Background WavePink WaveYellow Wave

SYSCOM BUILDING MANAGEMENT LTD (03642484)

SYSCOM BUILDING MANAGEMENT LTD (03642484) is an active UK company. incorporated on 1 October 1998. with registered office in Staines-Upon-Thames. The company operates in the Construction sector, engaged in site preparation and 3 other business activities. SYSCOM BUILDING MANAGEMENT LTD has been registered for 27 years. Current directors include HALL, Amanda Jane, HEATHCOTE, Ryan, O'CONNOR, Brett John and 4 others.

Company Number
03642484
Status
active
Type
ltd
Incorporated
1 October 1998
Age
27 years
Address
Menzies Llp 2nd Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Construction
Business Activity
Site preparation
Directors
HALL, Amanda Jane, HEATHCOTE, Ryan, O'CONNOR, Brett John, O'CONNOR, Joshua Steven, PHILLIPS, Kieren, RUSSELL, Lee David, WELCH, Christopher
SIC Codes
43120, 43210, 43220, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSCOM BUILDING MANAGEMENT LTD

SYSCOM BUILDING MANAGEMENT LTD is an active company incorporated on 1 October 1998 with the registered office located in Staines-Upon-Thames. The company operates in the Construction sector, specifically engaged in site preparation and 3 other business activities. SYSCOM BUILDING MANAGEMENT LTD was registered 27 years ago.(SIC: 43120, 43210, 43220, 43390)

Status

active

Active since 27 years ago

Company No

03642484

LTD Company

Age

27 Years

Incorporated 1 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 19 March 2021To: 15 September 2023
337 Bath Road Slough Berkshire SL1 5PR
From: 1 October 1998To: 19 March 2021
Timeline

13 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jan 11
Director Joined
Aug 12
Director Left
Aug 14
Director Joined
Sept 16
Funding Round
Jun 17
Director Joined
Aug 22
Director Left
Feb 24
Director Joined
Feb 25
Funding Round
Apr 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

HALL, Amanda Jane

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Secretary
Appointed 01 Sept 2005

HALL, Amanda Jane

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born September 1965
Director
Appointed 01 Sept 2005

HEATHCOTE, Ryan

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born March 1994
Director
Appointed 02 Jan 2026

O'CONNOR, Brett John

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born August 1959
Director
Appointed 01 Sept 2005

O'CONNOR, Joshua Steven

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born June 1993
Director
Appointed 02 Jan 2025

PHILLIPS, Kieren

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born October 1989
Director
Appointed 02 Jan 2026

RUSSELL, Lee David

Active
Lodge Lane, Chalfont St GilesHP8 4AQ
Born February 1971
Director
Appointed 09 Dec 2010

WELCH, Christopher

Active
Dashwood Close, BracknellRG12 2ND
Born March 1968
Director
Appointed 13 Aug 2012

HARDING, Frederick Ernest

Resigned
Burwood Lodge, SloughSL3 9JR
Secretary
Appointed 31 May 2004
Resigned 30 Sept 2004

LARMAN, Joanne Elizabeth

Resigned
127 Locks Ride, AscotSL5 8RX
Secretary
Appointed 30 Sept 2004
Resigned 01 Sept 2005

TURNER, Graham Ronald

Resigned
Hedgerows, BillingbearRG40 5RR
Secretary
Appointed 01 Oct 1998
Resigned 31 May 2004

RAPID COMPANY SERVICES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate nominee secretary
Appointed 01 Oct 1998
Resigned 01 Oct 1998

CRUTTENDEN, Alan George

Resigned
4a Thomas Lane, WokinghamRG40 4RU
Born June 1948
Director
Appointed 01 Sept 2005
Resigned 31 Jul 2014

MOONEY, Alan John

Resigned
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born January 1981
Director
Appointed 01 Aug 2022
Resigned 30 Jan 2024

MOONEY, John George

Resigned
Station Approach, EsherKT10 0SP
Born August 1958
Director
Appointed 01 Sept 2016
Resigned 18 Dec 2025

TURNER, Cindy Carole

Resigned
Hedgerows, BillingbearRG12 7QG
Born October 1960
Director
Appointed 01 Oct 1998
Resigned 31 May 2004

TURNER, Graham Ronald

Resigned
3 The Mill Chamberhouse Mill Lane, ThatchamRG19 4NG
Born June 1955
Director
Appointed 01 Oct 1998
Resigned 28 Feb 2006

RAPID NOMINEES LIMITED

Resigned
81a Corbets Tey Road, UpminsterRM14 2AJ
Corporate nominee director
Appointed 01 Oct 1998
Resigned 01 Oct 1998

Persons with significant control

5

Mr John George Mooney

Active
Station Approach, EsherKT10 0SP
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Mrs Amanda Jane Hall

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Brett John O'Connor

Active
2nd Floor, Staines-Upon-ThamesTW18 4BP
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Lee David Russell

Active
Lodge Lane, Chalfont St. GilesHP8 4AQ
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Welch

Active
Dashwood Close, BracknellRG12 2ND
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Memorandum Articles
25 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 April 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 July 2017
AAAnnual Accounts
Resolution
29 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Legacy
28 August 2012
MG02MG02
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
21 August 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
8 December 2005
88(2)R88(2)R
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Legacy
11 May 2005
288cChange of Particulars
Legacy
26 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288cChange of Particulars
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
363sAnnual Return (shuttle)
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Resolution
1 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
3 August 2000
225Change of Accounting Reference Date
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
88(2)R88(2)R
Legacy
29 October 1998
287Change of Registered Office
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Incorporation Company
1 October 1998
NEWINCIncorporation