Background WavePink WaveYellow Wave

SYCAMORE HOUSE FLAT MANAGEMENT LIMITED (06960605)

SYCAMORE HOUSE FLAT MANAGEMENT LIMITED (06960605) is an active UK company. incorporated on 13 July 2009. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. SYCAMORE HOUSE FLAT MANAGEMENT LIMITED has been registered for 16 years. Current directors include GREGORY, Neil Richard Alistair.

Company Number
06960605
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 2009
Age
16 years
Address
Western Permanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREGORY, Neil Richard Alistair
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE HOUSE FLAT MANAGEMENT LIMITED

SYCAMORE HOUSE FLAT MANAGEMENT LIMITED is an active company incorporated on 13 July 2009 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SYCAMORE HOUSE FLAT MANAGEMENT LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06960605

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

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

Western Permanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

2 Plasmawr Road Fairwater Cardiff CF5 3JE
From: 10 September 2015To: 28 September 2015
Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX Wales
From: 9 September 2015To: 10 September 2015
Sycamore House 12 Plasmawr Road Cardiff CF5 3JE
From: 13 July 2009To: 9 September 2015
Timeline

11 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Dec 17
Director Joined
Jun 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GREGORY, Neil

Active
Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 09 Sept 2015

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 25 Jun 2018

WATSON, Victor

Resigned
12 Plasmawr Road, CardiffCF5 3JE
Secretary
Appointed 13 Jul 2009
Resigned 24 Jul 2015

GERRARD, Susan Karen

Resigned
Dexford Close, CardiffCF5 2PR
Born July 1955
Director
Appointed 05 Oct 2009
Resigned 14 Dec 2010

NICHOLAS, Brian John

Resigned
Plasmawr Road, CardiffCF5 3JE
Born December 1947
Director
Appointed 05 Oct 2009
Resigned 30 Jun 2016

PURVIS, Mandy Michelle

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born May 1962
Director
Appointed 12 Sept 2016
Resigned 18 Dec 2017

TAYLOR, Nigel John

Resigned
Plasmawr Road, CardiffCF5 3JE
Born November 1976
Director
Appointed 05 Oct 2009
Resigned 30 Jun 2016

WATSON, Victor

Resigned
12 Plasmawr Road, CardiffCF5 3JE
Born September 1953
Director
Appointed 13 Jul 2009
Resigned 23 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 October 2010
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Incorporation Company
13 July 2009
NEWINCIncorporation