Sycamore Place (Edenbridge) Management Limited
- Active
- Incorporated on 29 Dec 2006
Reg Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames KT2 6PT
- Summary The company with name "Sycamore Place (Edenbridge) Management Limited" is a private-limited-guarant-nsc and located in 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames KT2 6PT. Sycamore Place (Edenbridge) Management Limited is currently in active status and it was incorporated on 29 Dec 2006 (17 years 8 months 24 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Sycamore Place (Edenbridge) Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Declan Linsay Brown | Director | 17 May 2022 | British | Active |
2 | Terence Ivan Greenwood | Director | 3 Jan 2017 | British | Active |
3 | Terence Ivan Greenwood | Director | 3 Jan 2017 | British | Resigned 23 Jun 2022 |
4 | Russell Clark | Director | 1 May 2015 | British | Resigned 4 Apr 2016 |
5 | Lisa Michelle Newton | Director | 17 Apr 2015 | British | Active |
6 | Ms Alison Tennant | Director | 17 Apr 2015 | English | Resigned 17 May 2022 |
7 | Barry Holloway | Director | 17 Apr 2015 | British | Resigned 31 Oct 2016 |
8 | Jonathan Dyson | Director | 30 Jan 2009 | British | Resigned 17 Apr 2015 |
9 | Annette Clair Cole | Director | 30 Jan 2009 | British | Resigned 17 Apr 2015 |
10 | Peter David Diffley | Director | 30 Jan 2009 | British | Resigned 17 Apr 2015 |
11 | Jonathan Dyson | Director | 30 Jan 2009 | British | Resigned 17 Apr 2015 |
12 | M & N SECRETARIES LIMITED | Corporate Nominee Secretary | 31 Oct 2008 | - | Active |
13 | Julia Cowley | Secretary | 1 Jan 2008 | - | Resigned 31 Oct 2008 |
14 | Steve Keith Jones | Director | 29 Dec 2006 | - | Resigned 30 Jan 2009 |
15 | Peter Martin Sebry | Director | 29 Dec 2006 | British | Resigned 30 Jan 2009 |
16 | David William Tillbrook | Director | 29 Dec 2006 | British | Resigned 30 Jan 2009 |
17 | Simon Philip Banfield | Director | 29 Dec 2006 | British | Resigned 30 Jan 2009 |
18 | SEYMOUR MACINTYRE LIMITED | Secretary | 29 Dec 2006 | - | Resigned 31 Dec 2007 |
19 | Philippa Aklexandra Bugby | Director | 29 Dec 2006 | British | Resigned 30 Apr 2009 |
20 | Nicholas Stanley Davies | Director | 29 Dec 2006 | British | Resigned 13 Jul 2010 |
21 | Nicholas Stanley Davies | Director | 29 Dec 2006 | British | Resigned 13 Jul 2010 |
22 | Robert Kevin Barber | Director | 29 Dec 2006 | British | Resigned 24 Jul 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 29 Dec 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sycamore Place (Edenbridge) Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 4 Sep 2023 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 25 May 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2022 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2022 | Download PDF |
5 | Accounts - Dormant | 10 Jun 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 19 Jan 2021 | Download PDF 3 Pages |
7 | Accounts - Dormant | 21 Jul 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 7 Jan 2020 | Download PDF 3 Pages |
9 | Accounts - Dormant | 25 Apr 2019 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 2 Jan 2019 | Download PDF 3 Pages |
11 | Accounts - Dormant | 6 Apr 2018 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 29 Dec 2017 | Download PDF 3 Pages |
13 | Accounts - Dormant | 9 May 2017 | Download PDF 2 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2017 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 29 Dec 2016 | Download PDF 4 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2016 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2016 | Download PDF 1 Pages |
18 | Accounts - Dormant | 14 Apr 2016 | Download PDF 2 Pages |
19 | Annual Return - Company With Made Up Date No Member List | 29 Dec 2015 | Download PDF 5 Pages |
20 | Address - Change Registered Office Company With Date Old New | 12 May 2015 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 5 May 2015 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2015 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2015 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2015 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2015 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2015 | Download PDF 1 Pages |
27 | Accounts - Dormant | 15 Jan 2015 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date No Member List | 29 Dec 2014 | Download PDF 5 Pages |
29 | Officers - Change Corporate Secretary Company With Change Date | 14 Aug 2014 | Download PDF 1 Pages |
30 | Accounts - Dormant | 16 Jan 2014 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date No Member List | 30 Dec 2013 | Download PDF 5 Pages |
32 | Officers - Change Person Director Company With Change Date | 16 Dec 2013 | Download PDF 2 Pages |
33 | Accounts - Dormant | 22 Jan 2013 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date No Member List | 2 Jan 2013 | Download PDF 5 Pages |
35 | Accounts - Dormant | 16 Nov 2012 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name | 29 Dec 2011 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 29 Dec 2011 | Download PDF 5 Pages |
38 | Officers - Change Person Director Company With Change Date | 1 Mar 2011 | Download PDF 2 Pages |
39 | Accounts - Dormant | 18 Jan 2011 | Download PDF 5 Pages |
40 | Annual Return - Company With Made Up Date No Member List | 30 Dec 2010 | Download PDF 5 Pages |
41 | Officers - Termination Director Company | 15 Jul 2010 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Full | 27 Jan 2010 | Download PDF 6 Pages |
43 | Annual Return - Company With Made Up Date No Member List | 29 Dec 2009 | Download PDF 4 Pages |
44 | Officers - Legacy | 16 Jun 2009 | Download PDF 1 Pages |
45 | Officers - Legacy | 1 Jun 2009 | Download PDF 1 Pages |
46 | Officers - Legacy | 1 Jun 2009 | Download PDF 2 Pages |
47 | Officers - Legacy | 1 Jun 2009 | Download PDF 2 Pages |
48 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
49 | Officers - Legacy | 29 May 2009 | Download PDF 2 Pages |
50 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
51 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
52 | Accounts - Total Exemption Full | 17 Mar 2009 | Download PDF 6 Pages |
53 | Annual Return - Legacy | 20 Feb 2009 | Download PDF 4 Pages |
54 | Address - Legacy | 7 Nov 2008 | Download PDF 1 Pages |
55 | Officers - Legacy | 6 Nov 2008 | Download PDF 1 Pages |
56 | Officers - Legacy | 6 Nov 2008 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Full | 20 Oct 2008 | Download PDF 6 Pages |
58 | Officers - Legacy | 28 Jul 2008 | Download PDF 1 Pages |
59 | Officers - Legacy | 22 Jan 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 22 Jan 2008 | Download PDF 2 Pages |
61 | Annual Return - Legacy | 21 Jan 2008 | Download PDF 3 Pages |
62 | Officers - Legacy | 16 Aug 2007 | Download PDF 1 Pages |
63 | Resolution | 29 Jan 2007 | Download PDF 2 Pages |
64 | Resolution | 29 Jan 2007 | Download PDF |
65 | Address - Legacy | 29 Jan 2007 | Download PDF 1 Pages |
66 | Incorporation - Company | 29 Dec 2006 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Boogles Franchise Limited Mutual People: Lisa Michelle Newton | Active |