Background WavePink WaveYellow Wave

SYCAMORE RISE (THAME) RESIDENTS MANAGEMENT COMPANY LIMITED (10371330)

SYCAMORE RISE (THAME) RESIDENTS MANAGEMENT COMPANY LIMITED (10371330) is an active UK company. incorporated on 12 September 2016. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. SYCAMORE RISE (THAME) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ENDERSBY, Karl William Arthur, FARMER, Lee James.

Company Number
10371330
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2016
Age
9 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENDERSBY, Karl William Arthur, FARMER, Lee James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE RISE (THAME) RESIDENTS MANAGEMENT COMPANY LIMITED

SYCAMORE RISE (THAME) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 September 2016 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SYCAMORE RISE (THAME) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10371330

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Feb 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 18 Jul 2022

ENDERSBY, Karl William Arthur

Active
Fulford, YorkYO19 4FE
Born July 1973
Director
Appointed 23 Jul 2019

FARMER, Lee James

Active
Fulford, YorkYO19 4FE
Born June 1972
Director
Appointed 14 Mar 2022

HICKS, Melanie

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 22 Jun 2018
Resigned 18 Aug 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 18 Aug 2020
Resigned 18 Jul 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 10 Aug 2017
Resigned 22 Jun 2018

CROSS, James Frederick

Resigned
Vanwell Business Park, MaidenheadSL6 4UB
Born March 1966
Director
Appointed 06 May 2021
Resigned 17 Jan 2023

FELTON, Ben

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born July 1987
Director
Appointed 07 Dec 2017
Resigned 09 Apr 2018

MARTIN, Gary Richard

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born October 1958
Director
Appointed 13 Dec 2017
Resigned 06 May 2021

NOONAN, Stephen

Resigned
2 Vanwall Road, MaidenheadSL6 4UB
Born April 1984
Director
Appointed 12 Sept 2016
Resigned 29 Sept 2016

REGENT, Jonathan

Resigned
2 Vanwall Road, MaidenheadSL6 4UB
Born November 1971
Director
Appointed 12 Sept 2016
Resigned 12 Feb 2018

RICHES, Angela Tracy

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born July 1967
Director
Appointed 09 Apr 2018
Resigned 14 Mar 2022

SEDDON, Damian Patrick

Resigned
Vanwall Road, MaidenheadSL6 4UB
Born April 1970
Director
Appointed 05 Jan 2017
Resigned 23 Jul 2019

SOUTAR, Paul Andrew

Resigned
2 Vanwall Road, MaidenheadSL6 4UB
Born July 1966
Director
Appointed 12 Sept 2016
Resigned 05 Jan 2017

STONE, Peter

Resigned
2 Vanwall Road, MaidenheadSL6 4UB
Born December 1955
Director
Appointed 12 Sept 2016
Resigned 05 Jan 2017

THORNTON, David

Resigned
Fulford, YorkYO19 4FE
Born March 1957
Director
Appointed 04 Oct 2016
Resigned 08 Dec 2017

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 August 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Incorporation Company
12 September 2016
NEWINCIncorporation