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.
Office Address | 100 Bishopsgate Ogier Office 1936 |
Office Address2 | 19th Floor |
Town | London |
Post code | EC2N 4AG |
Country of origin | United Kingdom |
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 |
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 |
Csd (woodhouse Square) | August 23, 2019 |
Csd Spv 2 | April 13, 2017 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 1 118 835 | 1 120 612 | 861 757 | 1 261 490 | |
Current Assets | 3 546 233 | 1 187 369 | 1 205 198 | 1 027 718 | 1 457 318 |
Debtors | 68 534 | 84 586 | 165 961 | 195 828 | |
Net Assets Liabilities | 480 | 11 361 | 20 961 | 34 225 | |
Other Debtors | 14 699 | 54 746 | 62 136 | ||
Total Inventories | 3 546 233 | ||||
Other | |||||
Accrued Liabilities | 1 180 777 | 1 156 662 | 886 840 | 1 354 255 | |
Amounts Owed By Related Parties | 3 350 | 3 440 | 3 440 | 3 440 | |
Amounts Owed To Group Undertakings | 873 256 | ||||
Average Number Employees During Period | 1 | ||||
Creditors | 3 546 232 | 1 186 889 | 1 193 837 | 1 006 757 | 1 423 093 |
Dividends Paid | 14 275 | ||||
Issue Equity Instruments | 1 | ||||
Net Current Assets Liabilities | 1 | 480 | |||
Other Creditors | 2 672 976 | 2 763 | 20 767 | 87 132 | 30 046 |
Other Taxation Social Security Payable | 3 349 | ||||
Prepayments | 49 315 | 55 625 | 53 106 | 67 344 | |
Profit Loss | 14 754 | ||||
Taxation Social Security Payable | 3 349 | 1 767 | |||
Trade Creditors Trade Payables | 16 408 | 32 785 | 38 792 | ||
Trade Debtors Trade Receivables | 1 170 | 25 521 | 54 669 | 62 908 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2022 to Wed, 14th Dec 2022 filed on: 21st, December 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy