You are here: bizstats.co.uk > a-z index > 3 list > 36 list

36/38 Sydney Street Limited LONDON


36/38 Sydney Street started in year 1992 as Private Limited Company with registration number 02677610. The 36/38 Sydney Street company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE.

The firm has 2 directors, namely Michael L., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 31 October 2006 and Michael L. has been with the company for the least time - from 4 April 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

36/38 Sydney Street Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02677610
Date of Incorporation Wed, 15th Jan 1992
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Michael L.

Position: Director

Appointed: 04 April 2013

Mark B.

Position: Director

Appointed: 31 October 2006

Boyle & Co(property Management)ltd

Position: Corporate Secretary

Appointed: 08 April 2013

Resigned: 26 February 2020

Stephen H.

Position: Secretary

Appointed: 01 April 2007

Resigned: 08 April 2013

John E.

Position: Director

Appointed: 30 June 2001

Resigned: 30 October 2006

Susan C.

Position: Secretary

Appointed: 31 March 2000

Resigned: 31 March 2007

Stephen H.

Position: Director

Appointed: 31 March 2000

Resigned: 04 April 2013

Monique R.

Position: Secretary

Appointed: 30 March 1998

Resigned: 31 March 2000

Anne S.

Position: Secretary

Appointed: 16 September 1997

Resigned: 30 March 1998

Monique R.

Position: Secretary

Appointed: 10 August 1995

Resigned: 16 September 1997

Monique R.

Position: Director

Appointed: 10 August 1995

Resigned: 31 March 2000

John N.

Position: Director

Appointed: 15 January 1993

Resigned: 10 August 1995

Carnocham G.

Position: Director

Appointed: 15 January 1993

Resigned: 30 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Property Plant Equipment10 50010 50010 50010 500
Other
Number Shares Issued Fully Paid 100100100
Par Value Share 111
Property Plant Equipment Gross Cost10 50010 50010 500 
Total Assets Less Current Liabilities10 50010 50010 50010 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 30th, April 2024
Free Download (6 pages)

Company search