Background WavePink WaveYellow Wave

SYTMAP PROPERTY COMPANY LIMITED (00745597)

SYTMAP PROPERTY COMPANY LIMITED (00745597) is an active UK company. incorporated on 31 December 1962. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SYTMAP PROPERTY COMPANY LIMITED has been registered for 63 years. Current directors include LEBRECHT, Jacqueline, LEBRECHT, Malcolm.

Company Number
00745597
Status
active
Type
ltd
Incorporated
31 December 1962
Age
63 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEBRECHT, Jacqueline, LEBRECHT, Malcolm
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYTMAP PROPERTY COMPANY LIMITED

SYTMAP PROPERTY COMPANY LIMITED is an active company incorporated on 31 December 1962 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SYTMAP PROPERTY COMPANY LIMITED was registered 63 years ago.(SIC: 68100)

Status

active

Active since 63 years ago

Company No

00745597

LTD Company

Age

63 Years

Incorporated 31 December 1962

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

8 Becket Close Woodford Green Essex IG8 8FG United Kingdom
From: 12 February 2015To: 31 July 2017
5 Windus Road London N16 6UT
From: 31 December 1962To: 12 February 2015
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEBRECHT, Jacqueline

Active
8 Russell Gardens, LondonNW11 9NL
Secretary
Appointed N/A

LEBRECHT, Jacqueline

Active
8 Russell Gardens, LondonNW11 9NL
Born April 1944
Director
Appointed N/A

LEBRECHT, Malcolm

Active
8 Russell Gardens, LondonNW11 9NL
Born March 1937
Director
Appointed N/A

LEBRECHT, Bernard Janus

Resigned
13 Broom Lane, ManchesterM7 4EQ
Born February 1940
Director
Appointed N/A
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Russell Gardens, LondonNW11 9NL

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 30 Sept 2024

Mr Malcolm Lebrecht

Ceased
North End Road, LondonNW11 7RJ
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
18 February 2003
287Change of Registered Office
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
30 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Legacy
8 June 1988
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
363363