Sycamore House Manco Limited

General information

Name:

Sycamore House Manco Ltd

Office Address:

100 Bishopsgate Ogier Office 1936 19th Floor EC2N 4AG London

Number: 10457765

Incorporation date: 2016-11-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 100 Bishopsgate Ogier Office 1936, London EC2N 4AG Sycamore House Manco Limited is categorised as a Private Limited Company with 10457765 registration number. This company was started 8 years ago. The firm changed its name two times. Until 2019 the company has been working on providing its services under the name of Csd (woodhouse Square) but currently the company is registered under the name Sycamore House Manco Limited. The firm's principal business activity number is 68100, that means Buying and selling of own real estate. 2021/12/31 is the last time when the accounts were reported.

When it comes to this business, a variety of director's responsibilities have been executed by Stuart W., David R., Guo Y. and 2 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these five individuals, David R. has administered business the longest, having been a vital part of the Management Board since Wednesday 14th December 2022. Another limited company has been appointed as one of the secretaries of this company: Ogier Global Company Secretary (jersey) Limited.

  • Previous company's names
  • Sycamore House Manco Limited 2019-08-23
  • Csd (woodhouse Square) Limited 2017-04-13
  • Csd Spv 2 Limited 2016-11-02

Financial data based on annual reports

Company staff

Stuart W.

Role: Director

Appointed: 23 November 2023

Latest update: 30 January 2024

Ogier Global Company Secretary (jersey) Limited

Role: Corporate Secretary

Appointed: 14 December 2022

Address: Esplanade, St Helier, JE4 9WG, Jersey

Latest update: 30 January 2024

David R.

Role: Director

Appointed: 14 December 2022

Latest update: 30 January 2024

Guo Y.

Role: Director

Appointed: 14 December 2022

Latest update: 30 January 2024

Neil M.

Role: Director

Appointed: 14 December 2022

Latest update: 30 January 2024

Eik K.

Role: Director

Appointed: 14 December 2022

Latest update: 30 January 2024

People with significant control

Christopher M.
Notified on 21 February 2018
Ceased on 14 December 2022
Nature of control:
substantial control or influence
Colliers International Group Inc
Address: Suite 4000 1140 Bay Street, Toronto, M5S 2B4, Canada
Legal authority Business Corporations Act (Ontario)
Legal form Corporation
Country registered Canada
Place registered Ontario Ministry Of Government Relations
Registration number 1036883
Notified on 3 September 2019
Ceased on 14 December 2022
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Jay H.
Notified on 5 July 2018
Ceased on 7 October 2021
Nature of control:
substantial control or influence
Zachary M.
Notified on 5 July 2018
Ceased on 7 October 2021
Nature of control:
substantial control or influence
Michael G.
Notified on 21 February 2018
Ceased on 14 May 2018
Nature of control:
substantial control or influence
Christopher G.
Notified on 21 February 2018
Ceased on 14 May 2018
Nature of control:
substantial control or influence
Crosslane Student Developments Uk Limited
Address: Suite 3d, Manchester International Office Centre Styal Road, Manchester, M22 5WB, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07865486
Notified on 2 November 2016
Ceased on 16 February 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting reference period shortened from Sat, 31st Dec 2022 to Wed, 14th Dec 2022 (AA01)
filed on: 21st, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode