SYCAMORE PROPERTIES LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7XE

Company number 03549231
Status Active
Incorporation Date 20 April 1998
Company Type Private Limited Company
Address 52 LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFS, B79 7XE
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SYCAMORE PROPERTIES LIMITED are www.sycamoreproperties.co.uk, and www.sycamore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Sycamore Properties Limited is a Private Limited Company. The company registration number is 03549231. Sycamore Properties Limited has been working since 20 April 1998. The present status of the company is Active. The registered address of Sycamore Properties Limited is 52 Lichfield Road Industrial Estate Tamworth Staffs B79 7xe. . LATHWOOD, Noel Stephen is a Director of the company. LAWRENCE, Andrew George is a Director of the company. Secretary DAVIS, Susan Ann has been resigned. Secretary LAWRENCE, Ronald George has been resigned. Director ASHDOWN, Gwynneth Brenda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LATHWOOD, Noel Stephen
Appointed Date: 21 April 1998
63 years old

Director
LAWRENCE, Andrew George
Appointed Date: 21 April 1998
67 years old

Resigned Directors

Secretary
DAVIS, Susan Ann
Resigned: 21 April 1998
Appointed Date: 20 April 1998

Secretary
LAWRENCE, Ronald George
Resigned: 13 May 2009
Appointed Date: 21 April 1998

Director
ASHDOWN, Gwynneth Brenda
Resigned: 21 April 1998
Appointed Date: 20 April 1998

SYCAMORE PROPERTIES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 39 more events
14 May 1998
New director appointed
14 May 1998
New director appointed
14 May 1998
Director resigned
14 May 1998
Secretary resigned
20 Apr 1998
Incorporation

SYCAMORE PROPERTIES LIMITED Charges

19 June 2009
Legal charge
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 18 broad road acocks green…