Background WavePink WaveYellow Wave

SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED (03885833)

SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED (03885833) is an active UK company. incorporated on 30 November 1999. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in residents property management. SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED has been registered for 26 years. Current directors include JURADO, Angela Jane.

Company Number
03885833
Status
active
Type
ltd
Incorporated
30 November 1999
Age
26 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JURADO, Angela Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED

SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED is an active company incorporated on 30 November 1999 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03885833

LTD Company

Age

26 Years

Incorporated 30 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1 - 4 Argyll Street London W1F 7LD
From: 4 February 2010To: 2 March 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 30 November 1999To: 4 February 2010
Timeline

7 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Oct 09
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Nov 16
Director Left
Dec 17
Director Joined
Dec 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 30 Jul 2017

DAY, Sheena

Resigned
Barnet Road, St. AlbansAL2 1BG
Secretary
Appointed 07 Feb 2001
Resigned 20 Nov 2014

MANNERING, Rachel

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 21 Nov 2014
Resigned 31 Jul 2017

WINGFIELD, Clive Ashley

Resigned
34 Glenferness Avenue, BournemouthBH4 9NQ
Secretary
Appointed 30 Nov 1999
Resigned 07 Feb 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Nov 1999
Resigned 30 Nov 1999

BOON, Michael John

Resigned
Crow Hill House, RingwoodBH24 3DE
Born June 1963
Director
Appointed 30 Nov 1999
Resigned 07 Feb 2001

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Born February 1952
Director
Appointed 23 Sept 2009
Resigned 20 Nov 2014

EGERTON, Peter John

Resigned
Beacon House, BournemouthBH1 3LB
Born May 1961
Director
Appointed 30 Nov 1999
Resigned 07 Feb 2001

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 21 Nov 2014
Resigned 31 Jul 2017

BERGSON ESTATES LIMITED

Resigned
67/69 George Street, LondonW1U 8LT
Corporate director
Appointed 07 Feb 2001
Resigned 08 Jan 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Nov 1999
Resigned 30 Nov 1999

SINCLAIR PROPERTY LIMITED

Resigned
1 - 4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 08 Jan 2004
Resigned 31 Oct 2016

Persons with significant control

1

Barnet Road, London ColneyAL2 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change Sail Address Company With New Address
4 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Secretary Company
15 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
4 February 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
27 December 2008
363aAnnual Return
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 March 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
287Change of Registered Office
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
225Change of Accounting Reference Date
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
287Change of Registered Office
Incorporation Company
30 November 1999
NEWINCIncorporation