Company NameSycamore Gardens (Epsom) Management Company Limited
Company StatusActive
Company Number10246752
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 June 2016(7 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Dean John Todd
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(6 years after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Paul William Ryan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(6 years after company formation)
Appointment Duration1 year, 9 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr David Robert Newman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(6 years after company formation)
Appointment Duration1 year, 9 months
RoleRetired Social Enterprise Commercial Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Andrew William Dyne
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(6 years after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Francois-Xavier Basselot
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed07 July 2022(6 years after company formation)
Appointment Duration1 year, 9 months
RoleSenior Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Michael Cowley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(6 years after company formation)
Appointment Duration1 year, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Nitesh Kansal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 April 2023(6 years, 9 months after company formation)
Appointment Duration1 year
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Robert William Kerse
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleExecutive Director, Resources
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square Kings Cross
London
N1C 4AG
Director NameMr Anthony Charles Parker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMs Amanda Miller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Andrew Richard Hill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Robert Hall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Austen Barry Reid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Steven John Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleExecutive Drector, Diversified Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square Kings Cross
London
N1C 4AG
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed06 September 2018(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2023)
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameHill Residential Limited (Corporation)
StatusResigned
Appointed24 January 2022(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2023)
Correspondence AddressThe Power House Powdermill Lane
Waltham Abbey
EN9 1BN

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

10 August 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
26 June 2023Confirmation statement made on 21 June 2023 with updates (3 pages)
21 April 2023Termination of appointment of Neil Stuart Williams as a director on 1 April 2023 (1 page)
3 April 2023Appointment of Hes Estate Management Limited as a secretary on 1 April 2023 (2 pages)
3 April 2023Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 3 April 2023 (1 page)
3 April 2023Termination of appointment of Premier Estates Limited as a secretary on 31 March 2023 (1 page)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 February 2023Termination of appointment of Hill Residential Limited as a director on 1 January 2023 (1 page)
1 December 2022Appointment of Mr Nitesh Kansal as a director on 1 December 2022 (2 pages)
8 July 2022Appointment of Mr David Robert Newman as a director on 7 July 2022 (2 pages)
7 July 2022Appointment of Mr Francois-Xavier Basselot as a director on 7 July 2022 (2 pages)
7 July 2022Appointment of Mr Andrew William Dyne as a director on 7 July 2022 (2 pages)
7 July 2022Appointment of Mr Michael Cowley as a director on 7 July 2022 (2 pages)
7 July 2022Appointment of Mr Dean John Todd as a director on 7 July 2022 (2 pages)
7 July 2022Appointment of Mr Paul William Ryan as a director on 7 July 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 January 2022Termination of appointment of Anthony Charles Parker as a director on 24 January 2022 (1 page)
24 January 2022Appointment of Hill Residential Limited as a director on 24 January 2022 (2 pages)
24 January 2022Termination of appointment of Andrew Richard Hill as a director on 24 January 2022 (1 page)
24 January 2022Termination of appointment of Robert Hall as a director on 24 January 2022 (1 page)
24 January 2022Termination of appointment of Amanda Miller as a director on 24 January 2022 (1 page)
16 July 2021Director's details changed for Mr Andrew Richard Hill on 15 July 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
6 September 2018Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 6 September 2018 (1 page)
6 September 2018Appointment of Premier Estates Limited as a secretary on 6 September 2018 (2 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 August 2017Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 1 August 2017 (1 page)
26 July 2017Notification of Circle Hill Limited Liability Partnership as a person with significant control on 22 June 2016 (1 page)
26 July 2017Confirmation statement made on 21 June 2017 with updates (3 pages)
26 July 2017Confirmation statement made on 21 June 2017 with updates (3 pages)
26 July 2017Notification of Circle Hill Limited Liability Partnership as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Circle Hill Limited Liability Partnership as a person with significant control on 22 June 2016 (1 page)
24 April 2017Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page)
24 April 2017Termination of appointment of Steven John Woodcock as a director on 23 December 2016 (1 page)
24 April 2017Termination of appointment of Steven John Woodcock as a director on 23 December 2016 (1 page)
24 April 2017Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page)
22 June 2016Incorporation (23 pages)
22 June 2016Incorporation (23 pages)