Company Name38 Sydenham Road Property Company Limited
Company StatusActive
Company Number09274906
CategoryPrivate Limited Company
Incorporation Date22 October 2014(9 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Fiona Martin
StatusCurrent
Appointed01 January 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address29 Coniston Road
Bromley
Kent
BR1 4JG
Director NameMrs Fiona Denise Martin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coniston Road
Bromley
Kent
BR1 4JG
Director NameMs Kate Morris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleKitchen Designer
Country of ResidenceEngland
Correspondence Address22 Canonbie Road
London
SE23 3AP
Director NameMrs Corinne Hollamby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address11 Hoffmanns Way
Chelmsford
CM1 1GU
Director NameMr Tom Henry Henry
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Coniston Road
Bromley
Kent
BR1 4JG
Director NameMr Ian Paul Mitchell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Coniston Road
Bromley
Kent
BR1 4JG
Director NameMr David Fisher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2021)
RoleNetwork Specialist
Country of ResidenceEngland
Correspondence AddressFlat 12a 39-40 Queen's Gate
London
SW7 5HR

Location

Registered Address29 Coniston Road
Bromley
Kent
BR1 4JG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardDownham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 3 days from now)

Filing History

23 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
15 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
23 January 2023Director's details changed for Mrs Corinne Hollamby on 23 January 2023 (2 pages)
7 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
4 May 2021Termination of appointment of David Fisher as a director on 4 May 2021 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
5 February 2021Appointment of Ms Corinne Hollamby as a director on 5 February 2021 (2 pages)
5 February 2021Second filing of Confirmation Statement dated 22 October 2017 (3 pages)
4 February 2021Appointment of Mr David Fisher as a director on 4 April 2017 (2 pages)
4 February 2021Appointment of Mrs Fiona Martin as a secretary on 1 January 2016 (2 pages)
26 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 December 2018Director's details changed for Ms Kate Morris on 17 December 2018 (2 pages)
29 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
9 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 4
(3 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 October 2017Confirmation statement made on 22 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
(4 pages)
28 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
4 April 2017Appointment of Ms Kate Morris as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Ms Kate Morris as a director on 1 April 2017 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2016Appointment of Fiona Denise Martin as a director on 11 October 2016 (2 pages)
21 October 2016Termination of appointment of Ian Mitchell as a director on 11 October 2016 (1 page)
21 October 2016Termination of appointment of Tom Henry Henry as a director on 11 October 2016 (1 page)
21 October 2016Termination of appointment of Ian Mitchell as a director on 11 October 2016 (1 page)
21 October 2016Termination of appointment of Tom Henry Henry as a director on 11 October 2016 (1 page)
21 October 2016Appointment of Fiona Denise Martin as a director on 11 October 2016 (2 pages)
20 October 2016Registered office address changed from 23 Mildenhall Road Mildenhall Road London E5 0RT to 29 Coniston Road Bromley Kent BR1 4JG on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 23 Mildenhall Road Mildenhall Road London E5 0RT to 29 Coniston Road Bromley Kent BR1 4JG on 20 October 2016 (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 23 Mildenhall Road Mildenhall Road London E5 0RT on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 23 Mildenhall Road Mildenhall Road London E5 0RT on 19 November 2015 (1 page)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(3 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(3 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 3
(18 pages)
22 October 2014Incorporation
Statement of capital on 2014-10-22
  • GBP 3
(18 pages)