UKBizDB.co.uk

SYCAMORE MANAGEMENT (NECHELLS) NO.2 LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48 Mildenhall Road, Birmingham, England, B42 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Mildenhall Road, Great Barr, Birmingham, England, B42 2PH

Director02 June 2016Active
1, Wellesbourne Road, Birmingham, England, B20 3TH

Director05 December 2019Active
Flat 12 91 Rupert Street, Nechells, Birmingham, B7 5DS

Secretary01 November 1993Active
Block 91 Flat 11 Rupert Street, Nechells, Birmingham, B7 5DS

Secretary01 January 1997Active
Flat 4 92, Rupert Street, Nechells, Birmingham, B7 5DS

Secretary20 October 2016Active
6, Salthouse Road, Millom, United Kingdom, LA18 5AD

Secretary04 November 2002Active
Flat 12 91 Rupert Street, Birmingham, B7 5DS

Secretary21 October 1998Active
91 Rupert Street, Birmingham, B7 5DS

Secretary-Active
48, Mildenhall Road, Birmingham, B42 2PH

Director-Active
Flat 11, 91 Rupert Street, Birmingham, B7 5DS

Director01 June 1997Active
Flat 4, 92 Rupert Street, Nechells, Birmingham, England, B7 5DS

Director20 October 2016Active
., Flat 4, 92 Rupert Street, Birmingham, England, B7 5DS

Director03 June 2016Active
Flat 4 92 Rupert Street, Rupert Street, Nechells, Birmingham, England, B7 5DS

Director02 June 2016Active
6, Salthouse Road, Millom, England, LA18 5AD

Director20 October 2016Active
6, Salthouse Road, Millom, England, LA18 5AD

Director24 June 2016Active
92 Rupert Street, Birmingham, B7 5DS

Director-Active

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 (7 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
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Termination secretary company with name termination date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Address

Change registered office address company with date old address new address.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Address

Change registered office address company with date old address new address.

Download
2018-09-01Address

Change registered office address company with date old address new address.

Download
2018-08-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-29Address

Change registered office address company with date old address new address.

Download
2018-04-29Officers

Appoint person director company with name date.

Download
2018-04-29Officers

Appoint person director company with name date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.