49 Sydney Street Limited LONDONDERRY


Founded in 2010, 49 Sydney Street, classified under reg no. NI602215 is an active company. Currently registered at 27 Baronscourt BT48 7RH, Londonderry the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Sheelagh M., appointed on 19 February 2010. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Jonathan M., Richard B. and others listed below. There were no ex secretaries.

49 Sydney Street Limited Address / Contact

Office Address 27 Baronscourt
Office Address2 Culmore Road
Town Londonderry
Post code BT48 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI602215
Date of Incorporation Fri, 19th Feb 2010
Industry Residents property management
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Sheelagh M.

Position: Director

Appointed: 19 February 2010

Jonathan M.

Position: Director

Appointed: 05 March 2014

Resigned: 02 February 2018

Richard B.

Position: Director

Appointed: 05 March 2014

Resigned: 07 April 2014

Conolly M.

Position: Director

Appointed: 19 February 2010

Resigned: 16 August 2019

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Sheelagh M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Conolly M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sheelagh M.

Notified on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Conolly M.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 110-11 201-67 535       
Balance Sheet
Cash Bank On Hand   5 7151 2571 402 1 60021 1397
Current Assets3 48513 62029 48033 83533 0763 6263 626325 559274 668237 604
Debtors75013 59329 47628 12031 8192 2243 626323 959253 529237 597
Net Assets Liabilities   -103 150-100 498-128 403947 563918 815862 526900 336
Other Debtors   28 12029 5952 2243 626323 959253 529 
Property Plant Equipment   1 050 0001 050 000     
Cash Bank In Hand2 735274       
Net Assets Liabilities Including Pension Asset Liability12 110-11 201-67 535       
Tangible Fixed Assets1 700 0001 700 0001 050 000       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-89 280-112 591-218 925       
Shareholder Funds12 110-11 201-67 535       
Other
Accrued Liabilities Deferred Income        115 9471 395
Amounts Owed By Directors        246 645122 086
Amounts Owed To Group Undertakings Participating Interests   1 107 1341 107 134     
Average Number Employees During Period     11111
Comprehensive Income Expense   -35 6152 652     
Corporation Tax Recoverable         39 678
Creditors   79 8511 107 1341 107 134106 063346 195346 19541 073
Fixed Assets1 700 0001 700 0001 050 0001 050 0001 050 000   1 050 0001 050 000
Investment Property    1 050 0001 050 0001 050 0001 050 0001 050 0001 050 000
Investment Property Fair Value Model    1 050 0001 050 0001 050 0001 050 000 1 050 000
Net Current Assets Liabilities2 27212 407-52 983-46 016-43 364-71 269-102 437215 010158 721196 531
Other Creditors   79 8511 107 1341 107 134106 063346 195346 195 
Other Remaining Borrowings        346 195346 195
Prepayments Accrued Income        3 25875 833
Profit Loss   -35 6152 652     
Property Plant Equipment Gross Cost    1 050 000     
Taxation Social Security Payable         39 678
Total Assets Less Current Liabilities1 702 2721 712 407997 0171 003 9841 006 636978 731947 5631 265 0101 208 7211 246 531
Creditors Due After One Year1 690 1621 723 6081 064 552       
Creditors Due Within One Year1 2131 21382 463       
Number Shares Allotted 11       
Par Value Share 11       
Revaluation Reserve101 389101 389151 389       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation1 700 0001 700 0001 050 000       
Tangible Fixed Assets Disposals  700 000       
Tangible Fixed Assets Increase Decrease From Revaluations  50 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search