About

Registered Number: 02529742
Date of Incorporation: 10/08/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: 5 Brunel Business Court, Bury St Edmunds, Suffolk, IP32 7AJ

 

Founded in 1990, The Sycamores (Bury St Edmunds) Management Ltd have registered office in Bury St Edmunds in Suffolk, it's status at Companies House is "Active". There are 17 directors listed as Wilson, Daniel Ernest, Gelling, David, Jackson, Timothy Peter, Keylock, Philip John, Simonds, Lynda Jean, Walshe, David Allan, Walshe, Samantha Jane, Crawford, Jane Elizabeth, Demian, Joyce, Foord, Andrea Jane, Friend, Elizabeth Ann, Hickey, Mary Evelyn, Nixon, Rita Mary, Rewrie, Paul Eugene, Seaman, Harold Harry Thomas, Sykes, Hayley Maria, Tillett, Megan Winifred for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GELLING, David 28 May 2020 - 1
JACKSON, Timothy Peter 27 May 1999 - 1
KEYLOCK, Philip John 29 September 2010 - 1
SIMONDS, Lynda Jean 09 December 1999 - 1
WALSHE, David Allan 31 May 1994 - 1
WALSHE, Samantha Jane 06 July 1992 - 1
CRAWFORD, Jane Elizabeth 13 December 1991 01 May 1995 1
DEMIAN, Joyce 06 July 1992 03 March 1995 1
FOORD, Andrea Jane 01 May 1995 24 July 1998 1
FRIEND, Elizabeth Ann 03 March 1995 04 July 1997 1
HICKEY, Mary Evelyn 06 July 1992 11 December 1993 1
NIXON, Rita Mary 04 July 1997 27 May 1999 1
REWRIE, Paul Eugene N/A 13 December 1991 1
SEAMAN, Harold Harry Thomas 24 July 1998 06 April 2010 1
SYKES, Hayley Maria 06 July 1992 09 December 1999 1
TILLETT, Megan Winifred 06 July 1992 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Daniel Ernest 27 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AP01 - Appointment of director 28 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 11 June 2018
TM02 - Termination of appointment of secretary 22 March 2018
AD01 - Change of registered office address 08 March 2018
AP03 - Appointment of secretary 08 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 05 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 15 July 2011
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 12 July 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 27 May 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 31 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
AA - Annual Accounts 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 27 March 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 24 May 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
363s - Annual Return 02 September 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 24 August 1998
288c - Notice of change of directors or secretaries or in their particulars 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
AA - Annual Accounts 01 June 1998
288c - Notice of change of directors or secretaries or in their particulars 03 February 1998
363s - Annual Return 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 10 August 1995
288 - N/A 10 August 1995
AA - Annual Accounts 13 June 1995
288 - N/A 11 May 1995
363s - Annual Return 15 August 1994
288 - N/A 04 July 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 14 May 1993
AA - Annual Accounts 20 January 1993
288 - N/A 23 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
287 - Change in situation or address of Registered Office 04 November 1992
363s - Annual Return 08 October 1992
288 - N/A 27 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1991
363b - Annual Return 15 August 1991
AA - Annual Accounts 23 May 1991
RESOLUTIONS - N/A 11 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1991
RESOLUTIONS - N/A 24 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1991
288 - N/A 21 February 1991
288 - N/A 21 February 1991
288 - N/A 21 February 1991
MEM/ARTS - N/A 13 November 1990
CERTNM - Change of name certificate 31 October 1990
RESOLUTIONS - N/A 30 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 1990
287 - Change in situation or address of Registered Office 30 October 1990
288 - N/A 30 October 1990
288 - N/A 30 October 1990
NEWINC - New incorporation documents 10 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.