Sycamore Close Management Company Limited BOURNEMOUTH


Sycamore Close Management Company started in year 1980 as Private Limited Company with registration number 01472463. The Sycamore Close Management Company company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Bournemouth at 1 Lowther Gardens. Postal code: BH8 8NF.

The company has 3 directors, namely Catherine S., Lucy C. and Trevor C.. Of them, Trevor C. has been with the company the longest, being appointed on 22 January 2006 and Catherine S. has been with the company for the least time - from 30 July 2019. Currently 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.

Sycamore Close Management Company Limited Address / Contact

Office Address 1 Lowther Gardens
Town Bournemouth
Post code BH8 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01472463
Date of Incorporation Fri, 11th Jan 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 05 February 2020

Catherine S.

Position: Director

Appointed: 30 July 2019

Lucy C.

Position: Director

Appointed: 10 June 2016

Trevor C.

Position: Director

Appointed: 22 January 2006

Caroline K.

Position: Secretary

Appointed: 01 September 2016

Resigned: 05 February 2020

Jwt (south) Limited

Position: Corporate Secretary

Appointed: 10 September 2015

Resigned: 01 September 2016

David P.

Position: Director

Appointed: 16 September 2014

Resigned: 08 June 2018

David J.

Position: Secretary

Appointed: 31 May 2011

Resigned: 10 September 2015

Edna P.

Position: Director

Appointed: 31 August 2005

Resigned: 22 September 2006

Ronald H.

Position: Director

Appointed: 20 August 2004

Resigned: 22 September 2011

Kenneth H.

Position: Secretary

Appointed: 10 September 2002

Resigned: 01 June 2011

Alex D.

Position: Director

Appointed: 31 May 2000

Resigned: 19 September 2014

Joyce S.

Position: Director

Appointed: 10 July 1997

Resigned: 16 July 2004

Margaret J.

Position: Secretary

Appointed: 24 April 1995

Resigned: 10 September 2002

Joseph T.

Position: Director

Appointed: 04 August 1992

Resigned: 31 December 1997

Joyce S.

Position: Director

Appointed: 04 September 1991

Resigned: 04 August 1992

Joan F.

Position: Director

Appointed: 04 September 1991

Resigned: 26 November 1993

Joyce B.

Position: Director

Appointed: 04 September 1991

Resigned: 30 June 2006

Kathleen N.

Position: Secretary

Appointed: 04 September 1991

Resigned: 24 April 1995

Sidney L.

Position: Director

Appointed: 04 September 1991

Resigned: 28 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100100        
Balance Sheet
Debtors100100100100100100100100100100
Other Debtors 100100100100100100100100100
Reserves/Capital
Called Up Share Capital100100        
Shareholder Funds100100        
Other
Number Shares Allotted 20        
Number Shares Issued Fully Paid    202020202020
Par Value Share 5  555555
Share Capital Allotted Called Up Paid100100        
Total Assets Less Current Liabilities100100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts for the period up to Sunday 31st December 2023
filed on: 21st, March 2024
Free Download (6 pages)

Company search

Advertisements