UKBizDB.co.uk

SYCAMORE II NOMINEES LIMITED

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

This company is commonly known as Sycamore Ii Nominees Limited. The company was founded 15 years ago and was given the registration number 06669033. The firm's registered office is in ALTON. You can find them at 16 Riverside, Omega Park, Alton, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SYCAMORE II NOMINEES LIMITED
Company Number:06669033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:16 Riverside, Omega Park, Alton, Hampshire, GU34 2UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Riverside, Omega Park, Alton, England, GU34 2UF

Secretary11 August 2008Active
16, Riverside, Omega Park, Alton, England, GU34 2UF

Director01 August 2012Active
16, Riverside, Omega Park, Alton, England, GU34 2UF

Director11 August 2008Active
64, North Row, London, England, W1K 7DA

Corporate Director11 August 2008Active

People with Significant Control

The Sycamore Ii Property Development Fund
Notified on:06 April 2016
Status:Active
Address:Tringham Close, Knaphill, Woking, GU21 2FB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Officers

Termination director company with name.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download
2012-11-10Mortgage

Legacy.

Download
2012-08-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.