This company is commonly known as The Sycamores (southampton) Management Company Limited. The company was founded 35 years ago and was given the registration number 02372507. The firm's registered office is in 73-75 MILLBROOK ROAD EAST. You can find them at C/o Denfords Property Management, Equity Court, 73-75 Millbrook Road East, Southampton Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE SYCAMORES (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02372507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Denfords Property Management, Equity Court, 73-75 Millbrook Road East, Southampton Hampshire, SO15 1RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Denfords Property Management, Equity Court, 73-75 Millbrook Road East, SO15 1RJ | Director | 18 February 2002 | Active |
C/O Denfords Property Management, Equity Court, 73-75 Millbrook Road East, SO15 1RJ | Director | 04 October 2017 | Active |
58 Nutfield Court, Southampton, SO16 9QU | Secretary | 18 February 2001 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 31 July 1995 | Active |
9 Burnetts Gardens, Horton Heath, Eastleigh, SO50 7BY | Secretary | - | Active |
20 The Tussocks, Marchwood, Southampton, SO40 4YE | Secretary | 08 November 2005 | Active |
65 Nutfield Court, Southampton, SO16 9QU | Secretary | 01 September 2002 | Active |
28 Nutfield Court, Southampton, SO16 9QU | Secretary | 19 October 2004 | Active |
82 Dames Road, Forest Gate, London, E7 0DW | Secretary | 13 February 1992 | Active |
12 Turnstone Gardens, Lordswood, Southampton, SO16 8EW | Director | - | Active |
62 Nutfield Court, Southampton, SO16 9QU | Director | 18 February 2002 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 31 July 1995 | Active |
20 The Tussocks, Marchwood, Southampton, SO40 4YE | Director | 18 February 2002 | Active |
C/O Denfords Property Management, Equity Court, 73-75 Millbrook Road East, SO15 1RJ | Director | 19 October 2004 | Active |
15 Chattenden Court, Penenden Heath, | Director | - | Active |
60 Nutfield Court, Maybush, Southampton, SO16 9QU | Director | 18 February 2002 | Active |
82 Dames Road, Forest Gate, London, E7 0DW | Director | - | Active |
66 Nutfield Court, Southampton, SO16 9QU | Director | 18 February 2002 | Active |
Equity House 73-75, Millbrook Road East, Southampton, United Kingdom, SO15 1RJ | Director | 18 March 2015 | Active |
Equity Court 73-75, Millbrook Road East, Southampton, Uk, SO15 1RJ | Director | 17 February 2014 | Active |
Beeches Lodge Hildon, Broughton, Stockbridge, SO20 8DG | Director | 01 December 2008 | Active |
58 Nutfield Court, Maybush, Southampton, SO16 9QU | Director | 18 February 2002 | Active |
49 Nutfield Court, Maybush, Southampton, SO16 9QU | Director | 25 November 2003 | Active |
51 Nutfield Court, Maybush, Southampton, SO16 9QU | Director | 08 November 2005 | Active |
Flat 6 57 Nutfield Court, Maybush, Southampton, SO16 9QU | Director | 11 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-21 | Officers | Termination director company with name termination date. | Download |
2015-07-21 | Officers | Change person director company with change date. | Download |
2015-07-21 | Officers | Change person director company with change date. | Download |
2015-07-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-20 | Officers | Change person director company with change date. | Download |
2015-07-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.