Company NameSYKE Properties Ltd
DirectorsSaghir Hussain and Sultan Mahmood Khan
Company StatusActive
Company Number04818736
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Saghir Hussain
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(6 days after company formation)
Appointment Duration20 years, 9 months
RoleLandlords
Country of ResidenceEngland
Correspondence Address26 Kertland Street
Savile Town
Dewsbury
West Yorkshire
WF12 9PU
Director NameMr Sultan Mahmood Khan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(6 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cross Park Street
Batley
West Yorkshire
WF17 5NY
Secretary NameMr Saghir Hussain
NationalityBritish
StatusCurrent
Appointed08 July 2003(6 days after company formation)
Appointment Duration20 years, 9 months
RoleLandlords
Country of ResidenceEngland
Correspondence Address26 Kertland Street
Savile Town
Dewsbury
West Yorkshire
WF12 9PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address26 Kertland Street
Savile Town
Dewsbury
West Yorkshire
WF12 9PU
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Saghir Hussain
50.00%
Ordinary
50 at £1Sultan Mahmood Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£520,038
Cash£181,038
Current Liabilities£165,368

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

31 July 2007Delivered on: 6 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 3 4 5 & 6 providence mills thornton street cleckheaton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 October 2003Delivered on: 18 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 October 2003Delivered on: 16 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit at syke mills, syke lane, earlesheaton, dewsbury,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 31 July 2022 (2 pages)
24 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
29 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 July 2020 (2 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
26 July 2017Notification of Saghir Hussain as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Saghir Hussain as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Sultan Mahmood Khan as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Saghir Hussain as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Sultan Mahmood Khan as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Sultan Mahmood Khan as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
9 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 September 2009Return made up to 21/06/09; full list of members (4 pages)
28 September 2009Return made up to 21/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 November 2008Return made up to 21/06/08; full list of members (4 pages)
6 November 2008Return made up to 21/06/08; full list of members (4 pages)
6 May 2008Return made up to 21/06/07; no change of members (7 pages)
6 May 2008Return made up to 21/06/07; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 August 2006Return made up to 21/06/06; full list of members (7 pages)
30 August 2006Return made up to 21/06/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 June 2005Return made up to 21/06/05; full list of members (7 pages)
30 June 2005Return made up to 21/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 October 2004Ad 07/07/03--------- £ si 99@1 (2 pages)
5 October 2004Ad 07/07/03--------- £ si 99@1 (2 pages)
24 September 2004Return made up to 02/07/04; full list of members (7 pages)
24 September 2004Return made up to 02/07/04; full list of members (7 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
1 September 2003Registered office changed on 01/09/03 from: 26 kertland street dewsbury w yorks WF12 9PU (1 page)
1 September 2003Registered office changed on 01/09/03 from: 26 kertland street dewsbury w yorks WF12 9PU (1 page)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)