Background WavePink WaveYellow Wave

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 2) LIMITED (02603450)

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 2) LIMITED (02603450) is an active UK company. incorporated on 19 April 1991. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 2) LIMITED has been registered for 34 years. Current directors include DAWSON, Charles Peter, RUSH, Damian Paul, WILSON, Daniel Ernest.

Company Number
02603450
Status
active
Type
ltd
Incorporated
19 April 1991
Age
34 years
Address
5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAWSON, Charles Peter, RUSH, Damian Paul, WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 2) LIMITED

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 2) LIMITED is an active company incorporated on 19 April 1991 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 2) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02603450

LTD Company

Age

34 Years

Incorporated 19 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Bridge House 30 Winsford Road Bury St Edmunds Suffolk IP32 7JJ
From: 19 April 1991To: 27 March 2020
Timeline

15 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Dec 21
Director Left
Oct 24
Director Left
Aug 25
Director Left
Sept 25
Director Left
Nov 25
Owner Exit
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 25 Mar 2020

DAWSON, Charles Peter

Active
The Highway, CroesyceiliogNP44 2NX
Born May 1953
Director
Appointed 28 Oct 2016

RUSH, Damian Paul

Active
35 Bullen Close, Bury St. EdmundsIP33 3JP
Born January 1949
Director
Appointed 19 Nov 1999

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970
Director
Appointed 15 Dec 2021

ALLEN, Gwendoline Florence

Resigned
31 Bullen Close, Bury St EdmundsIP33 3JP
Secretary
Appointed 20 May 1993
Resigned 03 Apr 2014

ALLISTON, Sharon Georgina

Resigned
Ridley Road, Bury St. EdmundsIP33 3HW
Secretary
Appointed 28 May 1997
Resigned 30 Jun 2010

CRAWFORD, Jane Elizabeth

Resigned
17 Bullen Close, Bury St EdmundsIP33 3JP
Secretary
Appointed 13 Dec 1991
Resigned 02 Nov 1992

JARROLD, Ronald Keith

Resigned
29 Bullen Close, Bury St. EdmundsIP33 3JP
Secretary
Appointed 02 Dec 1999
Resigned 25 Mar 2020

PAYNE, Julie Lynn Jordan

Resigned
Pender Cottage 1 King Street, CambridgeCB4 5PS
Secretary
Appointed 02 Nov 1992
Resigned 20 May 1993

REWRIE, Paul Eugene

Resigned
1 The Lynx, CambridgeCB1 4GE
Secretary
Appointed 19 Apr 1991
Resigned 13 Dec 1991

RUSH, Damian Paul

Resigned
35 Bullen Close, Bury St. EdmundsIP33 3JP
Secretary
Appointed 19 Nov 1999
Resigned 25 Mar 2020

SHAW, Edward Geoffrey

Resigned
29 Bullen Close, Bury St EdmundsIP33 3JP
Secretary
Appointed 20 May 1993
Resigned 28 May 1997

ALLEN, Gwendoline Florence

Resigned
31 Bullen Close, Bury St EdmundsIP33 3JP
Born September 1923
Director
Appointed 20 May 1993
Resigned 03 Apr 2014

ALLISTON, Sharon Georgina

Resigned
Ridley Road, Bury St. EdmundsIP33 3HW
Born January 1958
Director
Appointed 20 May 1993
Resigned 30 Jun 2010

CLARKE, Malcolm

Resigned
27 Bullen Close, Bury St EdmundsIP33 3JP
Born February 1950
Director
Appointed 31 Oct 2003
Resigned 30 Apr 2010

COSTELLO, Anita

Resigned
Bullen Close, Bury St. EdmundsIP33 3JP
Born January 1954
Director
Appointed 01 May 2010
Resigned 11 Nov 2025

ELSON, Jonathan Michael

Resigned
Bullen Close, Bury St. EdmundsIP33 3JP
Born May 1973
Director
Appointed 01 Jun 2010
Resigned 28 Oct 2016

FAIERS, Janet Murray

Resigned
27 Bullen Close, Bury St EdmundsIP33 3JP
Born June 1910
Director
Appointed 20 May 1993
Resigned 30 Aug 2003

FLOYD, Emma

Resigned
Flat 33 Bullen Close, Bury St EdmundsIP33 3JP
Born May 1974
Director
Appointed 25 Sept 1993
Resigned 15 Dec 1998

HART, Jonathan Hugh Charles

Resigned
Glebe Close, Bury St. EdmundsIP29 5PR
Born March 1951
Director
Appointed 15 Dec 1998
Resigned 28 Aug 2025

JARROLD, Ronald Keith

Resigned
29 Bullen Close, Bury St. EdmundsIP33 3JP
Born January 1935
Director
Appointed 02 Dec 1999
Resigned 30 Oct 2024

MANDER, Michael James

Resigned
1 Gog Magog Way Haverhill Road, CambridgeCB2 5BQ
Born March 1955
Director
Appointed N/A
Resigned 20 May 1993

MCMEECHAN, Gordon

Resigned
Pelham House Low Street, Bury St EdmundsIP31 1AS
Born December 1949
Director
Appointed 08 Mar 1996
Resigned 19 Nov 1999

RADLEY, Warren Alexander

Resigned
35 Bullen Close, Bury St EdmundsIP33 3JP
Born June 1966
Director
Appointed 20 May 1993
Resigned 08 Mar 1996

REWRIE, Paul Eugene

Resigned
1 The Lynx, CambridgeCB1 4GE
Born June 1961
Director
Appointed 19 Apr 1991
Resigned 13 Dec 1991

SHAW, Edward Geoffrey

Resigned
29 Bullen Close, Bury St EdmundsIP33 3JP
Born November 1925
Director
Appointed 20 May 1993
Resigned 02 Dec 1999

SUTTON, Desmond Joseph

Resigned
39 Bullen Close, Bury St EdmundsIP33 3JP
Born October 1924
Director
Appointed 16 Jan 1996
Resigned 16 Jan 1996

TODD, Andrew George

Resigned
Westbury Avenue, Bury St. EdmundsIP33 3QG
Born September 1953
Director
Appointed 03 Apr 2014
Resigned 05 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Damian Paul Rush

Ceased
Bury St. EdmundsIP33 3JP
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Mar 2026
Fundings
Financials
Latest Activities

Filing History

128

Notification Of A Person With Significant Control Statement
24 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
288cChange of Particulars
Legacy
11 June 2009
287Change of Registered Office
Legacy
17 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
13 April 1996
288288
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
3 December 1993
288288
Legacy
27 May 1993
287Change of Registered Office
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
3 September 1992
88(2)R88(2)R
Legacy
3 September 1992
88(2)R88(2)R
Legacy
30 July 1992
288288
Legacy
30 July 1992
88(2)R88(2)R
Legacy
14 April 1992
363b363b
Legacy
14 April 1992
363(287)363(287)
Legacy
27 January 1992
288288
Legacy
14 January 1992
88(2)R88(2)R
Legacy
12 May 1991
224224
Incorporation Company
19 April 1991
NEWINCIncorporation