Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYPTA PROPERTIES LIMITED
Company Information for

SYPTA PROPERTIES LIMITED

SOUTH YORKSHIRE MAYORAL COMBINED AUTHORITY, 11 BROAD STREET WEST, SHEFFIELD, S1 2BQ,
Company Registration Number
01964493
Private Limited Company
Active

Company Overview

About Sypta Properties Ltd
SYPTA PROPERTIES LIMITED was founded on 1985-11-25 and has its registered office in Sheffield. The organisation's status is listed as "Active". Sypta Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SYPTA PROPERTIES LIMITED
 
Legal Registered Office
SOUTH YORKSHIRE MAYORAL COMBINED AUTHORITY
11 BROAD STREET WEST
SHEFFIELD
S1 2BQ
Other companies in S70
 
Filing Information
Company Number 01964493
Company ID Number 01964493
Date formed 1985-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2025-01-05 06:39:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYPTA PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYPTA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JAMES
Company Secretary 2018-06-18
RUTH CLARE ADAMS
Director 2016-02-15
MIKE THOMAS
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE THOMAS
Company Secretary 2017-06-20 2018-06-18
JEREMY ROBERT SYKES
Director 2016-02-15 2018-06-05
DAVID LESLIE CUTTING
Director 2016-02-15 2018-05-22
GARETH RICHARD SUTTON
Company Secretary 2015-12-17 2017-06-20
JOHN WALTON HADDON
Director 1993-11-11 2016-02-15
JOHN WALTON HADDON
Company Secretary 1995-07-01 2015-12-17
MICHAEL HOWARD BRIER
Director 2011-04-01 2015-10-30
ROBERT GEORGE ROWE
Director 1993-11-11 2011-03-31
WILLIAM JAMES WILKINSON
Director 1993-11-11 2011-03-09
WILLIAM JAMES WILKINSON
Company Secretary 1993-11-11 1995-07-01
MICHAEL NICHOLAS PESTEREFF
Company Secretary 1991-10-19 1993-11-16
MICHAEL NICHOLAS PESTEREFF
Director 1991-10-19 1993-11-16
PETER JOHN SEPHTON
Director 1991-10-19 1993-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH CLARE ADAMS SHEFFIELD CITY REGION LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2016-03-23 CURRENT 2012-02-08 Active - Proposal to Strike off
RUTH CLARE ADAMS SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD Director 2016-02-15 CURRENT 1985-11-25 Active
RUTH CLARE ADAMS SUPERTRAM LIMITED Director 2016-02-15 CURRENT 1985-11-25 Active
RUTH CLARE ADAMS SYITA PROPERTIES LIMITED Director 2016-02-15 CURRENT 1986-02-18 Liquidation
MIKE THOMAS SCR FINANCIAL INTERVENTIONS HOLDING COMPANY LTD Director 2018-06-18 CURRENT 1985-11-25 Active
MIKE THOMAS SUPERTRAM LIMITED Director 2018-06-18 CURRENT 1985-11-25 Active
MIKE THOMAS SYITA PROPERTIES LIMITED Director 2018-06-18 CURRENT 1986-02-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-28Register(s) moved to registered office address South Yorkshire Mayoral Combined Authority 11 Broad Street West Sheffield S1 2BQ
2024-10-28CONFIRMATION STATEMENT MADE ON 15/10/24, WITH NO UPDATES
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-20CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CLARE ADAMS
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM 11 Broad Street West (Floor 1) Sheffield S1 2BQ England
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM 11 Broad Street West (Floor 1) Sheffield S1 2BQ England
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-26PSC05Change of details for Sheffield City Region Combined Authority as a person with significant control on 2021-09-17
2021-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O PROJECT FINANCE (GARETH SUTTON) PO BOX 1283 TOWN HALL SYPTA PROPERTIES LIMITED PINSTONE STREET SHEFFIELD S1 1UJ
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O PROJECT FINANCE (GARETH SUTTON) PO BOX 1283 TOWN HALL SYPTA PROPERTIES LIMITED PINSTONE STREET SHEFFIELD S1 1UJ
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBERT SYKES
2018-06-19AP03Appointment of Mrs Claire James as company secretary on 2018-06-18
2018-06-19TM02Termination of appointment of Mike Thomas on 2018-06-18
2018-06-19AP01DIRECTOR APPOINTED MR MIKE THOMAS
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE CUTTING
2018-01-26AP03Appointment of Mr Mike Thomas as company secretary on 2017-06-20
2018-01-26TM02Termination of appointment of Gareth Richard Sutton on 2017-06-20
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR DAVID LESLIE CUTTING
2016-03-21AP01DIRECTOR APPOINTED MR JEREMY ROBERT SYKES
2016-03-21AP01DIRECTOR APPOINTED MRS RUTH CLARE ADAMS
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON HADDON
2016-01-05AP03Appointment of Mr Gareth Richard Sutton as company secretary on 2015-12-17
2016-01-05TM02Termination of appointment of John Walton Haddon on 2015-12-17
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0119/10/15 ANNUAL RETURN FULL LIST
2015-11-02AD02Register inspection address changed from 18 Regent Street Barnsley S70 2HG United Kingdom to C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Sypta Properties Limited Pinstone Street Sheffield S1 1UJ
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD BRIER
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM 18 Regent Street Barnsley South Yorkshire S70 2PQ
2015-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0119/10/14 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-22AR0119/10/13 FULL LIST
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-10-23AR0119/10/12 FULL LIST
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-10-28AR0119/10/11 FULL LIST
2011-10-28AD02SAIL ADDRESS CHANGED FROM: SYPTA LTD 41 AMOS ROAD SHEFFIELD S9 1BX
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILKINSON
2011-04-04AP01DIRECTOR APPOINTED MR MICHAEL HOWARD BRIER
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWE
2010-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-12AR0119/10/10 FULL LIST
2009-11-18AR0119/10/09 FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-17AD02SAIL ADDRESS CREATED
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-21363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: PO BOX 37 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2PQ
2007-11-06363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-21363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-25363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-03363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-11-06363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-08AUDAUDITOR'S RESIGNATION
2002-02-05AUDAUDITOR'S RESIGNATION
2001-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-09363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-16363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-01363sRETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1997-10-27363sRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-26363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-20288NEW SECRETARY APPOINTED
1995-11-20363(288)SECRETARY RESIGNED
1995-11-20363sRETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS
1995-01-13AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-15363sRETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-02-25288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-02-25288DIRECTOR RESIGNED
1994-02-21287REGISTERED OFFICE CHANGED ON 21/02/94 FROM: MEADOWHALL 41 AMOS ROAD SHEFFIELD 9 S9 1BX
1994-01-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-23288NEW DIRECTOR APPOINTED
1993-12-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-11-25CERTNMCOMPANY NAME CHANGED S.Y.T. PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/11/93
1993-11-25CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/93
1993-11-17363sRETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS
1992-12-01AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SYPTA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYPTA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYPTA PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYPTA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SYPTA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYPTA PROPERTIES LIMITED
Trademarks
We have not found any records of SYPTA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYPTA PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SYPTA PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SYPTA PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYPTA PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYPTA PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.