Cyclomoor Limited


Founded in 1985, Cyclomoor, classified under reg no. 01963307 is an active company. Currently registered at 13, Albert Square, SW8 1BT, the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 6 directors in the the company, namely Sheila M., Zoe L. and Terence D. and others. In addition one secretary - Terence D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cyclomoor Limited Address / Contact

Office Address 13, Albert Square,
Office Address2 London.
Town
Post code SW8 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01963307
Date of Incorporation Fri, 22nd Nov 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Sheila M.

Position: Director

Appointed: 02 June 2022

Terence D.

Position: Secretary

Appointed: 29 March 2022

Zoe L.

Position: Director

Appointed: 29 April 2021

Terence D.

Position: Director

Appointed: 14 October 2018

Hannah B.

Position: Director

Appointed: 14 October 2018

James L.

Position: Director

Appointed: 01 December 2000

Nicholas C.

Position: Director

Appointed: 23 September 1994

Peter H.

Position: Secretary

Resigned: 25 November 1996

Nicholas B.

Position: Director

Appointed: 14 January 2014

Resigned: 07 April 2021

Claire B.

Position: Secretary

Appointed: 19 February 2013

Resigned: 27 March 2022

Julian H.

Position: Secretary

Appointed: 01 May 2012

Resigned: 19 February 2013

Victoria L.

Position: Director

Appointed: 25 January 2012

Resigned: 15 September 2018

Sean L.

Position: Director

Appointed: 25 January 2012

Resigned: 15 September 2018

Iain N.

Position: Secretary

Appointed: 01 March 2008

Resigned: 31 January 2012

Iain N.

Position: Director

Appointed: 30 September 2006

Resigned: 24 January 2012

Corinna H.

Position: Director

Appointed: 12 September 2006

Resigned: 10 January 2014

Julian H.

Position: Director

Appointed: 12 September 2006

Resigned: 10 January 2014

Rufus B.

Position: Director

Appointed: 06 December 2001

Resigned: 30 September 2006

Claire B.

Position: Director

Appointed: 06 December 2001

Resigned: 01 June 2022

Claire B.

Position: Secretary

Appointed: 06 December 2001

Resigned: 01 March 2008

Reshna S.

Position: Director

Appointed: 01 August 1999

Resigned: 24 November 2000

Danion F.

Position: Director

Appointed: 01 August 1999

Resigned: 24 November 2000

Nicholas C.

Position: Secretary

Appointed: 25 November 1996

Resigned: 06 December 2001

Angus W.

Position: Director

Appointed: 15 May 1991

Resigned: 16 November 2001

Jane M.

Position: Director

Appointed: 15 May 1991

Resigned: 25 September 2001

Anna C.

Position: Director

Appointed: 15 May 1991

Resigned: 23 September 1994

Peter H.

Position: Director

Appointed: 15 May 1991

Resigned: 01 August 1999

Neil S.

Position: Director

Appointed: 15 May 1991

Resigned: 13 July 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Terence D. This PSC and has 25-50% shares.

Terence D.

Notified on 7 April 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements