Sycamore Court Management Company Limited DERBY


Founded in 1994, Sycamore Court Management Company, classified under reg no. 02916225 is an active company. Currently registered at 25 Moor Street DE21 7EA, Derby the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Olive T., Terri H.. Of them, Terri H. has been with the company the longest, being appointed on 27 April 2005 and Olive T. has been with the company for the least time - from 6 May 2019. At the moment 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 Management Company Limited Address / Contact

Office Address 25 Moor Street
Office Address2 Spondon
Town Derby
Post code DE21 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916225
Date of Incorporation Wed, 6th Apr 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Olive T.

Position: Director

Appointed: 06 May 2019

Terri H.

Position: Director

Appointed: 27 April 2005

Rachel H.

Position: Director

Appointed: 30 December 2017

Resigned: 10 May 2019

Lorraine B.

Position: Secretary

Appointed: 06 April 2012

Resigned: 09 May 2017

Lorraine B.

Position: Director

Appointed: 27 April 2005

Resigned: 30 December 2017

Jennie W.

Position: Director

Appointed: 27 April 2005

Resigned: 27 April 2006

Kevin L.

Position: Secretary

Appointed: 04 September 2004

Resigned: 21 March 2012

Kevin L.

Position: Director

Appointed: 19 April 2004

Resigned: 21 March 2012

Robert T.

Position: Director

Appointed: 19 April 2004

Resigned: 27 April 2005

Ashley B.

Position: Secretary

Appointed: 25 April 2002

Resigned: 04 September 2004

Ashley B.

Position: Director

Appointed: 30 December 1998

Resigned: 04 September 2004

Malcolm W.

Position: Director

Appointed: 30 December 1998

Resigned: 29 June 2005

John P.

Position: Secretary

Appointed: 30 December 1998

Resigned: 25 April 2002

John P.

Position: Director

Appointed: 30 December 1998

Resigned: 25 April 2002

Kym C.

Position: Director

Appointed: 30 December 1998

Resigned: 19 April 2002

Patrick F.

Position: Director

Appointed: 11 February 1998

Resigned: 21 May 1998

Patrick F.

Position: Secretary

Appointed: 11 February 1998

Resigned: 21 May 1998

Peter S.

Position: Director

Appointed: 20 August 1997

Resigned: 24 January 1998

Peter S.

Position: Secretary

Appointed: 20 August 1997

Resigned: 24 January 1998

Kym C.

Position: Director

Appointed: 16 July 1997

Resigned: 29 January 1998

Margaret B.

Position: Secretary

Appointed: 02 October 1996

Resigned: 19 June 1997

Margaret B.

Position: Director

Appointed: 02 October 1996

Resigned: 19 June 1997

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 April 1994

Resigned: 06 April 1994

Christopher D.

Position: Director

Appointed: 06 April 1994

Resigned: 01 October 1996

Charles C.

Position: Secretary

Appointed: 06 April 1994

Resigned: 16 July 1997

Charles C.

Position: Director

Appointed: 06 April 1994

Resigned: 16 July 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1994

Resigned: 06 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth630450    
Balance Sheet
Current Assets630450675423403971
Net Assets Liabilities 1338255735531 121
Net Assets Liabilities Including Pension Asset Liability630450    
Reserves/Capital
Profit Loss Account Reserve-550     
Shareholder Funds630450    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 75150150150150
Creditors 1 372    
Net Current Assets Liabilities630450675423403971
Total Assets Less Current Liabilities6304508255735531 121
Other Aggregate Reserves880     
Share Premium Account300450    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 2022-03-31
filed on: 2nd, May 2022
Free Download (3 pages)

Company search

Advertisements