35 Sydney Street (management) Company Limited

General information

Name:

35 Sydney Street (management) Company Ltd

Office Address:

C/o Chelsea Residential Management 30 Thurloe Street SW7 2LT London

Number: 03588851

Incorporation date: 1998-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as 35 Sydney Street (management) Company was founded on 26th June 1998 as a Private Limited Company. The enterprise's registered office may be contacted at London on C/o Chelsea Residential Management, 30 Thurloe Street. Assuming you have to reach the company by mail, its postal code is SW7 2LT. The reg. no. for 35 Sydney Street (management) Company Limited is 03588851. The enterprise's declared SIC number is 98000 which means Residents property management. The business most recent filed accounts documents cover the period up to Fri, 30th Jun 2023 and the most recent annual confirmation statement was filed on Tue, 20th Jun 2023.

Diana P., Sean D. and Debora D. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for 6 years.

Financial data based on annual reports

Company staff

Diana P.

Role: Director

Appointed: 30 November 2018

Latest update: 2 March 2024

Sean D.

Role: Director

Appointed: 30 November 2018

Latest update: 2 March 2024

Debora D.

Role: Director

Appointed: 20 August 2010

Latest update: 2 March 2024

People with significant control

Executives with significant control over this firm are: William F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sean D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Diana P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean D.
Notified on 9 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diana P.
Notified on 9 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lorna V.
Notified on 6 April 2016
Ceased on 9 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil V.
Notified on 6 April 2016
Ceased on 9 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21 March 2013
Annual Accounts 12 March 2014
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

322 Upper Richmond Road

Post code:

SW15 6TL

City / Town:

London

HQ address,
2013

Address:

322 Upper Richmond Road

Post code:

SW15 6TL

City / Town:

London

HQ address,
2014

Address:

322 Upper Richmond Road

Post code:

SW15 6TL

City / Town:

London

HQ address,
2016

Address:

322 Upper Richmond Road

Post code:

SW15 6TL

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Gibsons Financial Limited

Address:

Foresters Hall 25/27 Westow Street

Post code:

SE19 3RY

City / Town:

Upper Norwood

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
25
Company Age

Closest Companies - by postcode