Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sydney & London Properties Limited
Sydney & London Properties Limited is an active company incorporated on 22 April 1987 with the registered office located in London, City of London. Sydney & London Properties Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02124766
Private limited company
Age
38 years
Incorporated
22 April 1987
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 December 2024
(10 months ago)
Next confirmation dated
20 December 2025
Due by
3 January 2026
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Sydney & London Properties Limited
Contact
Update Details
Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
England
Same address for the past
8 years
Companies in EC3M 6BN
Telephone
02920387364
Email
Available in Endole App
Website
Sydneyandlondon.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Katharine Jane Collyer
Director • Secretary • Company Secretary • British
Simon John Childs
Director • Chartered Accountant • British • Lives in Wales • Born in Aug 1957
Livia Jordan
Director • Chartered Accountant • Slovak • Lives in UK • Born in May 1987
David Gabriel Gross
Director • British • Lives in Israel • Born in Nov 1985
Richard John Anning
Director • Property Investment Csu • British • Born in Jan 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gross-Hill Properties Limited
David Gabriel Gross, Katharine Jane Collyer, and 4 more are mutual people.
Active
Gross-Hill Management Services Limited
Rhys Douglas Hughes, David Gabriel Gross, and 3 more are mutual people.
Active
The Mezzanine Lending Co. Limited
David Gabriel Gross, Katharine Jane Collyer, and 4 more are mutual people.
Active
Mezzanine Lending 1 Limited
David Gabriel Gross, Katharine Jane Collyer, and 4 more are mutual people.
Active
Sydney & Tavistock Properties Limited
David Gabriel Gross, Katharine Jane Collyer, and 3 more are mutual people.
Active
Cefn Estates Limited
David Gabriel Gross, Katharine Jane Collyer, and 3 more are mutual people.
Active
Sydney & London Holdings Limited
David Gabriel Gross, Katharine Jane Collyer, and 3 more are mutual people.
Active
Gross Hill Financial Services Limited
David Gabriel Gross, Katharine Jane Collyer, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.02M
Decreased by £6.14M (-86%)
Turnover
£289K
Decreased by £2.89M (-91%)
Employees
7
Increased by 5 (+250%)
Total Assets
£21.91M
Decreased by £49.52M (-69%)
Total Liabilities
-£12.47M
Decreased by £58.19M (-82%)
Net Assets
£9.44M
Increased by £8.67M (+1132%)
Debt Ratio (%)
57%
Decreased by 42% (-42%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Alexandra Mary Mortimer Appointed
1 Year 2 Months Ago on 2 Sep 2024
Katharine Jane Collyer Resigned
1 Year 2 Months Ago on 27 Aug 2024
Katharine Jane Collyer Resigned
1 Year 2 Months Ago on 27 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 22 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 22 Aug 2024
Livia Jordan Resigned
1 Year 2 Months Ago on 14 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 13 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 13 Aug 2024
Get Alerts
Get Credit Report
Discover Sydney & London Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 December 2024 with no updates
Submitted on 20 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Appointment of Alexandra Mary Mortimer as a secretary on 2 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Katharine Jane Collyer as a director on 27 August 2024
Submitted on 5 Sep 2024
Termination of appointment of Katharine Jane Collyer as a secretary on 27 August 2024
Submitted on 5 Sep 2024
Registration of charge 021247660184, created on 22 August 2024
Submitted on 3 Sep 2024
Registration of charge 021247660183, created on 22 August 2024
Submitted on 30 Aug 2024
Registration of charge 021247660181, created on 13 August 2024
Submitted on 29 Aug 2024
Registration of charge 021247660182, created on 13 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Livia Jordan as a director on 14 August 2024
Submitted on 21 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs