Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEP SYNDICATES 21 LIMITED
Company Information for

SEP SYNDICATES 21 LIMITED

1ST FLOOR DUDLEY HOUSE, STONE STREET, DUDLEY, WEST MIDLANDS, DY1 1NS,
Company Registration Number
05253203
Private Limited Company
Active

Company Overview

About Sep Syndicates 21 Ltd
SEP SYNDICATES 21 LIMITED was founded on 2004-10-07 and has its registered office in Dudley. The organisation's status is listed as "Active". Sep Syndicates 21 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEP SYNDICATES 21 LIMITED
 
Legal Registered Office
1ST FLOOR DUDLEY HOUSE
STONE STREET
DUDLEY
WEST MIDLANDS
DY1 1NS
Other companies in DY1
 
Filing Information
Company Number 05253203
Company ID Number 05253203
Date formed 2004-10-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB140134466  
Last Datalog update: 2024-06-06 11:57:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEP SYNDICATES 21 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 SEP SYNDICATES 21 LIMITED

Current Directors
Officer Role Date Appointed
PALMINDER SINGH
Company Secretary 2004-10-09
ENGREZ SINGH
Director 2004-10-09
PALMINDER SINGH
Director 2004-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
C & M SECRETARIES LIMITED
Nominated Secretary 2004-10-07 2004-10-09
C & M REGISTRARS LIMITED
Nominated Director 2004-10-07 2004-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENGREZ SINGH ROXBURGHE PRIVATE WEALTH MANAGEMENT LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ENGREZ SINGH ROXBURGHE VENTURES LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
ENGREZ SINGH ROXBURGHE GROUP LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
ENGREZ SINGH ROXBURGHE ASSETS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
ENGREZ SINGH THE VICTORIA WINE COMPANY LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
ENGREZ SINGH THRESHER AND COMPANY LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ENGREZ SINGH THRESHER WINE ACQUISITIONS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ENGREZ SINGH THRESHER PROPERTY COMPANY LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ENGREZ SINGH THRESHER GROUP LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
ENGREZ SINGH SEP SYNDICATES 22 LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
ENGREZ SINGH T.R. PROPERTY DEVELOPMENTS LIMITED Director 2009-01-21 CURRENT 2004-03-22 Active
ENGREZ SINGH M6 PROPERTIES LIMITED Director 2005-05-16 CURRENT 2002-12-18 Active
ENGREZ SINGH M6 GROUP LIMITED Director 2004-03-15 CURRENT 2002-12-17 Active
ENGREZ SINGH K J A PARTNERSHIP LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active
ENGREZ SINGH SEP REGISTRY LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
ENGREZ SINGH SEP CORPORATION LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
ENGREZ SINGH SEP SECURITIES LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
ENGREZ SINGH SEP GROUP LIMITED Director 2002-07-31 CURRENT 2002-07-31 Active
ENGREZ SINGH SEP HOLDINGS LIMITED Director 2002-07-27 CURRENT 2002-07-24 Active
ENGREZ SINGH SEP PROPERTY MANAGEMENT LIMITED Director 2002-07-27 CURRENT 2002-07-24 Active
ENGREZ SINGH SEP ESTATES LIMITED Director 2002-07-27 CURRENT 2002-07-24 Active
ENGREZ SINGH SEP PROPERTY GROUP LIMITED Director 2002-07-27 CURRENT 2002-07-25 Active
ENGREZ SINGH WOLVERHAMPTON CITY LTD. Director 2002-01-02 CURRENT 2002-01-02 Active
ENGREZ SINGH S.E.P. RESPONSE LIMITED Director 2000-03-21 CURRENT 2000-02-23 Active
ENGREZ SINGH KNIGHTSBRIDGE INVESTMENTS LIMITED Director 1999-08-16 CURRENT 1999-07-26 Active
ENGREZ SINGH T & S INVESTMENTS LIMITED Director 1999-03-08 CURRENT 1999-03-08 Active
ENGREZ SINGH B.S.F. INVESTMENTS LIMITED Director 1998-05-26 CURRENT 1998-05-26 Active
ENGREZ SINGH SEP REFURBISHMENT LIMITED Director 1994-03-09 CURRENT 1994-03-09 Active
ENGREZ SINGH DAVE'S DISCOUNT LIMITED Director 1993-10-13 CURRENT 1993-10-13 Active

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
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-04-09CH01Director's details changed for Mr Palminder Singh on 2019-04-08
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 3rd Floor Dudley House Stone Street Dudley West Midlands DY1 1NP
2019-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PALMINDER SINGH on 2019-04-08
2019-04-08CH01Director's details changed for Mr Engrez Singh on 2019-04-08
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17AR0116/05/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0103/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0103/10/14 ANNUAL RETURN FULL LIST
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AR0118/09/13 ANNUAL RETURN FULL LIST
2013-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR PALMINDER SINGH on 2013-03-20
2013-10-04CH01Director's details changed for Mr Palminder Singh on 2013-03-20
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0118/09/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0118/11/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0118/11/10 ANNUAL RETURN FULL LIST
2010-01-15AR0118/11/09 ANNUAL RETURN FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PALMINDER SINGH / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ENGREZ SINGH / 01/10/2009
2010-01-15CH03SECRETARY'S DETAILS CHNAGED FOR PALMINDER SINGH on 2009-10-01
2009-09-26AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-10-15363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2006-12-12363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-27363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 30 HATELEY DRIVE PARKFIELD WOLVERHAMPTON WEST MIDLANDS WV4 6SF
2004-12-08225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 55 PO BOX 7 SPA ROAD LONDON SE16 3QQ
2004-10-20288bDIRECTOR RESIGNED
2004-10-20288bSECRETARY RESIGNED
2004-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-07NEWINCINCORPORATION 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
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 SEP SYNDICATES 21 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 SEP SYNDICATES 21 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 800,000
Creditors Due After One Year 2012-03-31 £ 800,000
Creditors Due Within One Year 2013-03-31 £ 370,397
Creditors Due Within One Year 2012-03-31 £ 288,785

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 SEP SYNDICATES 21 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 16,599
Cash Bank In Hand 2012-03-31 £ 46,332
Current Assets 2013-03-31 £ 28,647
Current Assets 2012-03-31 £ 48,430
Debtors 2013-03-31 £ 12,048
Debtors 2012-03-31 £ 2,098
Shareholder Funds 2013-03-31 £ 9,254
Tangible Fixed Assets 2013-03-31 £ 1,151,004
Tangible Fixed Assets 2012-03-31 £ 1,011,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEP SYNDICATES 21 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEP SYNDICATES 21 LIMITED
Trademarks
We have not found any records of SEP SYNDICATES 21 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEP SYNDICATES 21 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 SEP SYNDICATES 21 LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 SEP SYNDICATES 21 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 SEP SYNDICATES 21 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 SEP SYNDICATES 21 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.