Background WavePink WaveYellow Wave

THE SYCAMORES (MONK FRYSTON) MANAGEMENT COMPANY LIMITED (05821102)

THE SYCAMORES (MONK FRYSTON) MANAGEMENT COMPANY LIMITED (05821102) is an active UK company. incorporated on 18 May 2006. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SYCAMORES (MONK FRYSTON) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BRYAN, Marvin, COLLINS, Thomas.

Company Number
05821102
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
17 Woodland Drive, Wetherby, LS23 7BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRYAN, Marvin, COLLINS, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SYCAMORES (MONK FRYSTON) MANAGEMENT COMPANY LIMITED

THE SYCAMORES (MONK FRYSTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 May 2006 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SYCAMORES (MONK FRYSTON) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05821102

LTD Company

Age

19 Years

Incorporated 18 May 2006

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

17 Woodland Drive Thorp Arch Wetherby, LS23 7BL,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 24 September 2013To: 27 April 2018
11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 14 June 2010To: 24 September 2013
Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ
From: 18 May 2006To: 14 June 2010
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 16
Director Left
Feb 17
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

KAYE, Lisa

Active
Woodland Drive, WetherbyLS23 7BL
Secretary
Appointed 27 Aug 2019

BRYAN, Marvin

Active
Woodland Drive, WetherbyLS23 7BL
Born August 1975
Director
Appointed 14 Sept 2022

COLLINS, Thomas

Active
Woodland Drive, WetherbyLS23 7BL
Born February 1985
Director
Appointed 28 Oct 2025

CHARLESWORTH, Dolores

Resigned
Woodland Drive, WetherbyLS23 7BL
Secretary
Appointed 02 Aug 2017
Resigned 20 Apr 2018

CHARLESWORTH, Dolores

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 01 Jan 2010
Resigned 25 Oct 2010

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

LENNON, Joy

Resigned
Woodland Drive, WetherbyLS23 7BL
Secretary
Appointed 06 Mar 2015
Resigned 20 Apr 2018

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MORLEY, Sharon Tracey

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 25 Oct 2010
Resigned 19 Nov 2012

SHELLEY, Elaine

Resigned
50 Minsthorpe Vale, PontefractWF9 2PQ
Secretary
Appointed 18 May 2006
Resigned 27 Jun 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 May 2006
Resigned 18 May 2006

BARRAN, Janice Helen

Resigned
Woodland Drive, WetherbyLS23 7BL
Born April 1962
Director
Appointed 28 Apr 2009
Resigned 14 Sept 2022

BIRCHENDUGH, Keith

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born November 1951
Director
Appointed 28 Apr 2009
Resigned 12 Jan 2017

DUNN, Nigel Phillip

Resigned
Woodland Drive, WetherbyLS23 7BL
Born January 1971
Director
Appointed 28 Apr 2009
Resigned 28 Oct 2025

EAST, Robin Stewart

Resigned
Apartment 2, HarrogateHG3 2DF
Born September 1946
Director
Appointed 18 May 2006
Resigned 26 Jun 2008

SUTTON, Steven Paul

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born February 1968
Director
Appointed 28 Apr 2009
Resigned 23 Mar 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 May 2006
Resigned 18 May 2006
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
24 January 2008
287Change of Registered Office
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Incorporation Company
18 May 2006
NEWINCIncorporation