This company is commonly known as The Sycamores (bury St Edmunds) Management (no 4) Limited. The company was founded 31 years ago and was given the registration number 02744817. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 4) LIMITED |
---|---|---|
Company Number | : | 02744817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Brunel Business Court, Bury St. Edmunds, Suffolk, England, IP32 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Secretary | 01 June 2011 | Active |
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Director | 19 December 1994 | Active |
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Director | 18 September 2002 | Active |
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Director | 15 December 2021 | Active |
28 Bullen Close, Bury St Edmunds, IP33 3JP | Secretary | 20 May 1998 | Active |
17 Bullen Close, Bury St Edmunds, IP33 3JP | Secretary | 03 September 1992 | Active |
22 Common Street, Clare, Sudbury, CO10 8QB | Secretary | 23 May 2003 | Active |
Pender Cottage 1 King Street, Over, Cambridge, CB4 5PS | Secretary | 02 November 1992 | Active |
20 Bullen Close, Hospital Road, Bury St Edmunds, IP33 3JP | Secretary | 19 December 1994 | Active |
Depden Hall, Depden, Bury St Edmunds, IP29 4BY | Secretary | 01 January 1997 | Active |
16 St Cuthberts Street, Bedford, MK40 3JG | Corporate Secretary | 25 October 1993 | Active |
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Director | 19 December 1994 | Active |
20 Bullen Close, Bury St Edmunds, IP33 3JP | Director | 09 December 2000 | Active |
17 Bullen Close, Bury St Edmunds, IP33 3JP | Director | 03 September 1992 | Active |
22 Bullen Close, Hospital Road, Bury St Edmunds, IP33 3JP | Director | 19 December 1994 | Active |
1 Gog Magog Way Haverhill Road, Stapleford, Cambridge, CB2 5BQ | Director | 03 September 1992 | Active |
22 Common Street, Clare, Sudbury, CO10 8QB | Director | 19 December 1994 | Active |
Coldham Cottage, Bury Road, Lawshall, Bury St. Edmunds, IP29 4PL | Director | 19 December 1994 | Active |
24 Bullen Close, Hospital Road, Bury St Edmunds, IP33 3JP | Director | 19 December 1994 | Active |
Nonsuch Church Lane, Pampisford, Cambridge, CB2 4ET | Director | 26 April 1993 | Active |
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ | Director | 25 May 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Change person director company with change date. | Download |
2016-09-22 | Officers | Change person director company with change date. | Download |
2016-09-22 | Officers | Change person director company with change date. | Download |
2016-09-22 | Officers | Change person director company with change date. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Address | Change registered office address company with date old address new address. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.