About

Registered Number: 02579172
Date of Incorporation: 01/02/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: The Old Coffee Tavern, Salisbury Street, Mere, Wiltshire, BA12 6HA

 

Having been setup in 1991, The Sycamores Management (No.2) Ltd have registered office in Mere, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are Perrin, K J, Spong, Phillip, Voaden, Jonathan Simon, M & M Border Leasing Agency Ltd, Coleman, Dominic, Cuff, Jacqueline Clare, Herring, Andrew John, Hooper, Louise Christine Anna, Pitman, Simon David, Shaw, Natalie, Wiltshire, Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Dominic 29 June 1994 27 January 1998 1
CUFF, Jacqueline Clare 17 April 1996 01 October 2001 1
HERRING, Andrew John N/A 01 February 1994 1
HOOPER, Louise Christine Anna N/A 29 June 1994 1
PITMAN, Simon David 08 November 1991 29 June 1994 1
SHAW, Natalie 29 June 1994 17 April 1996 1
WILTSHIRE, Ruth 26 January 1998 01 October 2001 1
Secretary Name Appointed Resigned Total Appointments
PERRIN, K J N/A 15 January 1993 1
SPONG, Phillip N/A 07 April 1999 1
VOADEN, Jonathan Simon N/A 04 July 1992 1
M & M BORDER LEASING AGENCY LTD 07 April 1999 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 25 April 2014
AP04 - Appointment of corporate secretary 25 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
AA - Annual Accounts 24 March 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 08 May 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
AA - Annual Accounts 26 March 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
AA - Annual Accounts 08 May 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 17 February 1995
288 - N/A 12 September 1994
288 - N/A 12 September 1994
AA - Annual Accounts 13 July 1994
AA - Annual Accounts 01 June 1994
RESOLUTIONS - N/A 26 May 1994
363b - Annual Return 22 February 1994
287 - Change in situation or address of Registered Office 26 August 1993
288 - N/A 26 August 1993
287 - Change in situation or address of Registered Office 29 April 1993
363s - Annual Return 29 January 1993
288 - N/A 29 January 1993
288 - N/A 02 January 1992
287 - Change in situation or address of Registered Office 19 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
NEWINC - New incorporation documents 01 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.