Background WavePink WaveYellow Wave

SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED (10246752)

SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED (10246752) is an active UK company. incorporated on 22 June 2016. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include COWLEY, Michael, DYNE, Andrew William, NEWMAN, David Robert and 2 others.

Company Number
10246752
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 2016
Age
9 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWLEY, Michael, DYNE, Andrew William, NEWMAN, David Robert, RYAN, Paul William, TODD, Dean John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED

SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 June 2016 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SYCAMORE GARDENS (EPSOM) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10246752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England
From: 6 September 2018To: 3 April 2023
Level 6 6 More London Place Tooley Street London SE1 2DA England
From: 1 August 2017To: 6 September 2018
Two Pancras Square Kings Cross London N1C 4AG England
From: 22 June 2016To: 1 August 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Feb 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Jan 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 01 Apr 2023

COWLEY, Michael

Active
Old Station Approach, LeatherheadKT22 7TE
Born January 1979
Director
Appointed 07 Jul 2022

DYNE, Andrew William

Active
Old Station Approach, LeatherheadKT22 7TE
Born December 1983
Director
Appointed 07 Jul 2022

NEWMAN, David Robert

Active
Old Station Approach, LeatherheadKT22 7TE
Born March 1952
Director
Appointed 07 Jul 2022

RYAN, Paul William

Active
Old Station Approach, LeatherheadKT22 7TE
Born May 1959
Director
Appointed 07 Jul 2022

TODD, Dean John

Active
Old Station Approach, LeatherheadKT22 7TE
Born November 1984
Director
Appointed 07 Jul 2022

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 06 Sept 2018
Resigned 31 Mar 2023

BASSELOT, Francois-Xavier

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born January 1986
Director
Appointed 07 Jul 2022
Resigned 23 Dec 2024

HALL, Robert

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born March 1967
Director
Appointed 22 Jun 2016
Resigned 24 Jan 2022

HILL, Andrew Richard

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born October 1958
Director
Appointed 22 Jun 2016
Resigned 24 Jan 2022

KANSAL, Nitesh

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born October 1978
Director
Appointed 01 Dec 2022
Resigned 22 Sept 2025

KERSE, Robert William

Resigned
Kings Cross, LondonN1C 4AG
Born February 1978
Director
Appointed 22 Jun 2016
Resigned 01 Jul 2016

MILLER, Amanda

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born March 1964
Director
Appointed 22 Jun 2016
Resigned 24 Jan 2022

PARKER, Anthony Charles

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born November 1971
Director
Appointed 22 Jun 2016
Resigned 24 Jan 2022

REID, Austen Barry

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born June 1958
Director
Appointed 22 Jun 2016
Resigned 31 Jan 2019

WILLIAMS, Neil Stuart

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born May 1961
Director
Appointed 22 Jun 2016
Resigned 01 Apr 2023

WOODCOCK, Steven John

Resigned
Kings Cross, LondonN1C 4AG
Born October 1971
Director
Appointed 22 Jun 2016
Resigned 23 Dec 2016

HILL RESIDENTIAL LIMITED

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Corporate director
Appointed 24 Jan 2022
Resigned 01 Jan 2023

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
24 January 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 September 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Incorporation Company
22 June 2016
NEWINCIncorporation