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

SINTEC PROPERTIES LIMITED

23 PARK ROYAL METRO CENTRE, BRITANNIA WAY, LONDON, NW10 7PA,
Company Registration Number
03069636
Private Limited Company
Active

Company Overview

About Sintec Properties Ltd
SINTEC PROPERTIES LIMITED was founded on 1995-06-19 and has its registered office in London. The organisation's status is listed as "Active". Sintec Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SINTEC PROPERTIES LIMITED
 
Legal Registered Office
23 PARK ROYAL METRO CENTRE
BRITANNIA WAY
LONDON
NW10 7PA
Other companies in NW10
 
Previous Names
ASTEL PROPERTIES LIMITED14/12/2015
Filing Information
Company Number 03069636
Company ID Number 03069636
Date formed 1995-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-06-06 10:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINTEC 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 SINTEC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAVEL CHERKASOV
Company Secretary 2015-12-03
DIMA ROMANIUK
Director 2015-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
RAKSHA JOBANPUTRA
Company Secretary 1999-03-01 2015-12-03
YUVRAJ MOHANLAL JOBANPUTRA
Director 1995-06-19 2015-12-03
BHARAT MEHTA
Company Secretary 1995-06-19 1999-03-01
BHARAT MEHTA
Director 1995-06-19 1999-03-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-06-19 1995-06-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-06-19 1995-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIMA ROMANIUK JOHN UNWIN (ELECTRICAL CONTRACTORS) LIMITED Director 2017-12-22 CURRENT 1967-04-07 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
2024-05-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-03PSC07CESSATION OF SINTEC UK LTD. AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02PSC02Notification of Sintec Holding Limited as a person with significant control on 2021-11-04
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030696360006
2021-05-18CH01Director's details changed for Mr. Dima Romaniuk on 2021-01-01
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-26TM02Termination of appointment of Pavel Cherkasov on 2021-03-26
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-21AAMDAmended account small company full exemption
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 40000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030696360005
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030696360004
2016-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAVEL CHERKASOV / 08/03/2016
2016-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAVEL CHERKASOV / 08/03/2016
2016-03-08CH01Director's details changed for Dima Romaniuk on 2016-03-08
2016-03-08CH03SECRETARY'S DETAILS CHNAGED FOR PAVEL CHERKASOVEC on 2016-03-08
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM 2nd Floor 145-157 st. John Street London EC1V 4PY United Kingdom
2015-12-22TM02Termination of appointment of Raksha Jobanputra on 2015-12-03
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR YUVRAJ MOHANLAL JOBANPUTRA
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM 23 Park Royal Metro Centre Britannia Way London NW10 7PA
2015-12-22AP03Appointment of Pavel Cherkasovec as company secretary on 2015-12-03
2015-12-22AP01DIRECTOR APPOINTED DIMA ROMANIUK
2015-12-14RES15CHANGE OF NAME 03/12/2015
2015-12-14CERTNMCompany name changed astel properties LIMITED\certificate issued on 14/12/15
2015-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 40000
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-11AR0131/03/14 FULL LIST
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QR
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0112/04/13 FULL LIST
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0112/04/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-09AR0112/04/11 FULL LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10AR0112/04/10 FULL LIST
2009-08-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2005-06-27363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-28363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-20363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-07-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-21363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-22363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-19363aRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-03-10225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00
1999-07-13288aNEW SECRETARY APPOINTED
1999-07-13363aRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-17AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-06-18363aRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1998-06-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-11363aRETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-11363aRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1995-09-21395PARTICULARS OF MORTGAGE/CHARGE
1995-08-30395PARTICULARS OF MORTGAGE/CHARGE
1995-08-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-08-1088(2)RAD 07/07/95--------- £ SI 39998@1=39998 £ IC 2/40000
1995-07-05SRES01ADOPT MEM AND ARTS 19/06/95
1995-07-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-27CERTNMCOMPANY NAME CHANGED BEADEDGE LIMITED CERTIFICATE ISSUED ON 28/06/95
1995-06-22SRES01ALTER MEM AND ARTS 19/06/95
1995-06-22123NC INC ALREADY ADJUSTED 19/06/95
1995-06-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/95
1995-06-22ORES04£ NC 1000/40000 19/06/
1995-06-22287REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 120 EAST ROAD LONDON N1 6AA
1995-06-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/95
1995-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to SINTEC 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 SINTEC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-14 Outstanding HSBC BANK PLC
2016-03-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-01-29 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1995-09-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-08-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SINTEC PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SINTEC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINTEC PROPERTIES LIMITED
Trademarks
We have not found any records of SINTEC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINTEC 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 (68100 - Buying and selling of own real estate) as SINTEC PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SINTEC 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 SINTEC 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 SINTEC 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.