Sydney & Castle Donington Properties Limited LONDON


Sydney & Castle Donington Properties started in year 2000 as Private Limited Company with registration number 03921521. The Sydney & Castle Donington Properties company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Foframe House. Postal code: NW4 2EF. Since 2000/03/17 Sydney & Castle Donington Properties Limited is no longer carrying the name Glenworth Properties.

Currently there are 3 directors in the the firm, namely Irvine J., David J. and Philip J.. In addition one secretary - David J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Wendy C. who worked with the the firm until 25 May 2001.

Sydney & Castle Donington Properties Limited Address / Contact

Office Address Foframe House
Office Address2 35-37 Brent Street
Town London
Post code NW4 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03921521
Date of Incorporation Tue, 8th Feb 2000
Industry Buying and selling of own real estate
End of financial Year 29th June
Company age 24 years old
Account next due date Fri, 29th Mar 2024 (72 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Irvine J.

Position: Director

Appointed: 25 May 2001

David J.

Position: Secretary

Appointed: 25 March 2001

David J.

Position: Director

Appointed: 25 March 2001

Philip J.

Position: Director

Appointed: 25 March 2001

Wendy C.

Position: Secretary

Appointed: 08 February 2000

Resigned: 25 May 2001

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2000

Resigned: 08 February 2000

Danielle G.

Position: Director

Appointed: 08 February 2000

Resigned: 25 May 2001

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 February 2000

Resigned: 08 February 2000

Richard A.

Position: Director

Appointed: 08 February 2000

Resigned: 25 May 2001

Wendy C.

Position: Director

Appointed: 08 February 2000

Resigned: 25 May 2001

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is David J. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Philip J. This PSC has significiant influence or control over the company,. The third one is Irvine J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

David J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Irvine J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Glenworth Properties March 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 878 2372 465 980       
Balance Sheet
Current Assets600 0772 566 0792 642 591799 921797 271796 371795 771792 926792 926
Net Assets Liabilities 2 465 9802 462 729793 679792 929792 929792 929792 929 
Cash Bank In Hand144 115605 991       
Debtors455 9621 960 088       
Tangible Fixed Assets6 600 000        
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve749 8642 465 977       
Shareholder Funds2 878 2372 465 980       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 33333333
Creditors 100 099179 8656 2454 3453 4452 845  
Net Current Assets Liabilities104 4072 465 9802 462 726793 676792 926792 926792 926792 926 
Total Assets Less Current Liabilities6 704 4232 465 9802 462 729793 679792 929792 929792 929792 929 
Creditors Due After One Year3 757 481        
Creditors Due Within One Year495 670100 099       
Fixed Assets6 600 016        
Investments Fixed Assets16        
Number Shares Allotted 3       
Par Value Share 1       
Provisions For Liabilities Charges68 705        
Revaluation Reserve2 128 370        
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation6 600 000        
Tangible Fixed Assets Disposals 6 600 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 27th, December 2023
Free Download (4 pages)

Company search

Advertisements