Background WavePink WaveYellow Wave

SYCAMORE GRANGE COMPANY LIMITED (NI681037)

SYCAMORE GRANGE COMPANY LIMITED (NI681037) is an active UK company. incorporated on 23 July 2021. with registered office in Cookstown. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SYCAMORE GRANGE COMPANY LIMITED has been registered for 4 years. Current directors include LAVERTY, Eamonn.

Company Number
NI681037
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
17-19 Dungannon Road, Cookstown, BT80 8TL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAVERTY, Eamonn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCAMORE GRANGE COMPANY LIMITED

SYCAMORE GRANGE COMPANY LIMITED is an active company incorporated on 23 July 2021 with the registered office located in Cookstown. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SYCAMORE GRANGE COMPANY LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

NI681037

LTD Company

Age

4 Years

Incorporated 23 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

17-19 Dungannon Road Cookstown, BT80 8TL,

Previous Addresses

The Diamond Centre Market Street Magherafelt BT45 6ED United Kingdom
From: 23 July 2021To: 11 September 2025
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAVERTY, Eamonn

Active
Dungannon Road, CookstownBT80 8TL
Born July 1952
Director
Appointed 04 Oct 2024

MCALLISTER, Michael Joseph

Resigned
Dungannon Road, CookstownBT80 8TL
Born February 1963
Director
Appointed 23 Jul 2021
Resigned 04 Oct 2024

Persons with significant control

5

4 Active
1 Ceased

Eamonn Laverty

Active
Dungannon Road, CookstownBT80 8TL
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control as trust
Notified 04 Oct 2024

Mrs Mary Margaret Laverty

Active
Dungannon Road, CookstownBT80 8TL
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control as trust
Notified 04 Oct 2024

Mrs Emelda Catherine O'Neill

Active
Dungannon Road, CookstownBT80 8TL
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control as trust
Notified 04 Oct 2024

Seamus Mcaleer

Active
Dungannon Road, CookstownBT80 8TL
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control as trust
Notified 04 Oct 2024

Mr Michael Joseph Mcallister

Ceased
Dungannon Road, CookstownBT80 8TL
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

17

Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Incorporation Company
23 July 2021
NEWINCIncorporation