Syscom Building Management Ltd STAINES-UPON-THAMES


Founded in 1998, Syscom Building Management, classified under reg no. 03642484 is an active company. Currently registered at Menzies Llp 2nd Floor TW18 4BP, Staines-upon-thames the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely John M., Christopher W. and Lee R. and others. In addition one secretary - Amanda H. - is with the company. 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.

Syscom Building Management Ltd Address / Contact

Office Address Menzies Llp 2nd Floor
Office Address2 Magna House, 18-32 London Road
Town Staines-upon-thames
Post code TW18 4BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03642484
Date of Incorporation Thu, 1st Oct 1998
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

John M.

Position: Director

Appointed: 01 September 2016

Christopher W.

Position: Director

Appointed: 13 August 2012

Lee R.

Position: Director

Appointed: 09 December 2010

Brett O.

Position: Director

Appointed: 01 September 2005

Amanda H.

Position: Director

Appointed: 01 September 2005

Amanda H.

Position: Secretary

Appointed: 01 September 2005

Alan M.

Position: Director

Appointed: 01 August 2022

Resigned: 30 January 2024

Alan C.

Position: Director

Appointed: 01 September 2005

Resigned: 31 July 2014

Joanne L.

Position: Secretary

Appointed: 30 September 2004

Resigned: 01 September 2005

Frederick H.

Position: Secretary

Appointed: 31 May 2004

Resigned: 30 September 2004

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 01 October 1998

Resigned: 01 October 1998

Graham T.

Position: Director

Appointed: 01 October 1998

Resigned: 28 February 2006

Cindy T.

Position: Director

Appointed: 01 October 1998

Resigned: 31 May 2004

Graham T.

Position: Secretary

Appointed: 01 October 1998

Resigned: 31 May 2004

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 01 October 1998

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Brett O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Amanda H. This PSC has significiant influence or control over the company,. Then there is Christopher W., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Brett O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda H.

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

Christopher W.

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

Lee R.

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

John M.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand207 2471 032 247586 0501 247 9701 154 714
Current Assets2 254 5472 180 4872 515 7092 839 6913 081 806
Debtors2 047 3001 148 2401 929 6591 591 7211 927 092
Net Assets Liabilities 952 9501 221 2921 322 6301 440 049
Property Plant Equipment18 9083 75966 06652 32050 521
Other
Amount Specific Advance Or Credit Directors1 76084 148   
Amount Specific Advance Or Credit Made In Period Directors198 746340 420   
Amount Specific Advance Or Credit Repaid In Period Directors198 826422 808   
Accumulated Depreciation Impairment Property Plant Equipment37 66444 08850 01558 88274 938
Additional Provisions Increase From New Provisions Recognised  9 175  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 281-72
Average Number Employees During Period 20252829
Creditors1 688 4621 371 3931 351 3081 562 4871 685 456
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 1415 4048 4314 757
Disposals Property Plant Equipment 9 1415 4048 4314 757
Fixed Assets159 005143 85666 066  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  53 90053 90053 900
Increase From Depreciation Charge For Year Property Plant Equipment 15 56511 33117 29820 813
Investments Fixed Assets140 097140 097   
Net Current Assets Liabilities566 085809 0941 164 4011 277 2041 396 350
Nominal Value Shares Issued Specific Share Issue  1  
Number Shares Issued But Not Fully Paid  200200200
Number Shares Issued Fully Paid 200200200200
Number Shares Issued Specific Share Issue  200  
Par Value Share 1111
Property Plant Equipment Gross Cost56 57247 847116 081111 202125 459
Provisions  9 1756 8946 822
Provisions For Liabilities Balance Sheet Subtotal  9 1756 8946 822
Total Additions Including From Business Combinations Property Plant Equipment 41673 6383 55219 014
Total Assets Less Current Liabilities725 090952 9501 230 4671 329 5241 446 871

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, July 2023
Free Download (11 pages)

Company search