Background WavePink WaveYellow Wave

SYCAMORE GARDENS (CONGLETON) LIMITED (10705281)

SYCAMORE GARDENS (CONGLETON) LIMITED (10705281) is an active UK company. incorporated on 3 April 2017. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. SYCAMORE GARDENS (CONGLETON) LIMITED has been registered for 8 years. Current directors include BROOKES, Daniel Andrew, CHAPPLE, Steven James, WILLIAMS, Sean Crawford.

Company Number
10705281
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2017
Age
8 years
Address
31 Greek Street, Stockport, SK3 8AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKES, Daniel Andrew, CHAPPLE, Steven James, WILLIAMS, Sean Crawford
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE GARDENS (CONGLETON) LIMITED

SYCAMORE GARDENS (CONGLETON) LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SYCAMORE GARDENS (CONGLETON) LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10705281

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 3 April 2017

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 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

31 Greek Street Stockport, SK3 8AX,

Previous Addresses

Oak House Lloyd Drive Ellesmere Port Cheshire England and Wales CH65 9HQ United Kingdom
From: 3 April 2017To: 22 October 2018
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

UKEMS LTD

Active
Greek Street, StockportSK3 8AX
Corporate secretary
Appointed 22 Aug 2018

BROOKES, Daniel Andrew

Active
Greek Street, StockportSK3 8AX
Born November 1986
Director
Appointed 09 Jan 2020

CHAPPLE, Steven James

Active
Greek Street, StockportSK3 8AX
Born June 1955
Director
Appointed 05 Dec 2018

WILLIAMS, Sean Crawford

Active
Greek Street, StockportSK3 8AX
Born October 1973
Director
Appointed 05 Dec 2018

BRAVINGTON, Adrian Mark

Resigned
Ellesmere Port, CheshireCH65 9HQ
Secretary
Appointed 03 Apr 2017
Resigned 01 Oct 2018

BRAVINGTON, Adrian Mark

Resigned
Greek Street, StockportSK3 8AX
Born March 1969
Director
Appointed 03 Apr 2017
Resigned 15 Mar 2019

MCCARTHY, David Shaun

Resigned
Greek Street, StockportSK3 8AX
Born June 1970
Director
Appointed 03 Apr 2017
Resigned 15 Mar 2019

MORRIS, Marie Jayne

Resigned
Greek Street, StockportSK3 8AX
Born September 1970
Director
Appointed 03 Apr 2017
Resigned 15 Mar 2019

Persons with significant control

1

0 Active
1 Ceased
Lloyd Drive, CheshireCH65 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2017
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 March 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2018
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Incorporation Company
3 April 2017
NEWINCIncorporation