Company NameSycamore Chase Management Company Limited
Company StatusActive
Company Number08715744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2013(10 years, 7 months 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 NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Thurston Road
Northallerton
DL6 2NJ
Director NameMr Stephen Thomas Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Thurston Road
Northallerton
DL6 2NJ
Director NameMr Ian Malcolm Pendlebury
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park Thurston Road
Northallerton
DL6 2NJ
Director NameMr Richard Miles Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

8 November 2023Micro company accounts made up to 31 October 2023 (7 pages)
24 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
4 September 2023Cessation of Stephen Thomas Harrison as a person with significant control on 4 September 2023 (1 page)
4 September 2023Termination of appointment of Ian Malcolm Pendlebury as a director on 4 September 2023 (1 page)
4 September 2023Termination of appointment of Stephen Thomas Harrison as a director on 4 September 2023 (1 page)
4 September 2023Appointment of Mr Mathew Fenton Sutcliffe as a director on 4 September 2023 (2 pages)
4 September 2023Appointment of Mr Andrew Peter Hillary as a director on 4 September 2023 (2 pages)
4 September 2023Cessation of Ian Malcolm Pendlebury as a person with significant control on 4 September 2023 (1 page)
4 September 2023Notification of a person with significant control statement (2 pages)
4 September 2023Termination of appointment of Paul Andrew Harrison as a director on 4 September 2023 (1 page)
4 September 2023Cessation of Paul Andrew Harrison as a person with significant control on 4 September 2023 (1 page)
18 July 2023Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page)
28 November 2022Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN United Kingdom to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 28 November 2022 (1 page)
7 November 2022Micro company accounts made up to 31 October 2022 (6 pages)
4 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 October 2021 (7 pages)
9 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 31 October 2020 (7 pages)
27 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 May 2020Cessation of Richard Miles Wilson as a person with significant control on 22 May 2020 (1 page)
22 May 2020Notification of Ian Malcolm Pendlebury as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Appointment of Mr Ian Malcolm Pendlebury as a director on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Richard Miles Wilson as a director on 22 May 2020 (1 page)
22 May 2020Registered office address changed from Cotton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 22 May 2020 (1 page)
16 October 2019Confirmation statement made on 2 October 2019 with updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
9 October 2018Change of details for Mr Stephen Thomas Harrison as a person with significant control on 29 June 2017 (2 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 October 2017Director's details changed for Mr Stephen Thomas Harrison on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 October 2017Director's details changed for Mr Stephen Thomas Harrison on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Paul Andrew Harrison on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Paul Andrew Harrison on 27 October 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
8 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
8 October 2015Director's details changed for Mr Richard Miles Wilson on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Richard Miles Wilson on 8 October 2015 (2 pages)
8 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
16 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
2 December 2014Register(s) moved to registered office address Cotton House Temple Point Bullerthorpe Lane Leeds LS15 9JL (1 page)
2 December 2014Register(s) moved to registered office address Cotton House Temple Point Bullerthorpe Lane Leeds LS15 9JL (1 page)
18 November 2014Annual return made up to 2 October 2014 no member list (4 pages)
18 November 2014Annual return made up to 2 October 2014 no member list (4 pages)
18 November 2014Annual return made up to 2 October 2014 no member list (4 pages)
30 October 2013Register(s) moved to registered inspection location (2 pages)
30 October 2013Register inspection address has been changed (2 pages)
30 October 2013Register inspection address has been changed (2 pages)
30 October 2013Register(s) moved to registered inspection location (2 pages)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
2 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)