This company is commonly known as Sycamore Road Flats Limited. The company was founded 25 years ago and was given the registration number 03616586. The firm's registered office is in RICKMANSWORTH. You can find them at 62 Sycamore Road, Croxley Green, Rickmansworth, . This company's SIC code is 98000 - Residents property management.
Name | : | SYCAMORE ROAD FLATS LIMITED |
---|---|---|
Company Number | : | 03616586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TE | Secretary | 01 May 2019 | Active |
62 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF | Director | 07 August 2006 | Active |
111, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TE | Director | 16 September 2018 | Active |
109, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TE | Director | 01 May 2019 | Active |
66, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TF | Director | 22 September 2018 | Active |
111, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TE | Director | 12 August 2023 | Active |
80, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TF | Secretary | 23 September 2018 | Active |
74 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF | Secretary | 11 October 2004 | Active |
90 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF | Secretary | 29 April 2002 | Active |
103 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TE | Secretary | 18 August 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 17 August 1998 | Active |
105 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TE | Director | 07 August 2006 | Active |
78 Valley Walk, Croxley Green, Rickmansworth, WD3 3TG | Director | 03 February 2003 | Active |
103 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TE | Director | 18 August 1998 | Active |
80, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TF | Director | 31 July 2018 | Active |
74 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF | Director | 11 October 2004 | Active |
95 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TE | Director | 18 August 1998 | Active |
111 Sycamore Road, Croxley Green, Watford, WD3 3TE | Director | 02 July 2001 | Active |
90 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF | Director | 18 August 1998 | Active |
84 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF | Director | 02 July 2001 | Active |
96 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF | Director | 18 August 1998 | Active |
103 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TE | Director | 18 August 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 17 August 1998 | Active |
Mr Nigel Alan Hall | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | 74 Sycamore Road, Rickmansworth, WD3 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Officers | Change person secretary company with change date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person secretary company with name date. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-10 | Address | Change registered office address company with date old address new address. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Officers | Appoint person secretary company with name date. | Download |
2018-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.