Background WavePink WaveYellow Wave

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 4) LIMITED (02744817)

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 4) LIMITED (02744817) is an active UK company. incorporated on 3 September 1992. 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 4) LIMITED has been registered for 33 years. Current directors include WILSON, Daniel Ernest.

Company Number
02744817
Status
active
Type
ltd
Incorporated
3 September 1992
Age
33 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
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 4) LIMITED

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 4) LIMITED is an active company incorporated on 3 September 1992 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 4) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02744817

LTD Company

Age

33 Years

Incorporated 3 September 1992

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 (7 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

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

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

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
C/O Temples Property Management 4B Boldero Road Bury St Edmunds Suffolk IP32 7BS
From: 29 July 2011To: 2 June 2016
22 Common Street Clare Sudbury Suffolk CO10 8QB
From: 3 September 1992To: 29 July 2011
Timeline

8 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Oct 15
Director Left
May 16
Director Left
Nov 17
Director Left
Nov 20
Director Joined
Dec 21
Director Left
Sept 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 01 Jun 2011

WILSON, Daniel Ernest

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

BAK, Karl

Resigned
28 Bullen Close, Bury St EdmundsIP33 3JP
Secretary
Appointed 20 May 1998
Resigned 23 May 2003

CRAWFORD, Jane Elizabeth

Resigned
17 Bullen Close, Bury St EdmundsIP33 3JP
Secretary
Appointed 03 Sept 1992
Resigned 02 Nov 1992

NEAL, David Gough

Resigned
22 Common Street, SudburyCO10 8QB
Secretary
Appointed 23 May 2003
Resigned 30 May 2011

PAYNE, Julie Lynn Jordan

Resigned
Pender Cottage 1 King Street, CambridgeCB4 5PS
Secretary
Appointed 02 Nov 1992
Resigned 25 Oct 1993

QUIGLEY, Gerard Edmund

Resigned
20 Bullen Close, Bury St EdmundsIP33 3JP
Secretary
Appointed 19 Dec 1994
Resigned 31 Dec 1996

RABETT, Karen Felicity Anne

Resigned
Depden Hall, Bury St EdmundsIP29 4BY
Secretary
Appointed 01 Jan 1997
Resigned 20 May 1998

WOODFINES COMPANY SERVICES LIMITED

Resigned
16 St Cuthberts Street, BedfordMK40 3JG
Corporate secretary
Appointed 25 Oct 1993
Resigned 19 Dec 1994

BAK, Karl

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born April 1965
Director
Appointed 19 Dec 1994
Resigned 04 Sept 2025

BRUCE, Sylvia

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born November 1933
Director
Appointed 19 Dec 1994
Resigned 23 Nov 2020

BUTLER, Martin

Resigned
20 Bullen Close, Bury St EdmundsIP33 3JP
Born February 1973
Director
Appointed 09 Dec 2000
Resigned 18 Sept 2002

CRAWFORD, Jane Elizabeth

Resigned
17 Bullen Close, Bury St EdmundsIP33 3JP
Born October 1959
Director
Appointed 03 Sept 1992
Resigned 02 Nov 1992

GOOCH, Noel Wilfred

Resigned
22 Bullen Close, Bury St EdmundsIP33 3JP
Born October 1918
Director
Appointed 19 Dec 1994
Resigned 10 Jan 2012

MANDER, Michael James

Resigned
1 Gog Magog Way Haverhill Road, CambridgeCB2 5BQ
Born March 1955
Director
Appointed 03 Sept 1992
Resigned 19 Dec 1994

NEAL, David Gough

Resigned
22 Common Street, SudburyCO10 8QB
Born January 1937
Director
Appointed 19 Dec 1994
Resigned 02 Apr 2015

ORANGE, Maureen St John

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born April 1941
Director
Appointed 18 Sept 2002
Resigned 10 Oct 2025

QUIGLEY, Gerard Edmund

Resigned
Coldham Cottage, Bury St. EdmundsIP29 4PL
Born June 1948
Director
Appointed 19 Dec 1994
Resigned 09 Dec 2000

RABETT, Felicity Anne

Resigned
24 Bullen Close, Bury St EdmundsIP33 3JP
Born January 1935
Director
Appointed 19 Dec 1994
Resigned 20 May 1998

STOTT, John Richard

Resigned
Nonsuch Church Lane, CambridgeCB2 4ET
Born April 1935
Director
Appointed 26 Apr 1993
Resigned 19 Dec 1994

WRIGHT, Margaret

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born October 1931
Director
Appointed 25 May 1999
Resigned 19 Nov 2017
Fundings
Financials
Latest Activities

Filing History

119

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