Sycamore Meadows Properties Limited

General information

Name:

Sycamore Meadows Properties Ltd

Office Address:

8 Cross Street Oadby LE2 4DD Leicester

Number: 08476646

Incorporation date: 2013-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Sycamore Meadows Properties Limited. The company first started 11 years ago and was registered with 08476646 as its reg. no. This head office of this company is located in Leicester. You can reach it at 8 Cross Street, Oadby. The enterprise's Standard Industrial Classification Code is 86900 and their NACE code stands for Other human health activities. Sycamore Meadows Properties Ltd reported its account information for the financial year up to 2022-03-31. The business most recent annual confirmation statement was filed on 2023-07-21.

There seems to be a number of three directors running this business right now, namely Suryakant K., Ronnie C. and Umesh K. who have been doing the directors assignments for 11 years.

The companies with significant control over this firm are as follows: Sycamore Meadows Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at 110 Regent Road, LE1 7LT and was registered as a PSC under the reg no 08476460.

Financial data based on annual reports

Company staff

Suryakant K.

Role: Director

Appointed: 08 April 2013

Latest update: 17 March 2024

Ronnie C.

Role: Director

Appointed: 08 April 2013

Latest update: 17 March 2024

Umesh K.

Role: Director

Appointed: 08 April 2013

Latest update: 17 March 2024

People with significant control

Sycamore Meadows Limited
Address: West Walk Building 110 Regent Road, Leicester, LE1 7LT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House In England & Wales
Registration number 08476460
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
11
Company Age

Closest Companies - by postcode