This company is commonly known as Sycamore Court (erdington) Management Company Limited. The company was founded 24 years ago and was given the registration number 03812896. The firm's registered office is in HARBORNE. You can find them at St Mary's House, 68 Harborne Park Road, Harborne, Birmingham. This company's SIC code is 98000 - Residents property management.
Name | : | SYCAMORE COURT (ERDINGTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03812896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Harborne Park Road, Harborne, Birmingham, United Kingdom, B17 0DH | Secretary | 01 December 2014 | Active |
St Marys House,, 68 Harborne Park Road,, Harborne, Birmingham, United Kingdom, B17 0DH | Director | 03 January 2020 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 17 March 2005 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 19 February 2007 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 16 February 2006 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 10 September 2007 | Active |
Farmside, Coppice Lane, Middleton, Tamworth, B78 2AR | Secretary | 01 September 2006 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Secretary | 28 November 2002 | Active |
19 Kidderminster Road, Hagley, Stourbridge, DY9 0PZ | Secretary | 23 July 2003 | Active |
Sambrooke Villa 23 Carlyle Road, Edgbaston, Birmingham, B16 9BH | Secretary | 17 March 2005 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 23 July 1999 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 23 July 1999 | Active |
Meadowcrest, Coopers Hill, Alvechurch, B48 7BX | Director | 23 July 1999 | Active |
St Mary's House, 68 Harborne Park Road, Harborne, B17 0DH | Director | 21 March 2001 | Active |
11 Sycamore Close, Erdington, Birmingham, B24 8AQ | Director | 21 March 2001 | Active |
42 Banastre Drive, Newton Le Willows, WA12 8BE | Director | 23 July 1999 | Active |
32 Sycamore Close, Birmingham, B24 8AQ | Director | 21 March 2002 | Active |
73 Sycamore Close, Erdingtow, Birmingham, B24 8AQ | Director | 21 March 2002 | Active |
57 Sycamore Close, Cecil Road, Erdington, B24 8AQ | Director | 21 March 2001 | Active |
39 Sycamore Close Off Cecil Road, Erdington, Birmingham, B24 8AQ | Director | 17 March 2005 | Active |
49 Sycamore Close, Birmingham, B24 8AQ | Director | 19 February 2007 | Active |
12 Sycamore Close, Erdington, Birmingham, B24 8AQ | Director | 21 March 2001 | Active |
14 Grosvenor Close, Sutton Coldfield, Birmingham, B75 6RS | Director | 21 March 2002 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 23 July 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Change person secretary company with change date. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.