Sydenham Commercial Property Limited

General information

Name:

Sydenham Commercial Property Ltd

Office Address:

11 Flat 1/1 Great Western Terrace G12 0UP Glasgow

Number: SC118621

Incorporation date: 1989-06-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Sydenham Commercial Property Limited business has been operating on the market for 35 years, having launched in 1989. Started with registration number SC118621, Sydenham Commercial Property is a Private Limited Company with office in 11 Flat 1/1, Glasgow G12 0UP. The registered name transformation from Slotbeam to Sydenham Commercial Property Limited came on 1996-02-02. This company's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. Sydenham Commercial Property Ltd filed its latest accounts for the period that ended on 2022-09-30. The firm's latest annual confirmation statement was filed on 2023-06-20.

As mentioned in this firm's executives list, since April 1999 there have been two directors: Susan G. and David G..

Executives who have control over the firm are as follows: David G. owns 1/2 or less of company shares. Susan G. owns 1/2 or less of company shares.

  • Previous company's names
  • Sydenham Commercial Property Limited 1996-02-02
  • Slotbeam Limited 1989-06-20

Financial data based on annual reports

Company staff

Susan G.

Role: Director

Appointed: 01 April 1999

Latest update: 1 March 2024

Susan G.

Role: Secretary

Appointed: 18 February 1993

Latest update: 1 March 2024

David G.

Role: Director

Appointed: 01 August 1991

Latest update: 1 March 2024

People with significant control

David G.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares
Susan G.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 9 June 2014
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 February 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 March 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 9th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

56 Partickhill Road

Post code:

G11 5AB

City / Town:

Glasgow

HQ address,
2013

Address:

56 Partickhill Road

Post code:

G11 5AB

City / Town:

Glasgow

HQ address,
2014

Address:

56 Partickhill Road

Post code:

G11 5AB

City / Town:

Glasgow

HQ address,
2015

Address:

56 Partickhill Road

Post code:

G11 5AB

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2013

Name:

Douglas Home & Co Ltd

Address:

47-49 The Square

Post code:

TD5 7HW

City / Town:

Kelso

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
34
Company Age

Similar companies nearby

Closest companies