This company is commonly known as Sycamore Management (nechells) No.2 Limited. The company was founded 35 years ago and was given the registration number 02295752. The firm's registered office is in BIRMINGHAM. You can find them at 48 Mildenhall Road, , Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | SYCAMORE MANAGEMENT (NECHELLS) NO.2 LIMITED |
---|---|---|
Company Number | : | 02295752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Mildenhall Road, Birmingham, England, B42 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Mildenhall Road, Great Barr, Birmingham, England, B42 2PH | Director | 02 June 2016 | Active |
1, Wellesbourne Road, Birmingham, England, B20 3TH | Director | 05 December 2019 | Active |
Flat 12 91 Rupert Street, Nechells, Birmingham, B7 5DS | Secretary | 01 November 1993 | Active |
Block 91 Flat 11 Rupert Street, Nechells, Birmingham, B7 5DS | Secretary | 01 January 1997 | Active |
Flat 4 92, Rupert Street, Nechells, Birmingham, B7 5DS | Secretary | 20 October 2016 | Active |
6, Salthouse Road, Millom, United Kingdom, LA18 5AD | Secretary | 04 November 2002 | Active |
Flat 12 91 Rupert Street, Birmingham, B7 5DS | Secretary | 21 October 1998 | Active |
91 Rupert Street, Birmingham, B7 5DS | Secretary | - | Active |
48, Mildenhall Road, Birmingham, B42 2PH | Director | - | Active |
Flat 11, 91 Rupert Street, Birmingham, B7 5DS | Director | 01 June 1997 | Active |
Flat 4, 92 Rupert Street, Nechells, Birmingham, England, B7 5DS | Director | 20 October 2016 | Active |
., Flat 4, 92 Rupert Street, Birmingham, England, B7 5DS | Director | 03 June 2016 | Active |
Flat 4 92 Rupert Street, Rupert Street, Nechells, Birmingham, England, B7 5DS | Director | 02 June 2016 | Active |
6, Salthouse Road, Millom, England, LA18 5AD | Director | 20 October 2016 | Active |
6, Salthouse Road, Millom, England, LA18 5AD | Director | 24 June 2016 | Active |
92 Rupert Street, Birmingham, B7 5DS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-01 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-29 | Address | Change registered office address company with date old address new address. | Download |
2018-04-29 | Officers | Appoint person director company with name date. | Download |
2018-04-29 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.