The Sycamores (headington) Management Company Limited KIDLINGTON


The Sycamores (headington) Management Company started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03536435. The The Sycamores (headington) Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

At the moment there are 3 directors in the the company, namely Janet B., Linda M. and John W.. In addition one secretary - Colin M. - is with the firm. 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.

The Sycamores (headington) Management Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536435
Date of Incorporation Fri, 27th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Janet B.

Position: Director

Appointed: 25 July 2016

Colin M.

Position: Secretary

Appointed: 04 December 2003

Linda M.

Position: Director

Appointed: 01 April 2000

John W.

Position: Director

Appointed: 01 April 2000

Daniel F.

Position: Director

Appointed: 16 April 2011

Resigned: 07 April 2014

Deborah E.

Position: Director

Appointed: 19 February 2008

Resigned: 30 October 2012

Aenaone T.

Position: Director

Appointed: 29 September 2004

Resigned: 20 August 2007

Colin M.

Position: Director

Appointed: 24 April 2002

Resigned: 07 June 2011

Brian B.

Position: Director

Appointed: 01 April 2000

Resigned: 24 May 2016

Robert E.

Position: Secretary

Appointed: 01 April 2000

Resigned: 04 December 2003

Stephen H.

Position: Director

Appointed: 01 April 2000

Resigned: 21 May 2003

Jacqueline P.

Position: Director

Appointed: 01 April 2000

Resigned: 20 August 2002

Juliana R.

Position: Director

Appointed: 01 April 2000

Resigned: 30 April 2003

Valerie C.

Position: Secretary

Appointed: 27 March 1998

Resigned: 09 May 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1998

Resigned: 27 March 1998

Edward P.

Position: Director

Appointed: 27 March 1998

Resigned: 18 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets62 96371 778
Net Assets Liabilities61 68769 927
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5732 465
Creditors861
Net Current Assets Liabilities64 26872 453
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 305675
Total Assets Less Current Liabilities64 26872 453

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements