Company NameSydney & Arbroath Properties Limited
Company StatusActive
Company NumberSC273127
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 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 Simon John Childs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Park House Greyfriars Road
Cardiff
CF10 3AF
Wales
Secretary NameKatharine Jane Collyer
NationalityBritish
StatusCurrent
Appointed01 July 2009(4 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleSecretary
Correspondence Address3rd Floor Park House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameLÍVia Jordan
Date of BirthMay 1987 (Born 37 years ago)
NationalitySlovak
StatusCurrent
Appointed01 April 2021(16 years, 6 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address3rd Floor Park House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameDavid Gabriel Gross
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(19 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSuite 3.1 Park House
Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMr Rhys Douglas Hughes
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(19 years, 4 months after company formation)
Appointment Duration3 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressSuite 3.1 Park House
Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMrs Wendy June Curtis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address136 Henke Court
Schooner Way Atlantic Wharf
Cardiff
CF10 4EL
Wales
Director NameMr Richard John Anning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleChartered Surveyor Company Dir
Country of ResidenceWales
Correspondence Address3rd Floor Park House Greyfriars Road
Cardiff
CF10 3AF
Wales
Secretary NameMrs Wendy June Curtis
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address136 Henke Court
Schooner Way Atlantic Wharf
Cardiff
CF10 4EL
Wales

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£8,055
Gross Profit£10,333
Net Worth-£90,210
Cash£1,007,283
Current Liabilities£1,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

8 September 2016Delivered on: 14 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The tenant's interest in the lease between baa PLC and city capital investments (pfs) limited dated 30 march and 1 april 2004, being the whole subjects registered under title number ABN71895.
Outstanding
30 August 2016Delivered on: 9 September 2016
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
30 August 2016Delivered on: 9 September 2016
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
2 November 2004Delivered on: 10 November 2004
Satisfied on: 14 February 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at phase 1, westway retail park, arbroath (title numbers ANG1938 and ANG4362).
Fully Satisfied
26 October 2004Delivered on: 10 November 2004
Satisfied on: 13 February 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over all moneys deposited with the trustee on the terms set out in schedule 6 of the principal deed; floating charge over all other assets.
Fully Satisfied
1 November 2004Delivered on: 4 November 2004
Satisfied on: 19 February 2009
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Rents over phase 1, westway retail park, arbroath ANG1938 ANG4362.
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
20 October 2022Director's details changed for Mr Simon John Childs on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Mr Richard John Anning on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Lívia Jordan on 20 October 2022 (2 pages)
20 October 2022Secretary's details changed for Katharine Jane Collyer on 20 October 2022 (1 page)
17 October 2022Full accounts made up to 31 March 2022 (19 pages)
14 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (19 pages)
11 November 2021Director's details changed for Lívia Kubalová on 10 November 2021 (2 pages)
20 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
1 April 2021Appointment of Lívia Kubalová as a director on 1 April 2021 (2 pages)
19 February 2021Full accounts made up to 31 March 2020 (17 pages)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (18 pages)
28 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 March 2018 (17 pages)
8 November 2017Change of details for Sydney & London Properties Limited as a person with significant control on 31 October 2017 (2 pages)
8 November 2017Change of details for Sydney & London Properties Limited as a person with significant control on 31 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 March 2017 (17 pages)
7 October 2017Full accounts made up to 31 March 2017 (17 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 September 2016Registration of charge SC2731270006, created on 8 September 2016 (25 pages)
14 September 2016Registration of charge SC2731270006, created on 8 September 2016 (25 pages)
