Sycamore Court (fordingbridge) Management Limited LONDON COLNEY


Sycamore Court (fordingbridge) Management started in year 1999 as Private Limited Company with registration number 03885833. The Sycamore Court (fordingbridge) Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London Colney at Berkeley House. Postal code: AL2 1BG.

The firm has one director. Angela J., appointed on 30 July 2017. There are currently no secretaries appointed. Currently 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 Court (fordingbridge) Management Limited Address / Contact

Office Address Berkeley House
Office Address2 Barnet Road
Town London Colney
Post code AL2 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885833
Date of Incorporation Tue, 30th Nov 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Angela J.

Position: Director

Appointed: 30 July 2017

Rachel M.

Position: Secretary

Appointed: 21 November 2014

Resigned: 31 July 2017

Rachel M.

Position: Director

Appointed: 21 November 2014

Resigned: 31 July 2017

Sheena D.

Position: Director

Appointed: 23 September 2009

Resigned: 20 November 2014

Sinclair Property Limited

Position: Corporate Director

Appointed: 08 January 2004

Resigned: 31 October 2016

Bergson Estates Limited

Position: Corporate Director

Appointed: 07 February 2001

Resigned: 08 January 2004

Sheena D.

Position: Secretary

Appointed: 07 February 2001

Resigned: 20 November 2014

Clive W.

Position: Secretary

Appointed: 30 November 1999

Resigned: 07 February 2001

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 November 1999

Resigned: 30 November 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1999

Resigned: 30 November 1999

Michael B.

Position: Director

Appointed: 30 November 1999

Resigned: 07 February 2001

Peter E.

Position: Director

Appointed: 30 November 1999

Resigned: 07 February 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Fairway Property Investments Limited from London, United Kingdom. This PSC is classified as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fairway Property Investments Limited

Palladium House 1/4 Argyll Street, London, W1F 7LD, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 02003243
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 8133 9628 985-818     
Balance Sheet
Current Assets10 14611 94116 9567 0488 5978 94310 8756 54114 057
Net Assets Liabilities   8186042 4533 788-2 0972 270
Cash Bank In Hand5 9087 501       
Debtors4 2385 235       
Net Assets Liabilities Including Pension Asset Liability2 8133 9628 985-818     
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 7133 862       
Shareholder Funds2 8133 9628 985-818     
Other
Average Number Employees During Period       11
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100100100100100
Creditors   8 7228 8807 7998 0159 63612 813
Net Current Assets Liabilities2 8133 9628 885-9185041 9513 688-2 1972 170
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 695727756787807828898926
Total Assets Less Current Liabilities2 8133 9628 985-8186042 4533 788-2 0972 270
Creditors Due Within One Year7 3338 7748 7988 722     
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 7th, September 2023
Free Download (4 pages)

Company search