Background WavePink WaveYellow Wave

SYCAMORE HEIGHTS COMPANY LIMITED (NI637560)

SYCAMORE HEIGHTS COMPANY LIMITED (NI637560) is an active UK company. incorporated on 5 April 2016. with registered office in Magherafelt. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SYCAMORE HEIGHTS COMPANY LIMITED has been registered for 9 years. Current directors include MCWILLIAMS, Carlus Peter.

Company Number
NI637560
Status
active
Type
ltd
Incorporated
5 April 2016
Age
9 years
Address
28 Five Mile Straight, Magherafelt, BT45 7EE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCWILLIAMS, Carlus Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE HEIGHTS COMPANY LIMITED

SYCAMORE HEIGHTS COMPANY LIMITED is an active company incorporated on 5 April 2016 with the registered office located in Magherafelt. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SYCAMORE HEIGHTS COMPANY LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

NI637560

LTD Company

Age

9 Years

Incorporated 5 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

28 Five Mile Straight Draperstown Magherafelt, BT45 7EE,

Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Apr 16
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Apr 22
New Owner
Apr 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCWILLIAMS, Carlus Peter

Active
Five Mile Straight, MagherafeltBT45 7EE
Born November 1990
Director
Appointed 14 Aug 2020

MCWILLIAMS, Hugh

Resigned
Five Mile Straight, MagherafeltBT45 7EE
Born April 1957
Director
Appointed 05 Apr 2016
Resigned 14 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Anne Josephine Mcwilliams

Active
Five Mile Straight, MagherafeltBT45 7EE
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020

Mr Hugh Mcwilliams

Ceased
Five Mile Straight, MagherafeltBT45 7EE
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Incorporation Company
5 April 2016
NEWINCIncorporation