Background WavePink WaveYellow Wave

SYLVAN HILL MANAGEMENT COMPANY LIMITED (10569800)

SYLVAN HILL MANAGEMENT COMPANY LIMITED (10569800) is an active UK company. incorporated on 18 January 2017. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. SYLVAN HILL MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ABBASI, Zeeshan, ADDYMAN, Kyle Alexander, BORST, Monique and 2 others.

Company Number
10569800
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2017
Age
9 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABBASI, Zeeshan, ADDYMAN, Kyle Alexander, BORST, Monique, BROWN, Andrew David, ZIMBER, Jonathon David
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYLVAN HILL MANAGEMENT COMPANY LIMITED

SYLVAN HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. SYLVAN HILL MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320, 98000)

Status

active

Active since 9 years ago

Company No

10569800

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SYLVAN HILL PSA MANAGEMENT COMPANY LIMITED
From: 18 January 2017To: 2 March 2017
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

The Power House Gunpowder Mill Powdermill Lane Waltham Abbey EN9 1BN United Kingdom
From: 18 January 2017To: 10 July 2018
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 26 Jun 2018

ABBASI, Zeeshan

Active
Hills Road, CambridgeCB2 1JP
Born June 1980
Director
Appointed 04 Dec 2024

ADDYMAN, Kyle Alexander

Active
8 Sylvan Hill, LondonSE19 2QF
Born August 1987
Director
Appointed 27 Nov 2025

BORST, Monique

Active
Hills Road, CambridgeCB2 1JP
Born March 1966
Director
Appointed 17 Nov 2025

BROWN, Andrew David

Active
Hills Road, CambridgeCB2 1JP
Born March 1992
Director
Appointed 04 Nov 2025

ZIMBER, Jonathon David

Active
CambridgeCB2 1JP
Born December 1981
Director
Appointed 17 Nov 2020

ABBASI, Zeeshan

Resigned
CambridgeCB2 1JP
Born June 1980
Director
Appointed 12 Jul 2019
Resigned 29 Feb 2020

ALLANSON, Christopher

Resigned
CambridgeCB2 1JP
Born December 1982
Director
Appointed 12 Jul 2019
Resigned 11 Dec 2020

ASHBY-WOOD, Miranda Kay

Resigned
CambridgeCB2 1JP
Born August 1992
Director
Appointed 12 Jul 2019
Resigned 29 Feb 2020

BHAMBER, Neena

Resigned
CambridgeCB2 1JP
Born March 1988
Director
Appointed 21 Jan 2021
Resigned 07 Jun 2021

HALL, Robert

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born March 1967
Director
Appointed 18 Jan 2017
Resigned 12 Jul 2019

HILL, Andrew Richard

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 18 Jan 2017
Resigned 12 Jul 2019

LAVENDER, Edward James, Dr

Resigned
CambridgeCB2 1JP
Born May 1941
Director
Appointed 27 Mar 2020
Resigned 03 Oct 2022

LIM, Elizabeth Jane Ee-Mei

Resigned
CambridgeCB2 1JP
Born February 1984
Director
Appointed 15 Sept 2022
Resigned 27 Sept 2025

MILLER, Amanda

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born March 1964
Director
Appointed 18 Jan 2017
Resigned 12 Jul 2019

PARKER, Anthony Charles

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 18 Jan 2017
Resigned 12 Jul 2019

PEREIRA, Alan Dennis

Resigned
CambridgeCB2 1JP
Born October 1949
Director
Appointed 17 Nov 2020
Resigned 27 Sept 2021

SHIELL, Philip Andrew

Resigned
Hills Road, CambridgeCB2 1JP
Born April 1987
Director
Appointed 05 Feb 2024
Resigned 12 Dec 2024

SHIELL, Philip Andrew

Resigned
CambridgeCB2 1JP
Born April 1987
Director
Appointed 12 Jul 2019
Resigned 15 Sept 2023

WHEELER, Lucy Victoria

Resigned
CambridgeCB2 1JP
Born February 1986
Director
Appointed 12 Jul 2019
Resigned 17 Nov 2020

WILLIAMS, Neil Stuart

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born May 1961
Director
Appointed 18 Jan 2017
Resigned 12 Jul 2019

WILLS, Charles James

Resigned
CambridgeCB2 1JP
Born March 1964
Director
Appointed 04 Feb 2021
Resigned 07 Apr 2025

Persons with significant control

1

0 Active
1 Ceased
Gunpowder Mill, Waltham Abbey

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Ceased 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Memorandum Articles
17 March 2017
MAMA
Resolution
2 March 2017
RESOLUTIONSResolutions
Incorporation Company
18 January 2017
NEWINCIncorporation