5 August 2015 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CYNERGY3 PROPERTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09719349

LTD Company

Age

10 Years

Incorporated 5 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Interface House Bincknoll Lane Royal Wootton Bassett Swindon, SN4 8SY,

Previous Addresses

7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE England
From: 27 September 2019To: 2 January 2025
Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY England
From: 25 September 2019To: 27 September 2019
1 London Street Reading RG1 4PN United Kingdom
From: 21 September 2018To: 25 September 2019
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB England
From: 6 January 2017To: 21 September 2018
The Oriel Sydenham Road Guildford GU1 3SR United Kingdom
From: 5 August 2015To: 6 January 2017
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 15
Loan Cleared
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARBERIA, Joseph James

Active
Hidden Acres Drive, Duxbury02332
Born March 1970
Director
Appointed 22 Mar 2024

DEVITA, Frank E.

Active
Bincknoll Lane, SwindonSN4 8SY
Born September 1969
Director
Appointed 01 Oct 2020

BARLOW ROBBINS SECRETARIAT LIMITED

Resigned
Sydenham Road, GuildfordGU1 3SR
Corporate secretary
Appointed 05 Aug 2015
Resigned 01 Jan 2017

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 21 Sept 2018
Resigned 13 Sept 2019

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 01 Jan 2017
Resigned 17 Sept 2018

COTE, Jeffrey John

Resigned
Cobham Road, WimborneBH21 7PE
Born September 1966
Director
Appointed 13 Sept 2019
Resigned 01 Oct 2020

FREVE, Maria Gonzalez

Resigned
Cobham Road, WimborneBH21 7PE
Born May 1974
Director
Appointed 01 Oct 2020
Resigned 01 Mar 2024

JAMSON, Mark Charles

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born July 1967
Director
Appointed 05 Aug 2015
Resigned 13 Sept 2019

NAGOLWALA, Vineet

Resigned
Cobham Road, WimborneBH21 7PE
Born July 1972
Director
Appointed 13 Sept 2019
Resigned 01 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Bincknoll Lane, SwindonSN4 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 13 Sept 2019
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2019
Bincknoll Lane, SwindonSN4 8SY

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
Fundings
Financials
Latest Activities

Filing History

85

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
19 October 2022
AGREEMENT2AGREEMENT2
Legacy
19 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2016
AA01Change of Accounting Reference Date
Miscellaneous
15 September 2016
MISCMISC
Legacy
15 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Incorporation Company
5 August 2015
NEWINCIncorporation