UKBizDB.co.uk

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 4) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Secretary01 June 2011Active
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director19 December 1994Active
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director18 September 2002Active
Unit 5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director15 December 2021Active
28 Bullen Close, Bury St Edmunds, IP33 3JP

Secretary20 May 1998Active
17 Bullen Close, Bury St Edmunds, IP33 3JP

Secretary03 September 1992Active
22 Common Street, Clare, Sudbury, CO10 8QB

Secretary23 May 2003Active
Pender Cottage 1 King Street, Over, Cambridge, CB4 5PS

Secretary02 November 1992Active
20 Bullen Close, Hospital Road, Bury St Edmunds, IP33 3JP

Secretary19 December 1994Active
Depden Hall, Depden, Bury St Edmunds, IP29 4BY

Secretary01 January 1997Active
16 St Cuthberts Street, Bedford, MK40 3JG

Corporate Secretary25 October 1993Active
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director19 December 1994Active
20 Bullen Close, Bury St Edmunds, IP33 3JP

Director09 December 2000Active
17 Bullen Close, Bury St Edmunds, IP33 3JP

Director03 September 1992Active
22 Bullen Close, Hospital Road, Bury St Edmunds, IP33 3JP

Director19 December 1994Active
1 Gog Magog Way Haverhill Road, Stapleford, Cambridge, CB2 5BQ

Director03 September 1992Active
22 Common Street, Clare, Sudbury, CO10 8QB

Director19 December 1994Active
Coldham Cottage, Bury Road, Lawshall, Bury St. Edmunds, IP29 4PL

Director19 December 1994Active
24 Bullen Close, Hospital Road, Bury St Edmunds, IP33 3JP

Director19 December 1994Active
Nonsuch Church Lane, Pampisford, Cambridge, CB2 4ET

Director26 April 1993Active
5, Brunel Business Court, Bury St. Edmunds, England, IP32 7AJ

Director25 May 1999Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Change person director company with change date.

Download
2016-09-22Officers

Change person director company with change date.

Download
2016-09-22Officers

Change person director company with change date.

Download
2016-09-22Officers

Change person director company with change date.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Address

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

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.