Company NameSycamore Developments & Construction Limited
DirectorJulian Hutt
Company StatusActive
Company Number03768389
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Previous NamesJPH Enterprises Limited and Sycamore Developments & Conversions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJulian Hutt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wolsey Road
Esher
KT10 8NT
Secretary NameJulian Hutt
NationalityBritish
StatusCurrent
Appointed06 May 2006(6 years, 12 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wolsey Road
Esher
KT10 8NT
Director NamePatricia Hutt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2000)
RoleCompany Director
Correspondence Address130 Stoneleigh Park Road
Epsom
Surrey
KT19 0RG
Secretary NameJulian Hutt
NationalityBritish
StatusResigned
Appointed20 May 1999(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressThe Sycamores
4 Albertine Close
Epsom
Surrey
KT17 3NR
Secretary NamePatricia Hutt
NationalityBritish
StatusResigned
Appointed01 May 2000(11 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address130 Stoneleigh Park Road
Epsom
Surrey
KT19 0RG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitesycamoredevelopments.co.uk

Location

Registered Address17 Wolsey Road
Esher
KT10 8NT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2013
Net Worth-£70,272
Cash£1,085
Current Liabilities£98,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

16 August 2004Delivered on: 21 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 earlsbrook road, redhill, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 September 2003Delivered on: 26 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 97 earlsbrook road, redhill, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2003Delivered on: 5 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 144 brambletye park road redhill surrey t/n SY366231. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 2002Delivered on: 20 December 2002
Persons entitled: Mrs Gladys Mary Clements

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 144 brambletye park road redhill surrey t/n SY366231.
Outstanding
20 June 2002Delivered on: 9 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 grovehill road redhill surrey and 30 linkfield stret redhill surrey t/no: SY140195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 June 2001Delivered on: 26 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 holland close redhill surrey - SY437474. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 February 2001Delivered on: 23 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 earlsbrook road redhill surrey t/NSY381665. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 February 2001Delivered on: 16 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 21 hardwick road meadvale redhill title number SY256630.
Outstanding
9 August 2004Delivered on: 21 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 earlsbrook road, redhill, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 June 2000Delivered on: 12 June 2000
Satisfied on: 8 August 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
26 November 2020Registered office address changed from 43 4th Floor Berkeley Square London W1J 5FJ England to 17 Wolsey Road Esher KT10 8NT on 26 November 2020 (1 page)
26 November 2020Director's details changed for Julian Hutt on 26 November 2020 (2 pages)
26 November 2020Change of details for Mr Julian Hutt as a person with significant control on 26 November 2020 (2 pages)
3 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
14 January 2020Registered office address changed from Office 36, 88-90 Hatton Garden London EC1N 8PG to 43 4th Floor Berkeley Square London W1J 5FJ on 14 January 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
6 May 2015Registered office address changed from 45 Pelhams Walk Esher Surrey KT10 8QA to Office 36, 88-90 Hatton Garden London EC1N 8PG on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 45 Pelhams Walk Esher Surrey KT10 8QA to Office 36, 88-90 Hatton Garden London EC1N 8PG on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 45 Pelhams Walk Esher Surrey KT10 8QA to Office 36, 88-90 Hatton Garden London EC1N 8PG on 6 May 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Registered office address changed from Kooringal 35 Pelhams Walk Esher Surrey KT10 8QA United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Kooringal 35 Pelhams Walk Esher Surrey KT10 8QA United Kingdom on 24 July 2013 (1 page)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
9 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Registered office address changed from Kooringal Pelhams Walk Esher Surrey KT10 8QA United Kingdom on 21 May 2012 (1 page)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from Kooringal Pelhams Walk Esher Surrey KT10 8QA United Kingdom on 21 May 2012 (1 page)
20 May 2012Director's details changed for Julian Hutt on 1 April 2012 (2 pages)
20 May 2012Director's details changed for Julian Hutt on 1 April 2012 (2 pages)
20 May 2012Secretary's details changed for Julian Hutt on 1 April 2012 (1 page)
20 May 2012Secretary's details changed for Julian Hutt on 1 April 2012 (1 page)
20 May 2012Director's details changed for Julian Hutt on 1 April 2012 (2 pages)
20 May 2012Secretary's details changed for Julian Hutt on 1 April 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Registered office address changed from the Old Estate Office Downside Farm Cobham Park Road Cobham Surrey KT11 3NE on 31 October 2011 (1 page)
31 October 2011Registered office address changed from the Old Estate Office Downside Farm Cobham Park Road Cobham Surrey KT11 3NE on 31 October 2011 (1 page)
5 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from Kooringal Pelhams Walk Esher Surrey KT10 8QA on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Kooringal Pelhams Walk Esher Surrey KT10 8QA on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Kooringal Pelhams Walk Esher Surrey KT10 8QA on 6 January 2011 (1 page)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 February 2010Company name changed sycamore developments & conversions LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-31
(2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Change of name notice (2 pages)
9 February 2010Company name changed sycamore developments & conversions LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-31
(2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Return made up to 12/05/08; full list of members (3 pages)
23 May 2008Return made up to 12/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 August 2007Return made up to 12/05/07; full list of members (7 pages)
18 August 2007Return made up to 12/05/07; full list of members (7 pages)
8 August 2007Registered office changed on 08/08/07 from: 44 wayneflete tower avenue esher place esher surrey KT10 8QG (1 page)
8 August 2007Registered office changed on 08/08/07 from: 44 wayneflete tower avenue esher place esher surrey KT10 8QG (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 July 2005Return made up to 12/05/05; full list of members (6 pages)
14 July 2005Return made up to 12/05/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2004Registered office changed on 20/02/04 from: the sycamores 4 albertine close epsom surrey KT17 3NR (1 page)
20 February 2004Registered office changed on 20/02/04 from: the sycamores 4 albertine close epsom surrey KT17 3NR (1 page)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
26 September 2003Particulars of mortgage/charge (3 pages)
9 July 2003Return made up to 12/05/03; full list of members (6 pages)
9 July 2003Return made up to 12/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
19 September 2002Company name changed jph enterprises LIMITED\certificate issued on 19/09/02 (2 pages)
19 September 2002Company name changed jph enterprises LIMITED\certificate issued on 19/09/02 (2 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
8 May 2002Return made up to 12/05/02; full list of members (6 pages)
8 May 2002Return made up to 12/05/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Return made up to 12/05/01; full list of members (6 pages)
20 July 2001Return made up to 12/05/01; full list of members (6 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 February 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 August 2000Return made up to 12/05/00; full list of members (6 pages)
17 August 2000Return made up to 12/05/00; full list of members (6 pages)
12 June 2000Particulars of mortgage/charge (4 pages)
12 June 2000Particulars of mortgage/charge (4 pages)
10 May 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
10 May 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Registered office changed on 18/08/99 from: the sycamores 42 albertine close epsom surrey KT17 3NR (1 page)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Registered office changed on 18/08/99 from: the sycamores 42 albertine close epsom surrey KT17 3NR (1 page)
11 August 1999Registered office changed on 11/08/99 from: 1 west down bookham leatherhead surrey KT23 4LJ (1 page)
11 August 1999Registered office changed on 11/08/99 from: 1 west down bookham leatherhead surrey KT23 4LJ (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 May 1999Secretary resigned;director resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Secretary resigned;director resigned (1 page)
12 May 1999Incorporation (18 pages)
12 May 1999Incorporation (18 pages)