Company NameSytmap Property Company Limited
Company StatusActive
Company Number00745597
CategoryPrivate Limited Company
Incorporation Date31 December 1962(61 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(29 years after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Broom Lane
Salford
Manchester
Lancashire
M7 4EQ
Director NameMrs Jacqueline Lebrecht
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Russell Gardens
London
NW11 9NL
Director NameMr Malcolm Lebrecht
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years after company formation)
Appointment Duration32 years, 4 months
RoleTeacher Co Director
Country of ResidenceEngland
Correspondence Address8 Russell Gardens
London
NW11 9NL
Secretary NameMrs Jacqueline Lebrecht
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Russell Gardens
London
NW11 9NL

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£101,573
Cash£3,077
Current Liabilities£141,746

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

23 March 2006Delivered on: 4 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 ashton street little lever bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 September 2002Delivered on: 30 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 126 manchester road, bury, greater manchester t/no. LA109047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 August 2002Delivered on: 8 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 85 droylsden road, audenshaw, tameside greater manchester t/no. GM496321. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2002Delivered on: 2 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 beech street bury greater manchester title number GM853010. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 October 1963Delivered on: 12 November 1963
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge.
Secured details: All monies due etc.
Particulars: 532 devonshire st, higher broughton, salford manchester lancs.
Outstanding
4 February 1963Delivered on: 18 February 1963
Persons entitled: Westminster Bank LTD.

Classification: Equitable mortgage
Secured details: All moneys due, etc.
Particulars: 51, alness rd., Whalley range, manchester.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
12 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
13 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
16 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
31 July 2017Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG United Kingdom to 5 North End Road London NW11 7RJ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG United Kingdom to 5 North End Road London NW11 7RJ on 31 July 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
12 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 February 2015Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(6 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mrs Jacqueline Lebrecht on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mrs Jacqueline Lebrecht on 30 December 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 December 2008Return made up to 30/12/08; full list of members (4 pages)
30 December 2008Return made up to 30/12/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
31 January 2008Return made up to 31/12/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
30 December 2004Return made up to 31/12/04; full list of members (7 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews london N16 6UP (1 page)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews london N16 6UP (1 page)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 July 2001Registered office changed on 11/07/01 from: 250-256 st anns road london N15 5BN (1 page)
11 July 2001Registered office changed on 11/07/01 from: 250-256 st anns road london N15 5BN (1 page)
27 February 2001Accounts for a small company made up to 31 October 2000 (3 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (3 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2000Full accounts made up to 31 October 1999 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Full accounts made up to 31 October 1999 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 March 1999Accounts for a small company made up to 31 October 1998 (3 pages)
30 March 1999Accounts for a small company made up to 31 October 1998 (3 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Full accounts made up to 31 October 1997 (5 pages)
21 January 1998Full accounts made up to 31 October 1997 (5 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Full accounts made up to 31 October 1996 (5 pages)
27 January 1997Full accounts made up to 31 October 1996 (5 pages)
5 February 1996Full accounts made up to 31 October 1995 (5 pages)
5 February 1996Full accounts made up to 31 October 1995 (5 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)