UKBizDB.co.uk

SYCAMORE ROAD AMERSHAM MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Brookside, Brookside, Colne Way, Watford, England, WD24 7QJ

Secretary07 August 2012Active
Unit 3, Brookside, Brookside, Colne Way, Watford, England, WD24 7QJ

Director07 August 2012Active
11 Clare Park, Amersham, HP7 9HW

Secretary17 December 2004Active
11 Clare Park, Amersham, HP7 9HW

Secretary01 January 2003Active
Victor Electronics, 113 High Street Wealdstone, Harrow, HA3 5DT

Secretary30 June 2005Active
7 Mckay Trading Estate, Kensal Road, London, W10 5BN

Secretary14 June 2000Active
Griffith Smith Conway, 154a Church Road, Hove, BN3 2DL

Secretary07 April 2001Active
3 New Burlington Mews, Mayfair, London, W1B 4QB

Corporate Secretary11 July 2003Active
11 Clare Park, Amersham, HP7 9HW

Director07 April 2001Active
11 Clare Park, Amersham, HP7 9HW

Director07 April 2001Active
Victor Electronics, 113 High Street Wealdstone, Harrow, HA3 5DT

Director30 June 2005Active
15, Park Way, Whetstone, London, N20 0XS

Director04 April 2003Active
7 Mckay Trading Estate, Kensal Road, London, W10 5BN

Director14 June 2000Active
Griffith Smith Conway, 154a Church Road, Hove, BN3 2DL

Director07 April 2001Active
47 Dean Court Road, Rottingdean, Brighton, BN2 7DL

Director04 April 2003Active
16 Sycamore Road, Amersham, HP6 5DR

Director07 April 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as firm

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
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-22Gazette

Gazette filings brought up to date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-04-27Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-09-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-03-29Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Address

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

Download
2015-08-24Accounts

Accounts with accounts type dormant.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type dormant.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.