This company is commonly known as Sycamore House (collective Enfranchisement) Limited. The company was founded 17 years ago and was given the registration number 05945752. The firm's registered office is in BROMLEY. You can find them at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SYCAMORE HOUSE (COLLECTIVE ENFRANCHISEMENT) LIMITED |
---|---|---|
Company Number | : | 05945752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP | Secretary | 01 January 2014 | Active |
The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP | Director | 01 September 2009 | Active |
Flat 14 Sycamore House, 53a Lennard Road, Penge, London, SE20 7PQ | Secretary | 16 June 2009 | Active |
Flat 20, Sycamore House, 53a Lennard Road, London, SE20 7PQ | Secretary | 25 September 2006 | Active |
20 Sycamore House, 53a Lennard Road Penge, London, SE20 7PQ | Secretary | 08 May 2009 | Active |
80 Croydon Road, Beckenham, BR3 4DF | Secretary | 01 October 2007 | Active |
Flat 17 53a, Lennard Road, London, SE20 7PQ | Director | 01 September 2009 | Active |
5 Sycamore House, 53a Lennard Road, London, SE20 7PQ | Director | 25 September 2006 | Active |
20 Sycamore House, 53a Lennard Road Penge, London, SE20 7PQ | Director | 25 September 2006 | Active |
10 Sycamore House 53a, Lennard Road, London, SE20 7PQ | Director | 01 September 2009 | Active |
The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP | Director | 01 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-11 | Officers | Change person director company with change date. | Download |
2014-11-11 | Officers | Change person director company with change date. | Download |
2014-11-11 | Officers | Change person secretary company with change date. | Download |
2014-01-08 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.