Sycamore House Management Company (shrewsbury) Limited SHREWSBURY,SHROPSHIRE


Founded in 1991, Sycamore House Management Company (shrewsbury), classified under reg no. 02658946 is an active company. Currently registered at Flat 1,sycamore House SY1 1UB, Shrewsbury,shropshire the company has been in the business for 33 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Philip E., Michael H. and June H.. In addition one secretary - Michael H. - is with the company. As of 17 May 2024, there were 7 ex directors - Stephen F., Alan L. and others listed below. There were no ex secretaries.

Sycamore House Management Company (shrewsbury) Limited Address / Contact

Office Address Flat 1,sycamore House
Office Address2 9 Belmont Bank
Town Shrewsbury,shropshire
Post code SY1 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02658946
Date of Incorporation Wed, 30th Oct 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Philip E.

Position: Director

Appointed: 01 February 2016

Michael H.

Position: Director

Appointed: 30 October 1991

Michael H.

Position: Secretary

Appointed: 30 October 1991

June H.

Position: Director

Appointed: 30 October 1991

Stephen F.

Position: Director

Appointed: 14 October 2013

Resigned: 07 January 2016

Alan L.

Position: Director

Appointed: 23 October 2006

Resigned: 14 October 2013

Peter C.

Position: Director

Appointed: 20 March 2002

Resigned: 28 September 2004

Adrian T.

Position: Director

Appointed: 07 April 2000

Resigned: 23 October 2006

Andrew W.

Position: Director

Appointed: 31 March 1995

Resigned: 20 March 2002

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 30 October 1991

Resigned: 30 October 1991

Irene R.

Position: Director

Appointed: 30 October 1991

Resigned: 11 August 1999

Meryl S.

Position: Director

Appointed: 30 October 1991

Resigned: 31 March 1995

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 30 October 1991

Resigned: 30 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 5141 5142 987     
Balance Sheet
Current Assets1 5102 9832 9832 8184 335   
Net Assets Liabilities  4 5932 8224 3394289501 649
Cash Bank In Hand1 5102 9832 983     
Net Assets Liabilities Including Pension Asset Liability1 5142 9872 987     
Reserves/Capital
Called Up Share Capital444     
Profit Loss Account Reserve1 5101 5102 983     
Shareholder Funds1 5141 5142 987     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444
Net Current Assets Liabilities1 5102 9832 9832 8184 3354249461 645
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 3354249461 645
Total Assets Less Current Liabilities1 5142 9872 9872 8224 3394289501 649
Number Shares Allotted  4     
Par Value Share  1     
Share Capital Allotted Called Up Paid 44     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements