SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED

2 Chartland House 2 Chartland House, Leatherhead, KT22 7TE, England
StatusACTIVE
Company No.10246752
Category
Incorporated22 Jun 2016
Age7 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED is an active with number 10246752. It was incorporated 7 years, 11 months, 22 days ago, on 22 June 2016. The company address is 2 Chartland House 2 Chartland House, Leatherhead, KT22 7TE, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Neil Stuart Williams

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-01

Officer name: Hes Estate Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Premier Estates Limited

Termination date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 2 Chartland House Old Station Approach Leatherhead KT22 7TE

Old address: Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England

Change date: 2023-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Hill Residential Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Nitesh Kansal

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Newman

Appointment date: 2022-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Ryan

Appointment date: 2022-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Mr Dean John Todd

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Mr Michael Cowley

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francois-Xavier Basselot

Appointment date: 2022-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Mr Andrew William Dyne

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-01-24

Officer name: Hill Residential Limited

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Miller

Termination date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-24

Officer name: Anthony Charles Parker

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hall

Termination date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-24

Officer name: Andrew Richard Hill

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Hill

Change date: 2021-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austen Barry Reid

Termination date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT

Old address: Level 6 6 More London Place Tooley Street London SE1 2DA England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premier Estates Limited

Appointment date: 2018-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Old address: Two Pancras Square Kings Cross London N1C 4AG England

New address: Level 6 6 More London Place Tooley Street London SE1 2DA

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Circle Hill Limited Liability Partnership

Notification date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: Steven John Woodcock

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Kerse

Termination date: 2016-07-01

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA DANCE EVENTS LTD

54-56 ORMSKIRK STREET,ST. HELENS,WA10 2TF

Number:09228031
Status:ACTIVE
Category:Private Limited Company

DOMAINWRIGHT LIMITED

325 GATHURST ROAD,WIGAN,WN5 8QE

Number:07754540
Status:ACTIVE
Category:Private Limited Company

FRESHER FOOD SERVICES LIMITED

4 MAIDSTONE STREET,BRADFORD,BD3 8AW

Number:11634827
Status:ACTIVE
Category:Private Limited Company

NEWLAND GEOMATICS LTD

80 NEWLAND STREET WEST,LINCOLN,LN1 1PH

Number:11131195
Status:ACTIVE
Category:Private Limited Company

SANGALTON TRADE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL019758
Status:ACTIVE
Category:Limited Partnership

SOGA INVESTMENTS LIMITED

6 WALWORTH ROAD,LONDON,SE1 6EB

Number:06338142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source