UKBizDB.co.uk

THE SYCAMORES (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Denfords Property Management, Equity Court, 73-75 Millbrook Road East, SO15 1RJ

Director18 February 2002Active
C/O Denfords Property Management, Equity Court, 73-75 Millbrook Road East, SO15 1RJ

Director04 October 2017Active
58 Nutfield Court, Southampton, SO16 9QU

Secretary18 February 2001Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary31 July 1995Active
9 Burnetts Gardens, Horton Heath, Eastleigh, SO50 7BY

Secretary-Active
20 The Tussocks, Marchwood, Southampton, SO40 4YE

Secretary08 November 2005Active
65 Nutfield Court, Southampton, SO16 9QU

Secretary01 September 2002Active
28 Nutfield Court, Southampton, SO16 9QU

Secretary19 October 2004Active
82 Dames Road, Forest Gate, London, E7 0DW

Secretary13 February 1992Active
12 Turnstone Gardens, Lordswood, Southampton, SO16 8EW

Director-Active
62 Nutfield Court, Southampton, SO16 9QU

Director18 February 2002Active
108 High Street, Stevenage, SG1 3DW

Director31 July 1995Active
20 The Tussocks, Marchwood, Southampton, SO40 4YE

Director18 February 2002Active
C/O Denfords Property Management, Equity Court, 73-75 Millbrook Road East, SO15 1RJ

Director19 October 2004Active
15 Chattenden Court, Penenden Heath,

Director-Active
60 Nutfield Court, Maybush, Southampton, SO16 9QU

Director18 February 2002Active
82 Dames Road, Forest Gate, London, E7 0DW

Director-Active
66 Nutfield Court, Southampton, SO16 9QU

Director18 February 2002Active
Equity House 73-75, Millbrook Road East, Southampton, United Kingdom, SO15 1RJ

Director18 March 2015Active
Equity Court 73-75, Millbrook Road East, Southampton, Uk, SO15 1RJ

Director17 February 2014Active
Beeches Lodge Hildon, Broughton, Stockbridge, SO20 8DG

Director01 December 2008Active
58 Nutfield Court, Maybush, Southampton, SO16 9QU

Director18 February 2002Active
49 Nutfield Court, Maybush, Southampton, SO16 9QU

Director25 November 2003Active
51 Nutfield Court, Maybush, Southampton, SO16 9QU

Director08 November 2005Active
Flat 6 57 Nutfield Court, Maybush, Southampton, SO16 9QU

Director11 July 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption full.

Download
2015-07-21Officers

Termination director company with name termination date.

Download
2015-07-21Officers

Change person director company with change date.

Download
2015-07-21Officers

Change person director company with change date.

Download
2015-07-20Annual return

Annual return company with made up date no member list.

Download
2015-07-20Officers

Change person director company with change date.

Download
2015-07-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.