UKBizDB.co.uk

SYDNEY & LONDON PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sydney & London Properties Limited. The company was founded 37 years ago and was given the registration number 02124766. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SYDNEY & LONDON PROPERTIES LIMITED
Company Number:02124766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Secretary01 July 2009Active
Park House Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director27 February 1996Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director24 May 2021Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director05 June 2000Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director17 June 2019Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director24 January 2024Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director24 January 2024Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director01 April 2021Active
Sydney & London Properties Ltd, Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director01 April 2018Active
136 Henke Court, Schooner Way Atlantic Wharf, Cardiff, CF10 4EL

Secretary27 February 1996Active
18 Mortimer Hill, Tring, HP23 5JU

Secretary-Active
10 Fitzwilliam Road, Vauclues, Sydney, Australia, 2030

Director-Active
30-32 Drumalbyn Road, Bellevue Hill, Australia,

Director-Active
Michaelmas House 28 Tangier Road, Guildford, GU1 2DF

Director01 March 1998Active
18 Hardwicke Court, Llandaff, Cardiff, CF5 2LB

Director12 August 1998Active
Coombe Farm, Coombe, West Monkton, Taunton, TA2 8RB

Director30 September 2003Active
235, Old Marylebone Road, London, NW1 5QT

Director30 June 2009Active
235, Old Marylebone Road, London, England, NW1 5QT

Director02 April 1992Active
12 Elfrida Street, Mosman, Australia, 2088

Director01 August 1999Active
5,Chemin Des Vergers, Bougival, France,

Director01 April 2005Active
Park House, Greyfriars Road, Cardiff, Wales, CF10 3AF

Director01 April 2012Active
The Penthouse, 135 Haverstock Hill, London, NW3 4RU

Director-Active
155 Regents Park Road, London, NW1 8BB

Director-Active
Park House, Greyfriars Road, Cardiff, United Kingdom, CF10 3AF

Director31 July 2013Active
75 Bonnefin Road, Hunters Hill, Australia,

Director20 March 2001Active
33 Bennett Street, Cremorne, Australia,

Director08 October 2001Active
Park House, Greyfriars Road, Cardiff, Wales, CF10 3AF

Director01 February 2011Active
15 Coral Court, Cherrybrook, Australia,

Director05 June 2000Active
15 Keston Avenue, Mosman, Australia,

Director08 October 2001Active
37 Mary Street, Longueville, Australia,

Director18 October 2001Active
19 Coolong Road, Vaucluse, New South Wales, Australia,

Director-Active
2 Redside Farm Cottages, North Berwick, EH39 5PE

Director29 September 2003Active
Flat B8, 102 Caine Road, Hong Kong, Hong Kong, FOREIGN

Director20 March 2001Active
4 Burran Avenue, Mosman, Australia,

Director11 May 1999Active

People with Significant Control

Gross-Hill Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type group.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-24Accounts

Accounts with accounts type group.

Download
2021-02-16Capital

Capital allotment shares.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.