UKBizDB.co.uk

SYCAMORE ALLIANCE LIMITED

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

This company is commonly known as Sycamore Alliance Limited. The company was founded 23 years ago and was given the registration number 04016857. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 15 Station Road, St Ives, Cambridgeshire, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:SYCAMORE ALLIANCE LIMITED
Company Number:04016857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:15 Station Road, St Ives, Cambridgeshire, PE27 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Station Road, St Ives, Cambridgeshire, PE27 5BH

Secretary04 September 2000Active
15 Station Road, St Ives, Cambridgeshire, PE27 5BH

Director04 September 2000Active
15 Station Road, St Ives, Cambridgeshire, PE27 5BH

Director04 September 2000Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Secretary19 June 2000Active
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN

Director19 June 2000Active
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU

Director19 June 2000Active

People with Significant Control

Mrs Vanessa Alexandra Chapman
Notified on:01 May 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:15 Station Road, Cambridgeshire, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Louis Chapman
Notified on:01 May 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:15 Station Road, Cambridgeshire, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Suzanne Michaela Howard
Notified on:01 May 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:15 Station Road, Cambridgeshire, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Howard
Notified on:01 May 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:15 Station Road, Cambridgeshire, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Howard
Notified on:01 May 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:15 Station Road, Cambridgeshire, PE27 5BH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jeremy Louis Chapman
Notified on:01 May 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:15 Station Road, Cambridgeshire, PE27 5BH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Capital

Capital variation of rights attached to shares.

Download
2021-04-20Capital

Capital name of class of shares.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Change person secretary company with change date.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-03-12Accounts

Change account reference date company previous extended.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Change account reference date company previous shortened.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.