UKBizDB.co.uk

SYCAMORE HOUSE MANCO LIMITED

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

This company is commonly known as Sycamore House Manco Limited. The company was founded 8 years ago and was given the registration number 10457765. The firm's registered office is in MANCHESTER. You can find them at Suite 3d, Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SYCAMORE HOUSE MANCO LIMITED
Company Number:10457765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 44 Esplanade, St Helier, Jersey, JE4 9WG

Corporate Secretary14 December 2022Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director14 December 2022Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director14 December 2022Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director14 December 2022Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director23 November 2023Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director14 December 2022Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Secretary11 September 2018Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Secretary02 November 2016Active
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG

Director14 December 2022Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director24 February 2020Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director02 November 2016Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director11 June 2021Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director02 November 2016Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director16 February 2018Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director02 November 2016Active
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB

Director02 November 2016Active

People with Significant Control

Colliers International Group Inc
Notified on:03 September 2019
Status:Active
Country of residence:Canada
Address:Suite 4000, 1140 Bay Street, Toronto, Canada, M5S 2B4
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
Mr Jay S Hennick
Notified on:05 July 2018
Status:Active
Date of birth:January 1957
Nationality:Canadian
Country of residence:United Kingdom
Address:Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Significant influence or control
Mr Zachary Michaud
Notified on:05 July 2018
Status:Active
Date of birth:August 1982
Nationality:Canadian
Country of residence:United Kingdom
Address:Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Significant influence or control
Mr Christopher Nelson Merrill
Notified on:21 February 2018
Status:Active
Date of birth:May 1971
Nationality:American
Country of residence:United States
Address:Harrison Street, 444 W Lake Street, Chicago, United States, 60606
Nature of control:
  • Significant influence or control
Mr Christopher Brian Galvin
Notified on:21 February 2018
Status:Active
Date of birth:March 1950
Nationality:American
Country of residence:United Kingdom
Address:Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Significant influence or control
Mr Michael Paul Galvin
Notified on:21 February 2018
Status:Active
Date of birth:July 1952
Nationality:American
Country of residence:United Kingdom
Address:Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
Nature of control:
  • Significant influence or control
Crosslane Student Developments Uk Limited
Notified on:02 November 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.