About

Registered Number: 03634413
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Sycamore Court Management Co. Ltd was founded on 17 September 1998 with its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Tarlow, Jeremy, Allen, Sharon, Bergson Estates Limited, Sinclair Property Limited are the current directors of Sycamore Court Management Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARLOW, Jeremy 04 July 2001 - 1
ALLEN, Sharon 18 November 1999 24 June 2004 1
BERGSON ESTATES LIMITED 25 May 2001 08 January 2004 1
SINCLAIR PROPERTY LIMITED 08 January 2004 17 September 2018 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
AA - Annual Accounts 02 May 2018
TM02 - Termination of appointment of secretary 19 September 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 11 October 2010
CH04 - Change of particulars for corporate secretary 11 October 2010
AD01 - Change of registered office address 11 October 2010
CH02 - Change of particulars for corporate director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 11 March 2009
363s - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 25 March 2002
363a - Annual Return 13 November 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 26 June 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
363s - Annual Return 10 September 1999
225 - Change of Accounting Reference Date 13 November 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.