Company NameSydney Walsh Properties Limited
DirectorsAdrian Peter Cox and Elaine Anne-Marie O'Connor-Cox
Company StatusActive
Company Number10078224
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Peter Cox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Secretary NameMrs Elaine Anne-Marie O'Connor-Cox
StatusCurrent
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMrs Elaine Anne-Marie O'Connor-Cox
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed26 January 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

23 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
26 January 2022Appointment of Mrs Elaine Anne-Marie O'connor-Cox as a director on 26 January 2022 (2 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA United Kingdom to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
25 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 December 2016Second filing of a statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
(7 pages)
22 December 2016Second filing of a statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
(7 pages)
7 October 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016
(4 pages)
7 October 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016
(4 pages)
26 May 2016Appointment of Mr Adrian Peter Cox as a director on 22 March 2016 (2 pages)
26 May 2016Appointment of Mrs Elaine Anne-Marie O'connor-Cox as a secretary on 22 March 2016 (2 pages)
26 May 2016Appointment of Mrs Elaine Anne-Marie O'connor-Cox as a secretary on 22 March 2016 (2 pages)
26 May 2016Appointment of Mr Adrian Peter Cox as a director on 22 March 2016 (2 pages)
23 March 2016Termination of appointment of Barbara Kahan as a director on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Barbara Kahan as a director on 22 March 2016 (1 page)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
(36 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
(36 pages)