Company NameThe Sycamores (Boldon) Management Company Limited
Company StatusActive
Company Number06207407
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jennie Scott
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Dunelm Grange
Boldon Colliery
Tyne & Wear
NE35 9AB
Director NameMr Sidney Cormack
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Dunelm Grange
Boldon Colliery
Tyne & Wear
NE35 9AB
Director NameMr Alan Kimber
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Dunelm Grange
Boldon Colliery
Tyne & Wear
NE35 9AB
Director NameMr Stuart Dunlop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dunelm Grange
Boldon Colliery
NE35 9AB
Director NameMrs Margaret Webber
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Dunelm Grange
Boldon Colliery
NE35 9AB
Director NameMrs Michelle Zoe Mouter
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed13 April 2018(11 years after company formation)
Appointment Duration6 years
RoleAir Hostess
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray Henry Robson Way
South Shields
NE33 1RF
Director NameMrs Corrinne Ann Towsey
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray Henry Robson Way
South Shields
NE33 1RF
Secretary NamePotts Gray Management Company Ltd (Corporation)
StatusCurrent
Appointed01 March 2018(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 year after company formation)
Appointment Duration12 months (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hilltop View
Wheathampstead
St Albans
Hertfordshire
AL4 8AJ
Secretary NameMr Peter Andrew Halliwell
NationalityBritish
StatusResigned
Appointed15 April 2008(1 year after company formation)
Appointment Duration12 months (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greystoke Close
Berkhamsted
Herts
HP4 3JJ
Director NameMr Simon John Michael Devonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMr Christopher Young
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 2021)
RoleHydrographic Surveyor
Country of ResidenceEngland
Correspondence Address15 Dunelm Grange
Boldon Colliery
Tyne & Wear
NE35 9AB
Director NameMrs Annette Young
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ravensbourne Avenue
East Boldon
Tyne & Wear
NE36 0EG
Director NameMr Anthony Thomas Carr
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2019)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address21 Dunelm Grange
Boldon Colliery
Tyne & Wear
NE35 9AB
Director NameMr Ian Craig
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Potts Gray Henry Robson Way
South Shields
NE33 1RF
Director NameMs Denise Willis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2017(10 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 November 2017)
RoleCleaner
Country of ResidenceEngland
Correspondence Address19 Dunelm Grange
Boldon Colliery
NE35 9AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrinity Nominees (2) Limited (Corporation)
StatusResigned
Appointed20 February 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2011)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed20 February 2009(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 01 March 2018)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressC/O Potts Gray
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

22 September 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
25 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
21 November 2022Appointment of Mrs Corrinne Ann Towsey as a director on 17 November 2022 (2 pages)
20 October 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
19 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
15 November 2021Termination of appointment of Christopher Young as a director on 15 November 2021 (1 page)
19 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 September 2021Secretary's details changed for Potts Gray Management Company Ltd on 9 September 2021 (1 page)
25 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
12 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Termination of appointment of Anthony Thomas Carr as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Ian Craig as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Annette Young as a director on 23 April 2019 (1 page)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
12 June 2018Registered office address changed from C/O Potts Gray Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP England to C/O Potts Gray Henry Robson Way South Shields NE33 1RF on 12 June 2018 (1 page)
23 April 2018Appointment of Mrs Michelle Zoe Mouter as a director on 13 April 2018 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 March 2018Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Potts Gray Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 9 March 2018 (1 page)
8 March 2018Appointment of Potts Gray Management Company Ltd as a secretary on 1 March 2018 (2 pages)
8 March 2018Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 March 2018 (1 page)
28 November 2017Termination of appointment of Denise Willis as a director on 2 November 2017 (1 page)
28 November 2017Termination of appointment of Denise Willis as a director on 2 November 2017 (1 page)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 September 2017Appointment of Mrs Margaret Webber as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mrs Margaret Webber as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Stuart Dunlop as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Stuart Dunlop as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Ms Denise Willis as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Ms Denise Willis as a director on 6 September 2017 (2 pages)
23 August 2017Appointment of Mr Anthony Thomas Carr as a director on 15 August 2017 (2 pages)
23 August 2017Appointment of Mr Anthony Thomas Carr as a director on 15 August 2017 (2 pages)
