SYCAMORE MANAGEMENT LIMITED

3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, Belfast, BT1 1FH, Northern Ireland
StatusACTIVE
Company No.NI019105
CategoryPrivate Limited Company
Incorporated16 Jan 1986
Age38 years, 6 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

SYCAMORE MANAGEMENT LIMITED is an active private limited company with number NI019105. It was incorporated 38 years, 6 months, 18 days ago, on 16 January 1986. The company address is 3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, Belfast, BT1 1FH, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Scott Alexander

Appointment date: 2024-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Tinney

Termination date: 2023-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Margaret Brown

Termination date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-23

Old address: 33 Creevytenant Road Ballynahinch County Down BT24 8UJ

New address: 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 08 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Tinney

Appointment date: 2018-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 08 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Steele

Termination date: 2018-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Steele

Appointment date: 2016-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 10 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Rountree

Termination date: 2016-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Rountree

Appointment date: 2014-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Eric Patterson

Termination date: 2014-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Eric Patterson

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Meneely

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lawrence

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christine Johnston

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Move registers to sail company

Date: 14 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 14 Dec 2011

Category: Address

Type: AD02

Old address: 15 Moyra Park Saintfield Ballynahinch County Down BT24 7BG Northern Ireland

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: 15 Moyra Park Saintfield Ballynahinch County Down BT24 7BG Northern Ireland

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronald John Graham

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-14

Officer name: Robert Brian Cunningham Young

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-05

Old address: 15 Moyra Park Saintfield Co Dwn BT24 7BG

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Colin Edward Meneely

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Thomas Henry Lawrence

Documents

View document PDF

Change sail address company

Date: 05 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Judith Margaret Brown

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ranson

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/12/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 21 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 14/12/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 31/05/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/12/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/05/02 annual accts

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/12/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/12/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 31/05/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/12/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/05/00 annual accts

Documents

Legacy

Date: 27 Feb 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 31/05/99 annual accts

Documents

Legacy

Date: 27 Feb 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/12/99 annual return shuttle

Documents

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/12/98 annual return shuttle

Documents

Legacy

Date: 26 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/05/98 annual accts

Documents

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Mar 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/12/97 annual return shuttle

Documents

Legacy

Date: 22 Dec 1997

Category: Accounts

Type: AC(NI)

Description: 31/05/97 annual accts

Documents

Legacy

Date: 12 Mar 1997

Category: Accounts

Type: AC(NI)

Description: 31/05/96 annual accts

Documents

Legacy

Date: 25 Jan 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Dec 1996

Category: Annual-return

Type: 371S(NI)

Description: 14/12/96 annual return shuttle

Documents

Legacy

Date: 19 Feb 1996

Category: Accounts

Type: AC(NI)

Description: 31/05/95 annual accts

Documents

Legacy

Date: 19 Dec 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Dec 1995

Category: Annual-return

Type: 371S(NI)

Description: 14/12/95 annual return shuttle

Documents

Legacy

Date: 11 Feb 1995

Category: Accounts

Type: AC(NI)

Description: 31/05/94 annual accts

Documents

Legacy

Date: 27 Jan 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 Jan 1995

Category: Annual-return

Type: 371S(NI)

Description: 14/12/94 annual return shuttle

Documents

Legacy

Date: 19 Feb 1994

Category: Accounts

Type: AC(NI)

Description: 31/05/93 annual accts

Documents

Legacy

Date: 27 Jan 1994

Category: Annual-return

Type: 371S(NI)

Description: 14/12/93 annual return shuttle

Documents

Legacy

Date: 21 Jan 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Mar 1993

Category: Accounts

Type: AC(NI)

Description: 31/05/92 annual accts

Documents

Legacy

Date: 05 Mar 1993

Category: Annual-return

Type: 371S(NI)

Description: 14/12/92 annual return shuttle

Documents


Some Companies

AUTO VELOCITA LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:07666378
Status:ACTIVE
Category:Private Limited Company

DIRECT PAY SOLUTION LTD

58 BELLMAN AVENUE,GRAVESEND,DA12 1RE

Number:09202292
Status:ACTIVE
Category:Private Limited Company

GAMEPLAN APPAREL LTD

32 GILLFOOT,LONDON,NW1 2JP

Number:11788870
Status:ACTIVE
Category:Private Limited Company

O'KANE'S FILLING STATION LTD

804 FEENY ROAD,CO DERRY,BT47 4TA

Number:NI061777
Status:ACTIVE
Category:Private Limited Company

RIO'S PIRI PIRI FRANCHISING LIMITED

183-189 THE VALE,LONDON,W3 7RW

Number:08762458
Status:ACTIVE
Category:Private Limited Company

S G A (SCOTLAND) LTD.

C/O D M MCNAUGHT & CO,GLASGOW,G1 2LS

Number:SC231821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source