Background WavePink WaveYellow Wave

SYCAMORE COURT (STONE) LIMITED (05183613)

SYCAMORE COURT (STONE) LIMITED (05183613) is an active UK company. incorporated on 19 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SYCAMORE COURT (STONE) LIMITED has been registered for 21 years. Current directors include HORBACKI, Matthew.

Company Number
05183613
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
38 Kingshurst Road, London, SE12 9LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORBACKI, Matthew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE COURT (STONE) LIMITED

SYCAMORE COURT (STONE) LIMITED is an active company incorporated on 19 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SYCAMORE COURT (STONE) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05183613

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 25 March 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

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

38 Kingshurst Road London, SE12 9LB,

Previous Addresses

1 Kingshurst Road London SE12 9LD England
From: 6 October 2020To: 19 July 2024
Flat 1, Sycamore Court Morgan Drive Greenhithe DA9 9DT England
From: 31 December 2019To: 6 October 2020
13 13 Sycamore Court Greenhithe DA9 9DT England
From: 1 August 2019To: 31 December 2019
13 Morgan Drive Greenhithe DA9 9DT England
From: 6 April 2018To: 1 August 2019
8 Sycamore Court Morgan Drive, Greenhithe Dartford Kent DA9 9DT
From: 3 March 2014To: 6 April 2018
8 Sycamore Court Morgan Drive, Greenhithe Dartford Kent DA9 9DT England
From: 3 March 2014To: 3 March 2014
C/O Sycamore Court (Stone) Limited 7 Sycamore Court Morgan Drive Greenhithe Kent DA9 9DT
From: 17 May 2010To: 3 March 2014
15 St. Helens Road Cliffe Rochester Kent ME3 7EY
From: 19 July 2004To: 17 May 2010
Timeline

11 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 16
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HORBACKI, Matthew

Active
Kingshurst Road, LondonSE12 9LD
Born September 1972
Director
Appointed 06 Oct 2020

BAKER, Jane Isabel

Resigned
St. Helens Road, RochesterME3 7EY
Secretary
Appointed 18 Feb 2009
Resigned 30 Mar 2010

WALLACE, Malcolm

Resigned
22 Castlefields Road, CheltenhamGL52 6YW
Secretary
Appointed 19 Jul 2004
Resigned 21 May 2008

BAKER, Amy Rebecca Isa

Resigned
Morgan Drive, GreenhitheDA9 9DT
Born August 1982
Director
Appointed 18 Feb 2009
Resigned 30 Mar 2010

BULLINGHAM, Simon David

Resigned
Back Lane, CheltenhamGL54 5QJ
Born October 1973
Director
Appointed 13 Aug 2004
Resigned 30 Sept 2008

BULLINGHAM, William Victor Peter

Resigned
3 Laxton Meadows, PrestburyGL52 3NQ
Born February 1943
Director
Appointed 19 Jul 2004
Resigned 30 Sept 2008

FORBES, Sean David

Resigned
Sycamore Court, GreenhitheDA9 9DT
Born November 1987
Director
Appointed 31 Jul 2019
Resigned 24 Oct 2020

PERSECHINO, Sarah

Resigned
Sycamore Court, DartfordDA9 9DT
Born February 1983
Director
Appointed 01 Mar 2014
Resigned 01 Apr 2018

SHAW, Marie

Resigned
Morgan Drive, GreenhitheDA9 9DT
Born November 1985
Director
Appointed 07 Nov 2016
Resigned 31 Dec 2019

WALLACE, Malcolm

Resigned
22 Castlefields Road, CheltenhamGL52 6YW
Born October 1932
Director
Appointed 19 Jul 2004
Resigned 13 Aug 2004

WATTS, Adam Paul

Resigned
Morgan Drive, GreenhitheDA9 9DT
Born November 1978
Director
Appointed 01 Aug 2010
Resigned 01 Mar 2014
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2010
AR01AR01
Appoint Person Director Company With Name
1 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
21 October 2008
363sAnnual Return (shuttle)
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Legacy
3 April 2008
225Change of Accounting Reference Date
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Incorporation Company
19 July 2004
NEWINCIncorporation