UKBizDB.co.uk

SYCAMORE ROAD FLATS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62 Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TE

Secretary01 May 2019Active
62 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF

Director07 August 2006Active
111, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TE

Director16 September 2018Active
109, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TE

Director01 May 2019Active
66, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TF

Director22 September 2018Active
111, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TE

Director12 August 2023Active
80, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TF

Secretary23 September 2018Active
74 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF

Secretary11 October 2004Active
90 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF

Secretary29 April 2002Active
103 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TE

Secretary18 August 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 August 1998Active
105 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TE

Director07 August 2006Active
78 Valley Walk, Croxley Green, Rickmansworth, WD3 3TG

Director03 February 2003Active
103 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TE

Director18 August 1998Active
80, Sycamore Road, Croxley Green, Rickmansworth, England, WD3 3TF

Director31 July 2018Active
74 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF

Director11 October 2004Active
95 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TE

Director18 August 1998Active
111 Sycamore Road, Croxley Green, Watford, WD3 3TE

Director02 July 2001Active
90 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF

Director18 August 1998Active
84 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF

Director02 July 2001Active
96 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TF

Director18 August 1998Active
103 Sycamore Road, Croxley Green, Rickmansworth, WD3 3TE

Director18 August 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 August 1998Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2023-08-20Officers

Appoint person director company with name date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Address

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

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Change person secretary company with change date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-01Address

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

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2018-10-10Address

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

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-09-24Officers

Appoint person secretary company with name date.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.