Sycamore Crosby Management Limited GREAT CROSBY


Founded in 1978, Sycamore Crosby Management, classified under reg no. 01386466 is an active company. Currently registered at Station Works L23 8TJ, Great Crosby the company has been in the business for fourty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 6 directors, namely Jennifer V., Marjorie S. and Muriel G. and others. Of them, Edmund O., Mary H. have been with the company the longest, being appointed on 28 February 1992 and Jennifer V. has been with the company for the least time - from 24 April 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - R.e.a.l. Administration Limited who worked with the the company until 1 September 2000.

Sycamore Crosby Management Limited Address / Contact

Office Address Station Works
Office Address2 3 Byron Road
Town Great Crosby
Post code L23 8TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01386466
Date of Incorporation Fri, 1st Sep 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jennifer V.

Position: Director

Appointed: 24 April 2017

Marjorie S.

Position: Director

Appointed: 21 June 2006

Muriel G.

Position: Director

Appointed: 14 July 2003

Blundellsands Properties Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Jean G.

Position: Director

Appointed: 25 December 1993

Edmund O.

Position: Director

Appointed: 28 February 1992

Mary H.

Position: Director

Appointed: 28 February 1992

Joseph M.

Position: Director

Appointed: 18 July 2019

Resigned: 14 February 2023

Thomas N.

Position: Director

Appointed: 14 July 2003

Resigned: 28 September 2005

Una E.

Position: Director

Appointed: 10 July 2000

Resigned: 30 November 2015

Susan B.

Position: Director

Appointed: 10 July 2000

Resigned: 01 September 2018

Mary M.

Position: Director

Appointed: 12 April 1999

Resigned: 26 October 2001

R.e.a.l. Administration Limited

Position: Secretary

Appointed: 13 October 1997

Resigned: 01 September 2000

Bernadette M.

Position: Director

Appointed: 28 July 1995

Resigned: 05 August 2002

Evelyn J.

Position: Director

Appointed: 10 August 1992

Resigned: 11 July 2019

Ina C.

Position: Director

Appointed: 28 February 1992

Resigned: 25 December 1993

Irene B.

Position: Director

Appointed: 28 February 1992

Resigned: 16 October 1997

Patricia M.

Position: Director

Appointed: 28 February 1992

Resigned: 11 May 1999

Roy M.

Position: Director

Appointed: 28 February 1992

Resigned: 05 August 2002

Edith O.

Position: Director

Appointed: 28 February 1992

Resigned: 25 June 1999

Eileen H.

Position: Director

Appointed: 28 February 1992

Resigned: 28 July 1995

Blundellsands Properties Limited

Position: Corporate Secretary

Appointed: 28 February 1992

Resigned: 13 October 1997

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 Worth7 6978 89710 097       
Balance Sheet
Current Assets23 00325 60228 13125 17621 27217 43219 03622 27024 16826 762
Net Assets Liabilities   10 3859 3104 9107 4109 91012 41014 910
Net Assets Liabilities Including Pension Asset Liability7 6978 89710 097       
Reserves/Capital
Shareholder Funds7 6978 89710 097       
Other
Creditors  1 4191 5402 4342 7491 6052 0941 2611 143
Financial Commitments Other Than Capital Commitments   225      
Net Current Assets Liabilities22 23624 53626 83623 76018 97014 82017 57020 32023 07025 820
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8185124124132137139144163201
Provisions For Liabilities Balance Sheet Subtotal  16 73913 3759 6609 91010 16010 41010 66010 910
Total Assets Less Current Liabilities22 23624 53626 83623 76018 97014 82017 57020 32023 07025 820
Creditors Due Within One Year8481 1511 419       
Provisions For Liabilities Charges14 53915 63916 739       

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, February 2023
Free Download (3 pages)

Company search

Advertisements