Background WavePink WaveYellow Wave

SYM MANAGEMENT LIMITED (04750134)

SYM MANAGEMENT LIMITED (04750134) is an active UK company. incorporated on 1 May 2003. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SYM MANAGEMENT LIMITED has been registered for 22 years. Current directors include AZIZ, Qaisar.

Company Number
04750134
Status
active
Type
ltd
Incorporated
1 May 2003
Age
22 years
Address
44 Park Drive, West Yorkshire, BD9 4DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AZIZ, Qaisar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYM MANAGEMENT LIMITED

SYM MANAGEMENT LIMITED is an active company incorporated on 1 May 2003 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SYM MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04750134

LTD Company

Age

22 Years

Incorporated 1 May 2003

Size

N/A

Accounts

ARD: 30/5

Overdue

1 month overdue

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 31 May 2023 - 30 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

44 Park Drive Bradford West Yorkshire, BD9 4DT,

Timeline

4 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AZIZ, Qaisar

Active
44 Park Drive, BradfordBD9 4DT
Born April 1972
Director
Appointed 01 May 2003

AZIZ, Shafia Naz

Resigned
2 Alton Grove, BradfordBD9 5QL
Secretary
Appointed 01 May 2003
Resigned 01 Apr 2023

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 01 May 2003
Resigned 08 May 2003

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 01 May 2003
Resigned 08 May 2003

Persons with significant control

1

Mr Qaisar Aziz

Active
44 Park Drive, West YorkshireBD9 4DT
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Part
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
12 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
287Change of Registered Office
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Incorporation Company
1 May 2003
NEWINCIncorporation