SYCAMORE HOUSE LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT13 9LP
Company number 04139809
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 5 CRICKET WAY, WEYBRIDGE, SURREY, KT13 9LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 4 . The most likely internet sites of SYCAMORE HOUSE LIMITED are www.sycamorehouse.co.uk, and www.sycamore-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Feltham Rail Station is 4.8 miles; to Fulwell Rail Station is 5.1 miles; to Chessington North Rail Station is 5.7 miles; to Brentford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sycamore House Limited is a Private Limited Company. The company registration number is 04139809. Sycamore House Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Sycamore House Limited is 5 Cricket Way Weybridge Surrey Kt13 9lp. The cash in hand is £0k. It is £0k against last year. . XIBERRAS, Paul Michael is a Secretary of the company. DONOVAN, Mark is a Director of the company. XIBERRAS, Paul Michael is a Director of the company. Secretary DOUBLET, Denise Elisabeth has been resigned. Secretary WOODS, Mary Amanda has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLEE, Albert John has been resigned. Director DOUBLET, Betty has been resigned. Director FILER, Roberta has been resigned. Director MCGRATH, Shirley Anne has been resigned. Director TUCKER, Paul John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sycamore house Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
XIBERRAS, Paul Michael
Appointed Date: 12 April 2004

Director
DONOVAN, Mark
Appointed Date: 01 September 2006
66 years old

Director
XIBERRAS, Paul Michael
Appointed Date: 30 June 2003
56 years old

Resigned Directors

Secretary
DOUBLET, Denise Elisabeth
Resigned: 24 April 2004
Appointed Date: 17 September 2002

Secretary
WOODS, Mary Amanda
Resigned: 17 September 2002
Appointed Date: 14 April 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 January 2001
Appointed Date: 11 January 2001

Director
CLEE, Albert John
Resigned: 15 July 2005
Appointed Date: 01 May 2001
112 years old

Director
DOUBLET, Betty
Resigned: 07 May 2004
Appointed Date: 14 April 2001
96 years old

Director
FILER, Roberta
Resigned: 30 June 2003
Appointed Date: 01 May 2001
82 years old

Director
MCGRATH, Shirley Anne
Resigned: 01 September 2006
Appointed Date: 24 April 2004
78 years old

Director
TUCKER, Paul John
Resigned: 23 May 2004
Appointed Date: 14 April 2001
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 January 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Mr Paul Michael Xiberras Bsc Hons
Notified on: 12 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYCAMORE HOUSE LIMITED Events

27 Jan 2017
Confirmation statement made on 3 January 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 January 2016
03 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4

27 Oct 2015
Accounts for a dormant company made up to 31 January 2015
28 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4

...
... and 54 more events
16 May 2001
New director appointed
16 May 2001
New director appointed
15 Jan 2001
Secretary resigned
15 Jan 2001
Director resigned
11 Jan 2001
Incorporation