Background WavePink WaveYellow Wave

UPPER SYKE GARDENS MANAGEMENT COMPANY LIMITED (06210401)

UPPER SYKE GARDENS MANAGEMENT COMPANY LIMITED (06210401) is an active UK company. incorporated on 12 April 2007. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. UPPER SYKE GARDENS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include SARDAR, Sahida.

Company Number
06210401
Status
active
Type
ltd
Incorporated
12 April 2007
Age
18 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SARDAR, Sahida
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER SYKE GARDENS MANAGEMENT COMPANY LIMITED

UPPER SYKE GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 2007 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. UPPER SYKE GARDENS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06210401

LTD Company

Age

18 Years

Incorporated 12 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 3 May 2022To: 25 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 18 July 2019To: 3 May 2022
301 Hollyhedge Road Gatley Cheadle SK8 4HH England
From: 19 January 2018To: 18 July 2019
Bramley House Main Street Horsington Woodhall Spa Lincolnshire LN10 5EX
From: 10 February 2015To: 19 January 2018
Edge House Quickedge Road Lydgate Oldham OL4 5TX
From: 20 April 2011To: 10 February 2015
Edge House Quickedge Road Lydgate, Saddlesworth Oldham Lancashire OL4 5TX
From: 8 April 2011To: 20 April 2011
York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom
From: 16 April 2010To: 8 April 2011
C/O Mgi Watson Buckle York House Cottingley Business Park Bingley West Yorkshire BD16 1PE
From: 12 April 2007To: 16 April 2010
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jul 11
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
New Owner
Jun 18
Director Left
Aug 20
Director Joined
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Feb 23
Owner Exit
Apr 25
0
Funding
13
Officers
3
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 03 May 2022

SARDAR, Sahida

Active
95 London Road, CroydonCR0 2RF
Born December 1968
Director
Appointed 01 Sept 2022

WEATHERHEAD, Joanna

Resigned
Main Street, Woodhall SpaLN10 5EX
Secretary
Appointed 12 Apr 2007
Resigned 18 Nov 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 12 Apr 2007
Resigned 12 Apr 2007

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 04 May 2022
Resigned 11 Aug 2022

GUDGEON, Sharon

Resigned
CroydonCR0 1JB
Born February 1962
Director
Appointed 04 Aug 2022
Resigned 06 Feb 2023

LEVY, Marc Joseph

Resigned
Hollyhedge Road, CheadleSK8 4HH
Born May 1974
Director
Appointed 19 Jan 2018
Resigned 04 May 2022

PINKNEY, Susan

Resigned
Hessay, YorkYO26 8JU
Born February 1961
Director
Appointed 28 Jul 2011
Resigned 18 Nov 2017

ROBINSON, Colin

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born December 1954
Director
Appointed 31 Jan 2018
Resigned 26 Aug 2020

WEATHERHEAD, Joanna

Resigned
Main Street, Woodhall SpaLN10 5EX
Born August 1957
Director
Appointed 12 Apr 2007
Resigned 18 Nov 2017

WEATHERHEAD, Michael

Resigned
Main Street, Woodhall SpaLN10 5EX
Born January 1957
Director
Appointed 12 Apr 2007
Resigned 19 Jan 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Apr 2007
Resigned 12 Apr 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 12 Apr 2007
Resigned 12 Apr 2007

Persons with significant control

2

0 Active
2 Ceased

Mr Marc Joseph Levy

Ceased
95 London Road, CroydonCR0 2RF
Born May 1974

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2018
Ceased 14 Apr 2025

Mr Michael Weatherhead

Ceased
Main Street, Woodhall SpaLN10 5EX
Born January 1957

Nature of Control

Significant influence or control
Notified 18 Apr 2016
Ceased 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
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
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
21 July 2007
287Change of Registered Office
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
287Change of Registered Office
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Incorporation Company
12 April 2007
NEWINCIncorporation