Company NameSylvester Properties Ltd
DirectorRebecca Sylvester
Company StatusActive
Company Number09090977
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Rebecca Sylvester
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher Way Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Neil O'Boyle
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher Way Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ

Location

Registered AddressOffice 3, 8 Fellside Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4AL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Neil O'boyle
50.00%
Ordinary
50 at £1Rebecca Sylvester
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (6 months, 4 weeks from now)

Charges

8 October 2015Delivered on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
3 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
11 October 2021Registered office address changed from A6 Kingfisher Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to Office 3, 8 Fellside Road Whickham Newcastle upon Tyne Tyne and Wear NE16 4AL on 11 October 2021 (1 page)
17 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
1 December 2020Confirmation statement made on 19 November 2020 with updates (3 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
27 November 2017Termination of appointment of Neil O'boyle as a director on 22 November 2017 (1 page)
27 November 2017Termination of appointment of Neil O'boyle as a director on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Cessation of Lianne O'boyle as a person with significant control on 22 November 2017 (1 page)
22 November 2017Cessation of Neil O'boyle as a person with significant control on 22 November 2017 (1 page)
22 November 2017Change of details for Rebecca Sylvester as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Cessation of Neil O'boyle as a person with significant control on 22 November 2017 (1 page)
22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Change of details for Rebecca Sylvester as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Cessation of Lianne O'boyle as a person with significant control on 22 November 2017 (1 page)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Notification of Neil O'boyle as a person with significant control on 1 August 2017 (2 pages)
30 October 2017Notification of Neil O'boyle as a person with significant control on 1 August 2017 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
27 October 2017Notification of Lianne O'boyle as a person with significant control on 1 August 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Notification of Lianne O'boyle as a person with significant control on 1 August 2017 (2 pages)
27 October 2017Cessation of Neil O'boyle as a person with significant control on 1 August 2017 (1 page)
27 October 2017Cessation of Neil O'boyle as a person with significant control on 1 August 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
3 July 2017Notification of Rebecca Sylvester as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Notification of Neil O'boyle as a person with significant control on 19 June 2016 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Notification of Neil O'boyle as a person with significant control on 19 June 2016 (2 pages)
3 July 2017Notification of Neil O'boyle as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Rebecca Sylvester as a person with significant control on 19 June 2016 (2 pages)
3 July 2017Notification of Rebecca Sylvester as a person with significant control on 19 June 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 October 2015Registration of charge 090909770001, created on 8 October 2015 (5 pages)
12 October 2015Registration of charge 090909770001, created on 8 October 2015 (5 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
(16 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 100
(16 pages)