This company is commonly known as Sycamore Road Amersham Management Company Limited. The company was founded 23 years ago and was given the registration number 04014501. The firm's registered office is in WATFORD. You can find them at Unit 3, Brookside, Brookside, Colne Way, Watford, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SYCAMORE ROAD AMERSHAM MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04014501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2000 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Brookside, Brookside, Colne Way, Watford, Hertfordshire, England, WD24 7QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Brookside, Brookside, Colne Way, Watford, England, WD24 7QJ | Secretary | 07 August 2012 | Active |
Unit 3, Brookside, Brookside, Colne Way, Watford, England, WD24 7QJ | Director | 07 August 2012 | Active |
11 Clare Park, Amersham, HP7 9HW | Secretary | 17 December 2004 | Active |
11 Clare Park, Amersham, HP7 9HW | Secretary | 01 January 2003 | Active |
Victor Electronics, 113 High Street Wealdstone, Harrow, HA3 5DT | Secretary | 30 June 2005 | Active |
7 Mckay Trading Estate, Kensal Road, London, W10 5BN | Secretary | 14 June 2000 | Active |
Griffith Smith Conway, 154a Church Road, Hove, BN3 2DL | Secretary | 07 April 2001 | Active |
3 New Burlington Mews, Mayfair, London, W1B 4QB | Corporate Secretary | 11 July 2003 | Active |
11 Clare Park, Amersham, HP7 9HW | Director | 07 April 2001 | Active |
11 Clare Park, Amersham, HP7 9HW | Director | 07 April 2001 | Active |
Victor Electronics, 113 High Street Wealdstone, Harrow, HA3 5DT | Director | 30 June 2005 | Active |
15, Park Way, Whetstone, London, N20 0XS | Director | 04 April 2003 | Active |
7 Mckay Trading Estate, Kensal Road, London, W10 5BN | Director | 14 June 2000 | Active |
Griffith Smith Conway, 154a Church Road, Hove, BN3 2DL | Director | 07 April 2001 | Active |
47 Dean Court Road, Rottingdean, Brighton, BN2 7DL | Director | 04 April 2003 | Active |
16 Sycamore Road, Amersham, HP6 5DR | Director | 07 April 2001 | Active |
Mr Alpesh Vora | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Brookside, Brookside, Colne Way, Watford, England, WD24 7QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-12-22 | Gazette | Gazette filings brought up to date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Address | Change registered office address company with date old address new address. | Download |
2015-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.