9 September 2016Registration of charge SC2731270004, created on 30 August 2016 (23 pages)
9 September 2016Registration of charge SC2731270005, created on 30 August 2016 (16 pages)
9 September 2016Registration of charge SC2731270005, created on 30 August 2016 (16 pages)
9 September 2016Registration of charge SC2731270004, created on 30 August 2016 (23 pages)
17 August 2016Full accounts made up to 31 March 2016 (15 pages)
17 August 2016Full accounts made up to 31 March 2016 (15 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
3 August 2015Full accounts made up to 31 March 2015 (14 pages)
3 August 2015Full accounts made up to 31 March 2015 (14 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh United Kingdom to 1 George Square Glasgow G2 1AL (1 page)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh United Kingdom to 1 George Square Glasgow G2 1AL (1 page)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
4 September 2014Full accounts made up to 31 March 2014 (15 pages)
4 September 2014Full accounts made up to 31 March 2014 (15 pages)
18 October 2013Full accounts made up to 31 March 2013 (16 pages)
18 October 2013Annual return made up to 9 September 2013
Statement of capital on 2013-10-18
  • GBP 1
(14 pages)
18 October 2013Register(s) moved to registered office address (2 pages)
18 October 2013Annual return made up to 9 September 2013
Statement of capital on 2013-10-18
  • GBP 1
(14 pages)
18 October 2013Register(s) moved to registered office address (2 pages)
18 October 2013Full accounts made up to 31 March 2013 (16 pages)
18 October 2013Annual return made up to 9 September 2013
Statement of capital on 2013-10-18
  • GBP 1
(14 pages)
10 June 2013Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU on 10 June 2013 (2 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
28 August 2012Full accounts made up to 31 March 2012 (16 pages)
28 August 2012Full accounts made up to 31 March 2012 (16 pages)
24 October 2011Secretary's details changed for Katharine Jane Collyer on 21 October 2011 (1 page)
24 October 2011Secretary's details changed for Katharine Jane Collyer on 21 October 2011 (1 page)
22 September 2011Full accounts made up to 31 March 2011 (16 pages)
22 September 2011Full accounts made up to 31 March 2011 (16 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 July 2010Accounts made up to 31 March 2010 (15 pages)
5 July 2010Accounts made up to 31 March 2010 (15 pages)
11 September 2009Return made up to 09/09/09; full list of members (3 pages)
11 September 2009Return made up to 09/09/09; full list of members (3 pages)
29 July 2009Secretary appointed katherine jane collyer (1 page)
29 July 2009Appointment terminated director and secretary wendy curtis (1 page)
29 July 2009Appointment terminated director and secretary wendy curtis (1 page)
29 July 2009Secretary appointed katherine jane collyer (1 page)
14 July 2009Full accounts made up to 31 March 2009 (15 pages)
14 July 2009Full accounts made up to 31 March 2009 (15 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 October 2008Return made up to 09/09/08; full list of members (4 pages)
21 October 2008Return made up to 09/09/08; full list of members (4 pages)
10 September 2008Full accounts made up to 31 March 2008 (15 pages)
10 September 2008Full accounts made up to 31 March 2008 (15 pages)
10 October 2007Return made up to 09/09/07; full list of members (2 pages)
10 October 2007Return made up to 09/09/07; full list of members (2 pages)
23 July 2007Full accounts made up to 31 March 2007 (15 pages)
23 July 2007Full accounts made up to 31 March 2007 (15 pages)
14 November 2006Full accounts made up to 31 March 2006 (15 pages)
14 November 2006Full accounts made up to 31 March 2006 (15 pages)
26 October 2006Return made up to 09/09/06; full list of members (2 pages)
26 October 2006Return made up to 09/09/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 15 atholl crescent, edinburgh, midlothian EH3 8HA (1 page)
26 July 2006Registered office changed on 26/07/06 from: 15 atholl crescent, edinburgh, midlothian EH3 8HA (1 page)
29 September 2005Return made up to 09/09/05; full list of members (7 pages)
29 September 2005Return made up to 09/09/05; full list of members (7 pages)
7 September 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 September 2005Full accounts made up to 31 March 2005 (13 pages)
7 September 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
7 September 2005Full accounts made up to 31 March 2005 (13 pages)
10 November 2004Partic of mort/charge * (4 pages)
10 November 2004Partic of mort/charge * (4 pages)
10 November 2004Partic of mort/charge * (5 pages)
10 November 2004Partic of mort/charge * (5 pages)
4 November 2004Partic of mort/charge * (5 pages)
4 November 2004Partic of mort/charge * (5 pages)
9 September 2004Incorporation (26 pages)
9 September 2004Incorporation (26 pages)