Sycamore House Manco Limited LONDON


Founded in 2016, Sycamore House Manco, classified under reg no. 10457765 is an active company. Currently registered at 100 Bishopsgate Ogier Office 1936 EC2N 4AG, London the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 23rd Aug 2019 Sycamore House Manco Limited is no longer carrying the name Csd (woodhouse Square).

The firm has 5 directors, namely Stuart W., David R. and Guo Y. and others. Of them, David R., Guo Y., Neil M., Eik K. have been with the company the longest, being appointed on 14 December 2022 and Stuart W. has been with the company for the least time - from 23 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sycamore House Manco Limited Address / Contact

Office Address 100 Bishopsgate Ogier Office 1936
Office Address2 19th Floor
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10457765
Date of Incorporation Wed, 2nd Nov 2016
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Stuart W.

Position: Director

Appointed: 23 November 2023

Ogier Global Company Secretary (jersey) Limited

Position: Corporate Secretary

Appointed: 14 December 2022

David R.

Position: Director

Appointed: 14 December 2022

Guo Y.

Position: Director

Appointed: 14 December 2022

Neil M.

Position: Director

Appointed: 14 December 2022

Eik K.

Position: Director

Appointed: 14 December 2022

Christopher D.

Position: Director

Appointed: 14 December 2022

Resigned: 23 November 2023

Joanne P.

Position: Director

Appointed: 11 June 2021

Resigned: 14 December 2022

Graham H.

Position: Director

Appointed: 24 February 2020

Resigned: 11 June 2021

Andrea G.

Position: Secretary

Appointed: 11 September 2018

Resigned: 24 February 2022

David S.

Position: Director

Appointed: 16 February 2018

Resigned: 14 December 2022

James M.

Position: Director

Appointed: 02 November 2016

Resigned: 16 February 2018

Anthony M.

Position: Secretary

Appointed: 02 November 2016

Resigned: 31 August 2018

Michael S.

Position: Director

Appointed: 02 November 2016

Resigned: 16 February 2018

Andrew W.

Position: Director

Appointed: 02 November 2016

Resigned: 08 January 2020

Jonathan S.

Position: Director

Appointed: 02 November 2016

Resigned: 24 February 2020

People with significant control

The list of PSCs who own or control the company consists of 7 names. As we found, there is Christopher M. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Colliers International Group Inc that entered Toronto, Canada as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jay H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher M.

Notified on 21 February 2018
Ceased on 14 December 2022
Nature of control: significiant influence or control

Colliers International Group Inc

Suite 4000 1140 Bay Street, Toronto, M5S 2B4, Canada

Legal authority Business Corporations Act (Ontario)
Legal form Corporation
Country registered Canada
Place registered Ontario Ministry Of Government Relations
Registration number 1036883
Notified on 3 September 2019
Ceased on 14 December 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Jay H.

Notified on 5 July 2018
Ceased on 7 October 2021
Nature of control: significiant influence or control

Zachary M.

Notified on 5 July 2018
Ceased on 7 October 2021
Nature of control: significiant influence or control

Michael G.

Notified on 21 February 2018
Ceased on 14 May 2018
Nature of control: significiant influence or control

Christopher G.

Notified on 21 February 2018
Ceased on 14 May 2018
Nature of control: significiant influence or control

Crosslane Student Developments Uk Limited

Suite 3d, Manchester International Office Centre Styal Road, Manchester, M22 5WB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07865486
Notified on 2 November 2016
Ceased on 16 February 2018
Nature of control: 75,01-100% shares

Company previous names

Csd (woodhouse Square) August 23, 2019
Csd Spv 2 April 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 1 118 8351 120 612861 7571 261 490
Current Assets3 546 2331 187 3691 205 1981 027 7181 457 318
Debtors 68 53484 586165 961195 828
Net Assets Liabilities 48011 36120 96134 225
Other Debtors 14 699 54 74662 136
Total Inventories3 546 233    
Other
Accrued Liabilities 1 180 7771 156 662886 8401 354 255
Amounts Owed By Related Parties 3 3503 4403 4403 440
Amounts Owed To Group Undertakings873 256    
Average Number Employees During Period 1   
Creditors3 546 2321 186 8891 193 8371 006 7571 423 093
Dividends Paid 14 275   
Issue Equity Instruments1    
Net Current Assets Liabilities1480   
Other Creditors2 672 9762 76320 76787 13230 046
Other Taxation Social Security Payable 3 349   
Prepayments 49 31555 62553 10667 344
Profit Loss 14 754   
Taxation Social Security Payable 3 3491 767  
Trade Creditors Trade Payables  16 40832 78538 792
Trade Debtors Trade Receivables 1 17025 52154 66962 908

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from Sat, 31st Dec 2022 to Wed, 14th Dec 2022
filed on: 21st, December 2023
Free Download (1 page)

Company search