SYCAMORE ROAD AMERSHAM MANAGEMENT COMPANY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 7QJ

Company number 04014501
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address UNIT 3, BROOKSIDE, BROOKSIDE, COLNE WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 7QJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 August 2016 with updates; Registered office address changed from C/O Arrogance Accessories Ltd Unit 6 West Moreland House Cumberland Park 80 Scrubs Lane London NW10 6RE to Unit 3, Brookside Brookside, Colne Way Watford Hertfordshire WD24 7QJ on 12 August 2016. The most likely internet sites of SYCAMORE ROAD AMERSHAM MANAGEMENT COMPANY LIMITED are www.sycamoreroadamershammanagementcompany.co.uk, and www.sycamore-road-amersham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 8.2 miles; to Sudbury Hill Harrow Rail Station is 8.6 miles; to Sudbury & Harrow Road 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 Road Amersham Management Company Limited is a Private Limited Company. The company registration number is 04014501. Sycamore Road Amersham Management Company Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Sycamore Road Amersham Management Company Limited is Unit 3 Brookside Brookside Colne Way Watford Hertfordshire England Wd24 7qj. . VORA, Alpesh is a Secretary of the company. VORA, Alpesh is a Director of the company. Secretary ARMSTRONG, Michael Charles has been resigned. Secretary ARMSTRONG, Michael Charles has been resigned. Secretary DAVE, Deepak Kumar Yashwantrai has been resigned. Secretary PIZZAEXPRESS (RESTAURANTS) LIMITED has been resigned. Secretary ST JAMES CAPITAL PROPERTIES LIMITED has been resigned. Secretary PROPERTY SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Michael Charles has been resigned. Director ARMSTRONG, Patricia has been resigned. Director DAVE, Deepak Kumar Yashwantrai has been resigned. Director GRIEVE, Andrew David has been resigned. Director PIZZAEXPRESS PLC has been resigned. Director ST JAMES CAPITAL PROPERTIES LIMITED has been resigned. Director TARAZ, Afshin has been resigned. Director TEMPLETON, Simone has been resigned. The company operates in "Management of real estate on a fee or contract basis".


sycamore road amersham management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VORA, Alpesh
Appointed Date: 07 August 2012

Director
VORA, Alpesh
Appointed Date: 07 August 2012
59 years old

Resigned Directors

Secretary
ARMSTRONG, Michael Charles
Resigned: 30 June 2005
Appointed Date: 17 December 2004

Secretary
ARMSTRONG, Michael Charles
Resigned: 11 July 2003
Appointed Date: 01 January 2003

Secretary
DAVE, Deepak Kumar Yashwantrai
Resigned: 07 August 2012
Appointed Date: 30 June 2005

Secretary
PIZZAEXPRESS (RESTAURANTS) LIMITED
Resigned: 07 April 2001
Appointed Date: 14 June 2000

Secretary
ST JAMES CAPITAL PROPERTIES LIMITED
Resigned: 31 December 2002
Appointed Date: 07 April 2001

Secretary
PROPERTY SECRETARIES LIMITED
Resigned: 17 December 2004
Appointed Date: 11 July 2003

Director
ARMSTRONG, Michael Charles
Resigned: 09 April 2008
Appointed Date: 07 April 2001
83 years old

Director
ARMSTRONG, Patricia
Resigned: 09 April 2008
Appointed Date: 07 April 2001
81 years old

Director
DAVE, Deepak Kumar Yashwantrai
Resigned: 07 August 2012
Appointed Date: 30 June 2005
58 years old

Director
GRIEVE, Andrew David
Resigned: 17 December 2004
Appointed Date: 04 April 2003
65 years old

Director
PIZZAEXPRESS PLC
Resigned: 07 April 2001
Appointed Date: 14 June 2000

Director
ST JAMES CAPITAL PROPERTIES LIMITED
Resigned: 31 December 2002
Appointed Date: 07 April 2001

Director
TARAZ, Afshin
Resigned: 17 December 2004
Appointed Date: 04 April 2003
76 years old

Director
TEMPLETON, Simone
Resigned: 28 April 2004
Appointed Date: 07 April 2001
50 years old

SYCAMORE ROAD AMERSHAM MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 14 August 2016 with updates
12 Aug 2016
Registered office address changed from C/O Arrogance Accessories Ltd Unit 6 West Moreland House Cumberland Park 80 Scrubs Lane London NW10 6RE to Unit 3, Brookside Brookside, Colne Way Watford Hertfordshire WD24 7QJ on 12 August 2016
24 Aug 2015
Accounts for a dormant company made up to 30 June 2015
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5

...
... and 61 more events
01 May 2001
Registered office changed on 01/05/01 from: 7 mckay trading estate kensal road london W10 5BN
01 May 2001
Director resigned
01 May 2001
Secretary resigned
01 May 2001
Ad 07/04/01--------- £ si 2@1=2 £ ic 3/5
14 Jun 2000
Incorporation