Background WavePink WaveYellow Wave

SYDNEY & CASTLE DONINGTON PROPERTIES LIMITED (03921521)

SYDNEY & CASTLE DONINGTON PROPERTIES LIMITED (03921521) is an active UK company. incorporated on 8 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SYDNEY & CASTLE DONINGTON PROPERTIES LIMITED has been registered for 26 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
03921521
Status
active
Type
ltd
Incorporated
8 February 2000
Age
26 years
Address
Foframe House, London, NW4 2EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDNEY & CASTLE DONINGTON PROPERTIES LIMITED

SYDNEY & CASTLE DONINGTON PROPERTIES LIMITED is an active company incorporated on 8 February 2000 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. SYDNEY & CASTLE DONINGTON PROPERTIES LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03921521

LTD Company

Age

26 Years

Incorporated 8 February 2000

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

GLENWORTH PROPERTIES LIMITED
From: 8 February 2000To: 17 March 2000
Contact
Address

Foframe House 35-37 Brent Street London, NW4 2EF,

Timeline

7 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
New Owner
Feb 18
New Owner
Feb 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 25 Mar 2001

JAY, David

Active
18 Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed 25 Mar 2001

JAY, Irvine Sidney

Active
17 Shirehall Park, LondonNW4 2AE
Born June 1960
Director
Appointed 25 May 2001

JAY, Philip

Active
10 Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 25 Mar 2001

CURTIS, Wendy June

Resigned
2a Kelvin Road, CardiffCF23 5ET
Secretary
Appointed 08 Feb 2000
Resigned 25 May 2001

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 08 Feb 2000
Resigned 08 Feb 2000

ANNING, Richard John

Resigned
Witchwood, Dinas PowysCF64 4HA
Born January 1953
Director
Appointed 08 Feb 2000
Resigned 25 May 2001

CURTIS, Wendy June

Resigned
2a Kelvin Road, CardiffCF23 5ET
Born June 1949
Director
Appointed 08 Feb 2000
Resigned 25 May 2001

GROSS, Danielle

Resigned
The Penthouse, LondonNW3 4RU
Born June 1962
Director
Appointed 08 Feb 2000
Resigned 25 May 2001

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 08 Feb 2000
Resigned 08 Feb 2000

Persons with significant control

3

Mr Irvine Sidney Jay

Active
Foframe House, LondonNW4 2EF
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Philip Jay

Active
Foframe House, LondonNW4 2EF
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Jay

Active
Foframe House, LondonNW4 2EF
Born September 1958

Nature of Control

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

Filing History

95

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 August 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Small
24 February 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
353353
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
25 March 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
88(2)R88(2)R
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 February 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
287Change of Registered Office
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
155(6)a155(6)a
Auditors Resignation Company
13 June 2001
AUDAUD
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
9 June 2001
403aParticulars of Charge Subject to s859A
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
8 March 2001
363aAnnual Return
Legacy
23 November 2000
288cChange of Particulars
Legacy
1 September 2000
288cChange of Particulars
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Memorandum Articles
30 March 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2000
225Change of Accounting Reference Date
Legacy
14 March 2000
353353
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Incorporation Company
8 February 2000
NEWINCIncorporation