SYGMA PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2ED

Company number 05054805
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address 41 YORK PLACE, LEEDS, ENGLAND, LS1 2ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of SYGMA PROPERTIES LIMITED are www.sygmaproperties.co.uk, and www.sygma-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Sygma Properties Limited is a Private Limited Company. The company registration number is 05054805. Sygma Properties Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Sygma Properties Limited is 41 York Place Leeds England Ls1 2ed. . CONNORS, Michael Brendan is a Secretary of the company. MASON, Peter Francis is a Director of the company. Secretary CONNORS, Martin Paul has been resigned. Director CONNORS, Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CONNORS, Michael Brendan
Appointed Date: 01 October 2004

Director
MASON, Peter Francis
Appointed Date: 19 April 2004
68 years old

Resigned Directors

Secretary
CONNORS, Martin Paul
Resigned: 01 October 2004
Appointed Date: 25 February 2004

Director
CONNORS, Michael
Resigned: 19 April 2004
Appointed Date: 25 February 2004
66 years old

Persons With Significant Control

Mr Peter Francis Mason
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SYGMA PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
30 Nov 2016
Micro company accounts made up to 29 February 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

31 Mar 2016
Registered office address changed from 6 Lion House 41 York Place Leeds LS1 2DR to 41 York Place Leeds LS1 2ED on 31 March 2016
10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 28 more events
10 May 2004
Director's particulars changed
10 May 2004
Secretary's particulars changed
30 Apr 2004
New director appointed
30 Apr 2004
Director resigned
25 Feb 2004
Incorporation

SYGMA PROPERTIES LIMITED Charges

17 June 2005
Charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 vinery mount leeds west yorkshire fixed charge over all…
6 June 2005
Charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12, vinery terrace, leeds with fixed charge over all rental…
10 November 2004
Deed of legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 nowell place harehills leeds all rental income by way of…