Sycamore Court (erdington) Management Company Limited HARBORNE


Founded in 1999, Sycamore Court (erdington) Management Company, classified under reg no. 03812896 is an active company. Currently registered at St Mary's House B17 0DH, Harborne the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Tony B., Robert S. and Tony S. and others. In addition one secretary - Matthew A. - 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.

Sycamore Court (erdington) Management Company Limited Address / Contact

Office Address St Mary's House
Office Address2 68 Harborne Park Road
Town Harborne
Post code B17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03812896
Date of Incorporation Fri, 23rd Jul 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Tony B.

Position: Director

Appointed: 03 January 2020

Matthew A.

Position: Secretary

Appointed: 01 December 2014

Robert S.

Position: Director

Appointed: 10 September 2007

Tony S.

Position: Director

Appointed: 19 February 2007

Patricia S.

Position: Director

Appointed: 16 February 2006

Francis G.

Position: Director

Appointed: 17 March 2005

Gem L.

Position: Director

Appointed: 19 February 2007

Resigned: 04 March 2009

Richard J.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 December 2014

Brett W.

Position: Secretary

Appointed: 17 March 2005

Resigned: 31 August 2006

Irene H.

Position: Director

Appointed: 17 March 2005

Resigned: 03 July 2007

Robert S.

Position: Secretary

Appointed: 23 July 2003

Resigned: 17 March 2005

Harold L.

Position: Secretary

Appointed: 28 November 2002

Resigned: 23 July 2003

Robert S.

Position: Director

Appointed: 21 March 2002

Resigned: 04 November 2003

Charles D.

Position: Director

Appointed: 21 March 2002

Resigned: 08 May 2007

Steve F.

Position: Director

Appointed: 21 March 2002

Resigned: 01 April 2004

Annette B.

Position: Director

Appointed: 21 March 2001

Resigned: 29 November 2019

Andrew C.

Position: Director

Appointed: 21 March 2001

Resigned: 01 September 2005

Simona N.

Position: Director

Appointed: 21 March 2001

Resigned: 01 April 2004

Richard H.

Position: Director

Appointed: 21 March 2001

Resigned: 23 April 2004

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 July 1999

Resigned: 23 July 1999

Geoffrey D.

Position: Director

Appointed: 23 July 1999

Resigned: 21 March 2002

William B.

Position: Director

Appointed: 23 July 1999

Resigned: 21 March 2002

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1999

Resigned: 20 December 2002

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1999

Resigned: 23 July 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 14th, September 2023
Free Download (4 pages)

Company search

Advertisements