Background WavePink WaveYellow Wave

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 3) LIMITED (02846008)

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 3) LIMITED (02846008) is an active UK company. incorporated on 19 August 1993. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 3) LIMITED has been registered for 32 years. Current directors include FOX, Paul, WILSON, Daniel Ernest.

Company Number
02846008
Status
active
Type
ltd
Incorporated
19 August 1993
Age
32 years
Address
5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOX, Paul, WILSON, Daniel Ernest
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 3) LIMITED

THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 3) LIMITED is an active company incorporated on 19 August 1993 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE SYCAMORES (BURY ST EDMUNDS) MANAGEMENT (NO 3) LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02846008

LTD Company

Age

32 Years

Incorporated 19 August 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

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

Previous Addresses

12 Highbury Crescent Bury St. Edmunds Suffolk IP33 3RS
From: 15 October 2015To: 14 November 2018
14a the Cotes Soham Ely Cambridgeshire CB7 5EP
From: 19 August 1993To: 15 October 2015
Timeline

5 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Nov 12
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 01 Nov 2018

FOX, Paul

Active
Cranesbill Drive, Bury St. EdmundsIP32 7JU
Born October 1967
Director
Appointed 31 Aug 2015

WILSON, Daniel Ernest

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

ROOK, Raymond Charles

Resigned
12 Highbury Crescent, Bury St EdmundsIP33 3RS
Secretary
Appointed 21 Jun 1998
Resigned 01 Nov 2018

SUTTON, Desmond Joseph

Resigned
39 Bullen Close, Bury St EdmundsIP33 3JP
Secretary
Appointed 16 Jan 1996
Resigned 31 Dec 2003

WETHERILT, Freda Doris

Resigned
41 Bullen Close, Bury St EdmundsIP33 3JP
Secretary
Appointed 16 Jan 1996
Resigned 31 Aug 1999

WOODFINES COMPANY SERVICES LIMITED

Resigned
16 St Cuthberts Street, BedfordMK40 3JG
Corporate secretary
Appointed 19 Aug 1993
Resigned 13 Mar 1998

HOME, John Michael

Resigned
49 Bullen Close, Bury St EdmundsIP33 3JP
Born April 1947
Director
Appointed 16 Jan 1996
Resigned 22 Jun 1998

LEITH, John

Resigned
Over The Hill, StowmarketIP14 3BG
Born June 1938
Director
Appointed 01 Sept 1999
Resigned 31 Aug 2015

MANDER, Michael James

Resigned
1 Gog Magog Way Haverhill Road, CambridgeCB2 5BQ
Born March 1955
Director
Appointed 19 Aug 1993
Resigned 16 Jan 1996

MORRIS, John Roger Lewis

Resigned
Hanchet House, Bury St EdmundsIP33 3DJ
Born February 1944
Director
Appointed 04 Mar 2002
Resigned 01 Aug 2012

STOTT, John Richard

Resigned
Nonsuch Church Lane, CambridgeCB2 4ET
Born April 1935
Director
Appointed 19 Aug 1993
Resigned 16 Jan 1996

SUTTON, Desmond Joseph

Resigned
39 Bullen Close, Bury St EdmundsIP33 3JP
Born October 1924
Director
Appointed 16 Jan 1996
Resigned 04 Mar 2002

WETHERILT, Freda Doris

Resigned
41 Bullen Close, Bury St EdmundsIP33 3JP
Born May 1920
Director
Appointed 16 Jan 1996
Resigned 31 Aug 1999

WETHERILT, George Edward

Resigned
41 Bullen Close, Bury St EdmundsIP29 5PY
Born July 1919
Director
Appointed 16 Jan 1996
Resigned 22 May 1997

Persons with significant control

1

Mr Paul Fox

Active
Cranesbill Drive, Bury St. EdmundsIP32 7JU
Born October 1967

Nature of Control

Significant influence or control
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 July 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Administrative Restoration Company
15 June 2015
RT01RT01
Gazette Dissolved Compulsory
1 April 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Administrative Restoration Company
27 October 2011
RT01RT01
Gazette Dissolved Compulsory
29 March 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
23 March 2009
363aAnnual Return
Gazette Filings Brought Up To Date
18 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 March 2009
363aAnnual Return
Gazette Notice Compulsory
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Legacy
5 March 2004
288cChange of Particulars
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2003
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2002
AAAnnual Accounts
Legacy
24 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
287Change of Registered Office
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
88(2)R88(2)R
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
287Change of Registered Office
Legacy
11 July 1994
88(2)R88(2)R
Legacy
8 May 1994
88(2)Return of Allotment of Shares
Legacy
8 May 1994
88(2)Return of Allotment of Shares
Incorporation Company
19 August 1993
NEWINCIncorporation