The Sycamores (bury St Edmunds) Management Limited BURY ST EDMUNDS


Founded in 1990, The Sycamores (bury St Edmunds) Management, classified under reg no. 02529742 is an active company. Currently registered at 5 Brunel Business Court IP32 7AJ, Bury St Edmunds the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely Daniel W., David G. and Philip K. and others. In addition one secretary - Daniel W. - is with the firm. At present 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.

The Sycamores (bury St Edmunds) Management Limited Address / Contact

Office Address 5 Brunel Business Court
Town Bury St Edmunds
Post code IP32 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02529742
Date of Incorporation Fri, 10th Aug 1990
Industry Residents property management
Industry Non-trading company
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Daniel W.

Position: Director

Appointed: 15 December 2021

David G.

Position: Director

Appointed: 28 May 2020

Daniel W.

Position: Secretary

Appointed: 27 February 2018

Philip K.

Position: Director

Appointed: 29 September 2010

Lynda S.

Position: Director

Appointed: 09 December 1999

Timothy J.

Position: Director

Appointed: 27 May 1999

David W.

Position: Director

Appointed: 31 May 1994

Samantha W.

Position: Director

Appointed: 06 July 1992

Harold S.

Position: Director

Appointed: 24 July 1998

Resigned: 06 April 2010

Rita N.

Position: Director

Appointed: 04 July 1997

Resigned: 27 May 1999

Andrea F.

Position: Director

Appointed: 01 May 1995

Resigned: 24 July 1998

Elizabeth F.

Position: Director

Appointed: 03 March 1995

Resigned: 04 July 1997

Megan T.

Position: Secretary

Appointed: 06 July 1992

Resigned: 27 February 2018

Joyce D.

Position: Director

Appointed: 06 July 1992

Resigned: 03 March 1995

Megan T.

Position: Director

Appointed: 06 July 1992

Resigned: 01 June 2018

Mary H.

Position: Director

Appointed: 06 July 1992

Resigned: 11 December 1993

Hayley S.

Position: Director

Appointed: 06 July 1992

Resigned: 09 December 1999

Jane C.

Position: Director

Appointed: 13 December 1991

Resigned: 01 May 1995

Jane C.

Position: Secretary

Appointed: 13 December 1991

Resigned: 06 July 1992

Michael M.

Position: Director

Appointed: 10 August 1991

Resigned: 06 July 1992

Paul R.

Position: Director

Appointed: 10 August 1991

Resigned: 13 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 1084 5675 609 6666
Debtors  555   
Other Debtors  555   
Property Plant Equipment11111   
Net Assets Liabilities    6666
Other
Average Number Employees During Period66655   
Creditors6 1034 5625 604     
Net Current Assets Liabilities55555   
Number Shares Issued Fully Paid 6666   
Other Creditors6 1034 5625 604     
Par Value Share 1111111
Property Plant Equipment Gross Cost1111    
Total Assets Less Current Liabilities66666   
Number Shares Allotted     666

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements