Background WavePink WaveYellow Wave

SY CAPITAL ESTATES LTD (13011817)

SY CAPITAL ESTATES LTD (13011817) is an active UK company. incorporated on 11 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SY CAPITAL ESTATES LTD has been registered for 5 years. Current directors include HARB, Hadi Rashid.

Company Number
13011817
Status
active
Type
ltd
Incorporated
11 November 2020
Age
5 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARB, Hadi Rashid
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SY CAPITAL ESTATES LTD

SY CAPITAL ESTATES LTD is an active company incorporated on 11 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SY CAPITAL ESTATES LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13011817

LTD Company

Age

5 Years

Incorporated 11 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

55 Madeley Road London W5 2LS England
From: 12 July 2023To: 8 January 2025
33 Hill Street London W1J 5LT England
From: 11 November 2020To: 12 July 2023
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Oct 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Left
Nov 22
Loan Secured
Apr 23
Loan Cleared
Jul 24
New Owner
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jun 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARB, Hadi Rashid

Active
Great Portland Street, LondonW1W 5PF
Born April 2000
Director
Appointed 02 Dec 2024

BLACKSTONE BUSINESS ADVISORY LTD

Resigned
Hill Street, LondonW1J 5LT
Corporate secretary
Appointed 25 Nov 2024
Resigned 19 Mar 2026

ALEXE, Alexandra

Resigned
Great Portland Street, LondonW1W 5PF
Born October 1989
Director
Appointed 20 Oct 2022
Resigned 27 Dec 2024

SHAHID, Muhammad

Resigned
Hill Street, LondonW1J 5LT
Born March 1984
Director
Appointed 11 Nov 2020
Resigned 21 Jun 2021

SHARMA, Vidya Sagar

Resigned
Hill Street, LondonW1J 5LT
Born October 1961
Director
Appointed 21 Jun 2021
Resigned 03 Nov 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Hadi Rashid Harb

Active
Great Portland Street, LondonW1W 5PF
Born April 2000

Nature of Control

Significant influence or control
Notified 02 Dec 2024
Langley Road, IsleworthTW7 5AH

Nature of Control

Significant influence or control
Notified 07 Nov 2024
Ceased 03 Jun 2025

Ms Alexandra Alexe

Ceased
Great Portland Street, LondonW1W 5PF
Born October 1989

Nature of Control

Significant influence or control
Notified 03 Nov 2022
Ceased 20 Dec 2024

Mr Vidya Sagar Sharma

Ceased
Hill Street, LondonW1J 5LT
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Ceased 03 Nov 2022

Mr Muhammad Shahid

Ceased
Opus Tower, Business BayPOBOX53 557
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 11 Nov 2020
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

30

Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 December 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Incorporation Company
11 November 2020
NEWINCIncorporation