Background WavePink WaveYellow Wave

THE SYCAMORES (WOODVILLE) MANAGEMENT COMPANY LIMITED (05856180)

THE SYCAMORES (WOODVILLE) MANAGEMENT COMPANY LIMITED (05856180) is an active UK company. incorporated on 23 June 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE SYCAMORES (WOODVILLE) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include CONWAY, Ben.

Company Number
05856180
Status
active
Type
ltd
Incorporated
23 June 2006
Age
19 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SYCAMORES (WOODVILLE) MANAGEMENT COMPANY LIMITED

THE SYCAMORES (WOODVILLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE SYCAMORES (WOODVILLE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05856180

LTD Company

Age

19 Years

Incorporated 23 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 16 November 2021To: 25 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 16 November 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 28 February 2018To: 17 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 14 December 2012To: 28 February 2018
Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG
From: 23 June 2006To: 14 December 2012
Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Jul 14
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jul 21
Director Left
Jul 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 26 Mar 2025

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 17 Jul 2021

LLOYD, Ivan

Resigned
46a The Spittal, DerbyDE74 2NQ
Secretary
Appointed 01 Oct 2009
Resigned 25 Apr 2014

MAYERS, Stephanie Elaine

Resigned
Cofton House, Kings NewtonDE73 8BT
Secretary
Appointed 23 Jun 2006
Resigned 01 Mar 2008

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 16 Nov 2021
Resigned 26 Mar 2025

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 23 Jun 2006
Resigned 23 Jun 2006

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 02 Jan 2019
Resigned 16 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 25 Apr 2014
Resigned 28 Feb 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 28 Feb 2018
Resigned 02 Jan 2019

MAYERS, John William

Resigned
FarehamPO15 5SN
Born August 1953
Director
Appointed 23 Jun 2006
Resigned 02 Jan 2019

MAYERS, Stephanie Elaine

Resigned
FarehamPO15 5SN
Born March 1955
Director
Appointed 23 Jun 2006
Resigned 02 Jan 2019

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Born May 1958
Director
Appointed 02 Jan 2019
Resigned 17 Jul 2021

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 23 Jun 2006
Resigned 23 Jun 2006
Fundings
Financials
Latest Activities

Filing History

74

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
10 September 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
28 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
30 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
19 January 2007
287Change of Registered Office
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Incorporation Company
23 June 2006
NEWINCIncorporation