Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 93 SYDNEY PLACE LIMITED
Company Information for

93 SYDNEY PLACE LIMITED

OFFICE F1, UNIT 23 LEAFIELD INDUSTRIAL ESTATE, CORSHAM, SN13 9RS,
Company Registration Number
02384277
Private Limited Company
Active

Company Overview

About 93 Sydney Place Ltd
93 SYDNEY PLACE LIMITED was founded on 1989-05-15 and has its registered office in Corsham. The organisation's status is listed as "Active". 93 Sydney Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
93 SYDNEY PLACE LIMITED
 
Legal Registered Office
OFFICE F1
UNIT 23 LEAFIELD INDUSTRIAL ESTATE
CORSHAM
SN13 9RS
Other companies in BA2
 
Filing Information
Company Number 02384277
Company ID Number 02384277
Date formed 1989-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 93 SYDNEY PLACE 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 93 SYDNEY PLACE LIMITED

Current Directors
Officer Role Date Appointed
PM PROPERTY SERVICES (WESSEX) LTD
Company Secretary 2018-02-01
PATRICIA HEATH
Director 2014-01-01
BRITTANY TREW
Director 2013-05-17
JULIE STEPHANIE YOUNG
Director 2007-08-06
RICHARD JOHN SHEFFIELD YOUNG
Director 2007-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
DANUTA JOYCE
Company Secretary 2015-04-26 2016-12-02
DANUTA JOYCE
Director 2013-03-09 2016-12-02
HALINA JADWIGA JOYCE
Director 1992-05-15 2016-02-16
DAPHNE HEATHER DICKINS
Director 1992-05-15 2015-08-14
MARTIN ANDREW CORAM JAMES
Director 2009-10-28 2014-01-01
TINA CORAM JAMES
Director 2009-10-28 2014-01-01
KENNETH LAMBERT
Director 2001-07-02 2013-05-16
PATRICK MARTIN SHERRY
Director 2001-07-02 2013-05-16
DAPHNE HEATHER DICKINS
Company Secretary 1992-05-15 2011-07-20
AVERIL ANN SHORT
Director 1993-11-07 2001-08-24
ERNEST MOODY SHORT
Director 1993-11-07 2001-08-24
JOHN GERALD BARTON ANDREW
Director 1991-08-19 2001-07-02
WINIFRED GIFFORD NASH
Director 1992-05-15 1995-08-03
PATRICK FRANK (VICTORIA JOAN) SHERVINGTON
Director 1992-05-15 1991-10-04
DAVID SANCTUARY HOWARD
Director 1992-05-15 1991-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PM PROPERTY SERVICES (WESSEX) LTD 121 THE PIPPIN MANAGEMENT LIMITED Company Secretary 2018-02-08 CURRENT 2017-01-31 Active
PM PROPERTY SERVICES (WESSEX) LTD 23A PARK STREET (BATH) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-01 CURRENT 1997-07-09 Active
PM PROPERTY SERVICES (WESSEX) LTD COMBE ROYAL CRESCENT (BATH) COMPANY LIMITED Company Secretary 2018-01-05 CURRENT 2000-08-03 Active
PM PROPERTY SERVICES (WESSEX) LTD CLAVERTON COURT MANAGEMENT LIMITED Company Secretary 2017-07-28 CURRENT 1973-08-10 Active
PM PROPERTY SERVICES (WESSEX) LTD LORACE FLAT MANAGEMENT LIMITED Company Secretary 2017-07-24 CURRENT 2001-01-18 Active
PM PROPERTY SERVICES (WESSEX) LTD THE GEORGIAN LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-24 CURRENT 2014-03-13 Active
PM PROPERTY SERVICES (WESSEX) LTD 1 WALCOT BUILDINGS MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-24 CURRENT 2004-11-02 Active
RICHARD JOHN SHEFFIELD YOUNG ASTUTA CONSULTING LIMITED Director 2013-12-19 CURRENT 2013-12-19 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
2024-03-31CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-02-06DIRECTOR APPOINTED MS NATHALIE ANTONIA BROWN
2024-02-06DIRECTOR APPOINTED DR ALISTAIR RICHARD MCKIBBIN
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM 93 Sydney Place Bath BA2 6NE England
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/22
2023-02-20Current accounting period extended from 29/03/23 TO 30/06/23
2023-02-19Appointment of Spg Property Ltd as company secretary on 2023-02-10
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England
2022-05-26TM02Termination of appointment of Pm Property Services (Wessex) Ltd on 2022-04-22
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/21
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRITTANY TREW
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-29AA01Current accounting period shortened from 30/06/17 TO 29/03/17
2018-02-06AP04Appointment of Pm Property Services (Wessex) Ltd as company secretary on 2018-02-01
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM C/O Lower Ground 93 Sydney Place Bath BA2 6NE
2017-04-30LATEST SOC30/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15
2017-02-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14
2017-02-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DANUTA JOYCE
2016-12-06TM02Termination of appointment of Danuta Joyce on 2016-12-02
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE DICKINS
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR HALINA JOYCE
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-19AR0131/03/15 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MRS PATRICIA HEATH
2015-04-30AP03Appointment of Miss Danuta Joyce as company secretary on 2015-04-26
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CORAM JAMES
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TINA CORAM JAMES
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-10AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AP01DIRECTOR APPOINTED MS BRITTANY TREW
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHERRY
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LAMBERT
2013-04-02AR0131/03/13 FULL LIST
2013-03-21AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-19AP01DIRECTOR APPOINTED MS DANUTA JOYCE
2012-04-24AA30/06/11 TOTAL EXEMPTION SMALL
2012-04-02AR0131/03/12 FULL LIST
2012-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DAPHNE HEATHER DICKINS / 31/03/2012
2012-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2012 FROM FIRST FLOOR FLAT 93 SYDNEY PL BATH NORTH EAST SOMERSET BA2 6NE
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY DAPHNE DICKINS
2011-05-06AR0130/04/11 FULL LIST
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DAPHNE HEATHER DICKINS / 30/04/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN SHEFFIELD YOUNG / 30/04/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE STEPHANIE YOUNG / 30/04/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAMBERT / 30/04/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HALINA JADWIGA JOYCE / 30/04/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DAPHNE HEATHER DICKINS / 30/04/2011
2011-04-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARTIN SHERRY / 28/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LAMBERT / 28/10/2009
2010-05-20AR0130/04/10 FULL LIST
2010-03-25AA30/06/09 TOTAL EXEMPTION FULL
2009-12-17AP01DIRECTOR APPOINTED TINA CORAM JAMES
2009-12-17AP01DIRECTOR APPOINTED MARTIN ANDREW CORAM JAMES
2009-06-02363aRETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS
2009-03-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-13363sRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-14363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-11363sRETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-05-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-05-14363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-05-05363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-05-17363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-05363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-10363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-07363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/97
1997-05-09363sRETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS
1997-02-26AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-08363sRETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS
1996-02-27AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-21288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 93 SYDNEY PLACE 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 93 SYDNEY PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
93 SYDNEY PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2011-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-29

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 93 SYDNEY PLACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 5
Cash Bank In Hand 2011-07-01 £ 5,467
Current Assets 2011-07-01 £ 5,467
Shareholder Funds 2011-07-01 £ 6,724

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 93 SYDNEY PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 93 SYDNEY PLACE LIMITED
Trademarks
We have not found any records of 93 SYDNEY PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 93 SYDNEY PLACE 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 (98000 - Residents property management) as 93 SYDNEY PLACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 93 SYDNEY PLACE 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 93 SYDNEY PLACE 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 93 SYDNEY PLACE 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.