ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 2025 (14 days ago)
Next confirmation dated 20 December 2026
Due by 3 January 2027 (12 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
England
Same address for the past 8 years
Telephone
02920387364
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1987
Director • British • Lives in Wales • Born in Jan 1953
Director • British • Lives in Israel • Born in Nov 1985
Director • British • Lives in Wales • Born in Aug 1957
Director • British • Lives in UK • Born in Nov 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gross-Hill Properties Limited
Richard John Anning, , and 3 more are mutual people.
Active
Gross-Hill Management Services Limited
Andrew Herbert Armstrong, Simon John Childs, and 2 more are mutual people.
Active
Sydney & London Holdings Limited
Andrew Herbert Armstrong, Simon John Childs, and 2 more are mutual people.
Active
The Mezzanine Lending Co. Limited
Andrew Herbert Armstrong, Simon John Childs, and 2 more are mutual people.
Active
Mezzanine Lending 1 Limited
Andrew Herbert Armstrong, Simon John Childs, and 2 more are mutual people.
Active
Sydney & Tavistock Properties Limited
Simon John Childs, David Gabriel Gross, and 1 more are mutual people.
Active
Cefn Estates Limited
Simon John Childs, David Gabriel Gross, and 1 more are mutual people.
Active
Gross Hill Financial Services Limited
Simon John Childs, David Gabriel Gross, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£348K
Decreased by £669K (-66%)
Turnover
Unreported
Decreased by £289K (-100%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£28.57M
Increased by £6.66M (+30%)
Total Liabilities
-£19.51M
Increased by £7.04M (+56%)
Net Assets
£9.06M
Decreased by £381K (-4%)
Debt Ratio (%)
68%
Increased by 11.37% (+20%)
Latest Activity
Confirmation Submitted
12 Days Ago on 22 Dec 2025
Mr Richard John Anning Details Changed
12 Days Ago on 22 Dec 2025
Small Accounts Submitted
26 Days Ago on 8 Dec 2025
Confirmation Submitted
1 Year Ago on 20 Dec 2024
Full Accounts Submitted
1 Year Ago on 12 Dec 2024
Alexandra Mary Mortimer Appointed
1 Year 4 Months Ago on 2 Sep 2024
Katharine Jane Collyer Resigned
1 Year 4 Months Ago on 27 Aug 2024
Katharine Jane Collyer Resigned
1 Year 4 Months Ago on 27 Aug 2024
New Charge Registered
1 Year 4 Months Ago on 22 Aug 2024
New Charge Registered
1 Year 4 Months Ago on 22 Aug 2024
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
Documents
Confirmation statement made on 20 December 2025 with no updates
Submitted on 22 Dec 2025
Director's details changed for Mr Richard John Anning on 22 December 2025
Submitted on 22 Dec 2025
Accounts for a small company made up to 31 March 2025
Submitted on 8 Dec 2025
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 secretary on 27 August 2024
Submitted on 5 Sep 2024
Termination of appointment of Katharine Jane Collyer as a director 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year