UKBizDB.co.uk

19 SYCAMORE GARDENS W6 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 19 Sycamore Gardens W6 Limited. The company was founded 18 years ago and was given the registration number 05830131. The firm's registered office is in LONDON. You can find them at 19c Sycamore Gardens, Sycamore Gardens, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:19 SYCAMORE GARDENS W6 LIMITED
Company Number:05830131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:19c Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Sycamore Gardens, 19c Sycamore Gardens, London, England, W6 0AP

Director03 February 2019Active
19c Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP

Director19 May 2023Active
Basement Flat, 19a Sycamore Gardens, Hammersmith, London, United Kingdom, W6 0AP

Director04 February 2012Active
13 Stanhope Road, Croydon, CR0 5NS

Secretary26 May 2006Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary26 May 2006Active
2 Meadow View, Chalfont St Giles, HP8 4LR

Director26 May 2006Active
19d Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP

Director03 February 2019Active
19c Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP

Director27 February 2017Active
13, Stanhope Road, Croydon, CR0 5NS

Director04 February 2012Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director26 May 2006Active

People with Significant Control

Ms Anne Gisele Marie-Louise Lovett
Notified on:19 May 2023
Status:Active
Date of birth:October 1979
Nationality:French
Country of residence:England
Address:Flat 1 Bishops Mansions, Bishops Park Road, London, England, SW6 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katherine Beatrix Cuming
Notified on:03 February 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:19c Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elif Meral Demur
Notified on:03 February 2019
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:19c Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William O'Neill
Notified on:03 February 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:19c Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Halford
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:19c Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Harriet Isabel Cullen Dalyrmple
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:19c Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Laurie Drake
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:19c Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Morna Helen Wheatley
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:19c Sycamore Gardens, Sycamore Gardens, London, England, W6 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-02-03Officers

Termination director company with name termination date.

Download
2019-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-02-03Officers

Appoint person director company with name date.

Download
2019-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-02-03Address

Change registered office address company with date old address new address.

Download
2019-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.