22 August 2017Appointment of Mr Ian Craig as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Ian Craig as a director on 22 August 2017 (2 pages)
17 August 2017Appointment of Mr Alan Kimber as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Alan Kimber as a director on 15 August 2017 (2 pages)
14 August 2017Appointment of Mr Sidney Cormack as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Simon John Michael Devonald as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Simon John Michael Devonald as a director on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Sidney Cormack as a director on 14 August 2017 (2 pages)
11 August 2017Appointment of Mrs Jennie Scott as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mrs Jennie Scott as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mrs Annette Young as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mrs Annette Young as a director on 11 August 2017 (2 pages)
8 August 2017Appointment of Mr Christopher Young as a director on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr Christopher Young as a director on 8 August 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
4 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 10 April 2016 no member list (3 pages)
13 April 2016Secretary's details changed for Trinity Nominees (1) Limited on 30 January 2016 (1 page)
13 April 2016Secretary's details changed for Trinity Nominees (1) Limited on 30 January 2016 (1 page)
13 April 2016Annual return made up to 10 April 2016 no member list (3 pages)
16 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 April 2015 (1 page)
13 April 2015Annual return made up to 10 April 2015 no member list (3 pages)
13 April 2015Annual return made up to 10 April 2015 no member list (3 pages)
13 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
13 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
16 April 2014Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages)
16 April 2014Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages)
16 April 2014Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (1 page)
16 April 2014Annual return made up to 10 April 2014 no member list (3 pages)
16 April 2014Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (1 page)
16 April 2014Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 16 April 2014 (1 page)
16 April 2014Annual return made up to 10 April 2014 no member list (3 pages)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
10 April 2013Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages)
10 April 2013Annual return made up to 10 April 2013 no member list (3 pages)
10 April 2013Annual return made up to 10 April 2013 no member list (3 pages)
10 April 2013Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 April 2013 (1 page)
10 April 2013Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Simon John Michael Devonald on 31 March 2013 (2 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
10 April 2012Annual return made up to 10 April 2012 no member list (3 pages)
10 April 2012Annual return made up to 10 April 2012 no member list (3 pages)
29 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
13 July 2011Termination of appointment of Trinity Nominees 2 Limited as a director (1 page)
13 July 2011Termination of appointment of Trinity Nominees 2 Limited as a director (1 page)
13 April 2011Director's details changed for Trinity Nominees 2 Limited on 10 April 2011 (2 pages)
13 April 2011Annual return made up to 10 April 2011 no member list (3 pages)
13 April 2011Annual return made up to 10 April 2011 no member list (3 pages)
13 April 2011Director's details changed for Trinity Nominees 2 Limited on 10 April 2011 (2 pages)
3 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
3 November 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
25 September 2010Appointment of Mr Simon John Michael Devonald as a director (2 pages)
25 September 2010Appointment of Mr Simon John Michael Devonald as a director (2 pages)
11 June 2010Annual return made up to 10 April 2010 no member list (3 pages)
11 June 2010Annual return made up to 10 April 2010 no member list (3 pages)
10 June 2010Secretary's details changed for Trinity Nominees 1 Limited on 10 April 2010 (2 pages)
10 June 2010Secretary's details changed for Trinity Nominees 1 Limited on 10 April 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
14 April 2009Appointment terminated secretary peter halliwell (1 page)
14 April 2009Appointment terminated secretary peter halliwell (1 page)
14 April 2009Appointment terminated director simon devonald (1 page)
14 April 2009Appointment terminated director simon devonald (1 page)
14 April 2009Annual return made up to 10/04/09 (3 pages)
14 April 2009Annual return made up to 10/04/09 (3 pages)
26 February 2009Secretary appointed trinity nominees 1 LIMITED (2 pages)
26 February 2009Secretary appointed trinity nominees 1 LIMITED (2 pages)
26 February 2009Director appointed trinity nominees 2 LIMITED (2 pages)
26 February 2009Director appointed trinity nominees 2 LIMITED (2 pages)
12 February 2009Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road, harpenden hertfordshire AL5 5EQ (1 page)
12 February 2009Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road, harpenden hertfordshire AL5 5EQ (1 page)
22 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 April 2008Secretary appointed peter andrew halliwell (2 pages)
22 April 2008Director appointed simon john devonald (2 pages)
22 April 2008Director appointed simon john devonald (2 pages)
22 April 2008Secretary appointed peter andrew halliwell (2 pages)
15 April 2008Annual return made up to 10/04/08 (2 pages)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 April 2008Appointment terminated director company directors LIMITED (1 page)
15 April 2008Annual return made up to 10/04/08 (2 pages)
15 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 April 2007Incorporation (18 pages)
10 April 2007Incorporation (18 pages)