Sycamore Vale Limited


Sycamore Vale started in year 1989 as Private Limited Company with registration number 02347859. The Sycamore Vale company has been functioning successfully for 35 years now and its status is active. The firm's office is based in at 29 Great Smith Street. Postal code: SW1P 3PS.

The firm has 5 directors, namely Neeta S., Joanna H. and John W. and others. Of them, Rosemarie C. has been with the company the longest, being appointed on 19 February 1999 and Neeta S. has been with the company for the least time - from 13 February 2023. 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 Vale Limited Address / Contact

Office Address 29 Great Smith Street
Office Address2 London
Town
Post code SW1P 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347859
Date of Incorporation Tue, 14th Feb 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Neeta S.

Position: Director

Appointed: 13 February 2023

Joanna H.

Position: Director

Appointed: 12 March 2020

John W.

Position: Director

Appointed: 23 May 2019

Nicola D.

Position: Director

Appointed: 06 August 2018

Rosemarie C.

Position: Director

Appointed: 19 February 1999

Tom J.

Position: Director

Appointed: 12 March 2020

Resigned: 09 February 2023

Christopher W.

Position: Director

Appointed: 23 May 2019

Resigned: 09 October 2022

Joseph C.

Position: Director

Appointed: 19 October 2007

Resigned: 23 May 2019

Robert L.

Position: Director

Appointed: 16 October 2007

Resigned: 23 June 2010

Robert C.

Position: Director

Appointed: 01 January 2005

Resigned: 24 July 2018

Christopher D.

Position: Director

Appointed: 01 December 2003

Resigned: 31 January 2007

Paul C.

Position: Director

Appointed: 01 December 2003

Resigned: 19 October 2007

Sandra M.

Position: Secretary

Appointed: 04 December 1998

Resigned: 30 April 2005

Robert C.

Position: Secretary

Appointed: 02 December 1998

Resigned: 24 July 2018

Richard T.

Position: Director

Appointed: 18 October 1996

Resigned: 19 February 1999

Marian A.

Position: Director

Appointed: 31 July 1996

Resigned: 31 December 2004

Andrew B.

Position: Director

Appointed: 17 October 1994

Resigned: 01 December 2003

Mark F.

Position: Director

Appointed: 01 October 1994

Resigned: 31 July 1996

Richard N.

Position: Director

Appointed: 01 October 1994

Resigned: 18 October 1996

James S.

Position: Director

Appointed: 14 February 1992

Resigned: 30 June 1992

Michael F.

Position: Director

Appointed: 14 February 1992

Resigned: 17 October 1994

Kenneth R.

Position: Secretary

Appointed: 14 February 1992

Resigned: 04 December 1998

Patrick L.

Position: Director

Appointed: 01 May 1991

Resigned: 01 October 1994

David J.

Position: Director

Appointed: 01 May 1991

Resigned: 01 October 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 27th, June 2023
Free Download (14 pages)

Company search

Advertisements