Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES SYMEOU PROPERTIES LIMITED
Company Information for

CHARLES SYMEOU PROPERTIES LIMITED

STERLING HOUSE FULBOURNE ROAD, LONDON, E17 4EE,
Company Registration Number
01382129
Private Limited Company
Active

Company Overview

About Charles Symeou Properties Ltd
CHARLES SYMEOU PROPERTIES LIMITED was founded on 1978-08-03 and has its registered office in . The organisation's status is listed as "Active". Charles Symeou Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLES SYMEOU PROPERTIES LIMITED
 
Legal Registered Office
STERLING HOUSE FULBOURNE ROAD
LONDON
E17 4EE
Other companies in E17
 
Previous Names
LORD CHARLES PROPERTIES LIMITED13/05/2013
GEORGE SYMEOU PROPERTIES LIMITED05/04/2013
Filing Information
Company Number 01382129
Company ID Number 01382129
Date formed 1978-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES SYMEOU PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES SYMEOU PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOULLA SYMEOU
Company Secretary 1991-10-15
CHARALAMBOS SYMEOU
Director 1991-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOULLA SYMEOU LORDS CHAUFFEUR HIRE LIMITED Company Secretary 1991-09-26 CURRENT 1991-09-26 Active
CHARALAMBOS SYMEOU LORDS CHAUFFEUR HIRE LIMITED Director 1991-09-26 CURRENT 1991-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-02-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-06-2231/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2020-12-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-01-07AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-03-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-21PSC04Change of details for Mrs Chrystoulla Symeou as a person with significant control on 2018-09-21
2018-09-20CH01Director's details changed for Mr Charalambos Symeou on 2018-09-19
2018-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTOULLA SYMEOU on 2018-09-19
2018-02-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 2000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-02-16AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-02-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-05AR0105/10/15 ANNUAL RETURN FULL LIST
2015-02-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-06AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-11RES04Resolutions passed:<ul><li>Resolution of increasing authorised share capital</ul>
2014-09-11RES01ADOPT ARTICLES 11/09/14
2014-09-11SH0128/08/14 STATEMENT OF CAPITAL GBP 2000
2013-12-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0105/10/13 ANNUAL RETURN FULL LIST
2013-05-13RES15CHANGE OF NAME 03/05/2013
2013-05-13CERTNMCompany name changed lord charles properties LIMITED\certificate issued on 13/05/13
2013-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-05RES15CHANGE OF NAME 26/03/2013
2013-04-05CERTNMCompany name changed george symeou properties LIMITED\certificate issued on 05/04/13
2013-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-11AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0105/10/12 ANNUAL RETURN FULL LIST
2012-01-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0105/10/11 FULL LIST
2011-02-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-05AR0105/10/10 FULL LIST
2010-01-19AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-07AR0105/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS SYMEOU / 05/10/2009
2009-01-21AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-10-24363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-23363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-18363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-15363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-30363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/02
2002-10-08363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-09288cDIRECTOR'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-10-09288cSECRETARY'S PARTICULARS CHANGED
2001-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-13363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-05363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-04-26287REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 648-652 HIGH ROAD LEYTON LONDON E10 6RN
1999-02-10287REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 34 HENDON LANE FINCHLEY LONDON N3 1TT
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-09363sRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-20363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-10-24363sRETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS
1996-02-19225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10
1995-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-03363sRETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS
1995-03-17287REGISTERED OFFICE CHANGED ON 17/03/95 FROM: 650-652 HIGH ROAD LEYTON LONDON E10 6RN
1995-01-30288SECRETARY'S PARTICULARS CHANGED
1995-01-30288DIRECTOR'S PARTICULARS CHANGED
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-10-11363sRETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS
1994-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-10-15363sRETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS
1993-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1992-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/92
1992-10-17363sRETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS
1992-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHARLES SYMEOU PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES SYMEOU PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-12-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 96,997
Creditors Due Within One Year 2012-10-31 £ 99,407
Creditors Due Within One Year 2012-10-31 £ 99,407
Creditors Due Within One Year 2011-10-31 £ 84,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES SYMEOU PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-31 £ 28,010
Cash Bank In Hand 2012-10-31 £ 24,084
Cash Bank In Hand 2012-10-31 £ 24,084
Cash Bank In Hand 2011-10-31 £ 11,483
Current Assets 2013-10-31 £ 28,010
Current Assets 2012-10-31 £ 24,594
Current Assets 2012-10-31 £ 24,594
Current Assets 2011-10-31 £ 12,009
Shareholder Funds 2013-10-31 £ 621,013
Shareholder Funds 2012-10-31 £ 593,107
Shareholder Funds 2012-10-31 £ 593,107
Shareholder Funds 2011-10-31 £ 594,971
Tangible Fixed Assets 2013-10-31 £ 690,000
Tangible Fixed Assets 2012-10-31 £ 667,920
Tangible Fixed Assets 2012-10-31 £ 667,920
Tangible Fixed Assets 2011-10-31 £ 667,920

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLES SYMEOU PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES SYMEOU PROPERTIES LIMITED
Trademarks
We have not found any records of CHARLES SYMEOU PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES SYMEOU PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHARLES SYMEOU PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES SYMEOU PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES SYMEOU PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES SYMEOU PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.