Company NameSycamore Place (Ipswich) Management Company Limited
DirectorHelen Gale
Company StatusActive
Company Number02022695
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameStephen Paul Birch
NationalityBritish
StatusCurrent
Appointed27 July 2004(18 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameMrs Helen Gale
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(35 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameMs Phyllis Anne Gibbs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 April 1991)
RoleNurse/Teacher
Correspondence Address129 Oakstead Close
Ipswich
Suffolk
IP4 4HW
Director NameMr Jack Francis Webb
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleRetired
Correspondence Address123 Oakstead Close
Ipswich
Suffolk
IP4 4HW
Director NameMr Stephen Turp
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 1991)
RoleSchool Teacher
Correspondence Address93 Oakstead Close
Ipswich
Suffolk
IP4 4HW
Director NameMr Roy Edwick
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 September 2002)
RoleRetired
Correspondence Address127 Oakstead Close
Ipswich
Suffolk
IP4 4HW
Secretary NameMr Jack Francis Webb
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1993)
RoleCompany Director
Correspondence Address123 Oakstead Close
Ipswich
Suffolk
IP4 4HW
Director NameSusan Wilcox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 1996)
RoleSales Representative
Correspondence Address161 Oakstead Close
Ipswich
Suffolk
IP4 4HW
Director NameMarcia Karen Henson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(5 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleAccountant
Correspondence Address137 Oakstead Close
Ipswich
Suffolk
IP4 4HW
Director NameMr Scott Keith Pomroy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleAdministration Manager
Correspondence Address93 Oaksford Close
Ipswich
Suffolk
IP4 4HW
Secretary NameMarcia Karen Henson
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address137 Oakstead Close
Ipswich
Suffolk
IP4 4HW
Director NameJohn Michael Sharman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 July 2004)
RoleFurniture Manufacturer
Correspondence Address113 Oakstead Close
Ipswich
Suffolk
IP4 4HW
Secretary NameMr Scott Keith Pomroy
NationalityBritish
StatusResigned
Appointed06 September 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1997)
RoleAdmin Manager
Correspondence Address93 Oaksford Close
Ipswich
Suffolk
IP4 4HW
Director NameMr Charles Neil Salter
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(13 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 February 2017)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameJohn Michael Sharman
NationalityBritish
StatusResigned
Appointed15 August 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Coleness Road
Ipswich
Suffolk
IP3 0SD
Director NameDavid Thomas Clayton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2004(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2008)
RoleSelf Employed Property Investo
Correspondence Address2 Royal Hospital School
Holbrook
Ipswich
Suffolk
IP9 2RT
Secretary NamePatricia Ann Race
NationalityBritish
StatusResigned
Appointed28 November 2004(18 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 February 2017)
RoleAdmin Clerk
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameMrs Vicky Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(23 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameJohn Michael Sharman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
Essex
CO3 3HH
Director NameMr Anthony Philip Marks
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(30 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Spring Road
Ipswich
IP4 2RX
Secretary NameJSM Asset Management (Corporation)
StatusResigned
Appointed01 January 1998(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2001)
Correspondence AddressDeben House
8a Church Street
Woodbridge
Suffolk
IP12 1DH
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed19 October 2001(15 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2002(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 15 August 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 June 2022Appointment of Mrs Helen Gale as a director on 9 May 2022 (2 pages)
30 May 2022Termination of appointment of Anthony Philip Marks as a director on 9 March 2022 (1 page)
30 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
24 July 2017Registered office address changed from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Blackburn House 32 Crouch Street Colchester Essex CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 24 July 2017 (1 page)
7 March 2017Appointment of Mr Anthony Philip Marks as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Mr Anthony Philip Marks as a director on 23 February 2017 (2 pages)
24 February 2017Termination of appointment of Charles Neil Salter as a director on 21 February 2017 (1 page)
24 February 2017Termination of appointment of John Michael Sharman as a director on 21 February 2017 (1 page)
24 February 2017Termination of appointment of Charles Neil Salter as a director on 21 February 2017 (1 page)
24 February 2017Termination of appointment of Vicky Smith as a director on 21 February 2017 (1 page)
24 February 2017Termination of appointment of Patricia Ann Race as a secretary on 21 February 2017 (1 page)
24 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
24 February 2017Termination of appointment of Patricia Ann Race as a secretary on 21 February 2017 (1 page)
24 February 2017Termination of appointment of John Michael Sharman as a director on 21 February 2017 (1 page)
24 February 2017Termination of appointment of Vicky Smith as a director on 21 February 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Appointment of John Michael Sharman as a director on 1 January 2015 (2 pages)
25 February 2016Appointment of John Michael Sharman as a director on 1 January 2015 (2 pages)
25 February 2016Annual return made up to 31 December 2015 no member list (4 pages)
25 February 2016Annual return made up to 31 December 2015 no member list (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
28 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 31 December 2013 no member list (3 pages)
12 February 2014Annual return made up to 31 December 2013 no member list (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (3 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (3 pages)
3 May 2010Appointment of Mrs Vicky Smith as a director (2 pages)
3 May 2010Appointment of Mrs Vicky Smith as a director (2 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 March 2010Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 18 March 2010 (1 page)
18 March 2010Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 18 March 2010 (1 page)
11 January 2010Secretary's details changed for Patricia Ann Race on 10 January 2010 (1 page)
11 January 2010Director's details changed for Charles Neil Salter on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Charles Neil Salter on 10 January 2010 (2 pages)
11 January 2010Secretary's details changed for Patricia Ann Race on 10 January 2010 (1 page)
11 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
11 January 2010Secretary's details changed for Stephen Paul Birch on 10 January 2010 (1 page)
11 January 2010Annual return made up to 31 December 2009 no member list (2 pages)
11 January 2010Secretary's details changed for Stephen Paul Birch on 10 January 2010 (1 page)
20 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 January 2009Annual return made up to 31/12/08 (2 pages)
7 January 2009Annual return made up to 31/12/08 (2 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Appointment terminated director david clayton (1 page)
15 October 2008Appointment terminated director david clayton (1 page)
9 January 2008Annual return made up to 31/12/07 (2 pages)
9 January 2008Annual return made up to 31/12/07 (2 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 February 2007Annual return made up to 31/12/06 (4 pages)
7 February 2007Annual return made up to 31/12/06 (4 pages)
4 September 2006Registered office changed on 04/09/06 from: 3A spring road ipswich suffolk IP4 2RX (1 page)
4 September 2006Registered office changed on 04/09/06 from: 3A spring road ipswich suffolk IP4 2RX (1 page)
1 March 2006Annual return made up to 31/12/05 (4 pages)
1 March 2006Annual return made up to 31/12/05 (4 pages)
21 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
26 January 2005Annual return made up to 31/12/04 (3 pages)
26 January 2005Annual return made up to 31/12/04 (3 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004New secretary appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 February 2004Annual return made up to 31/12/03 (4 pages)
6 February 2004Annual return made up to 31/12/03 (4 pages)
16 October 2003Registered office changed on 16/10/03 from: 26 fore street ipswich suffolk IP4 1JU (1 page)
16 October 2003Registered office changed on 16/10/03 from: 26 fore street ipswich suffolk IP4 1JU (1 page)
9 February 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
9 February 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
8 January 2003Annual return made up to 31/12/02 (4 pages)
8 January 2003Annual return made up to 31/12/02 (4 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Annual return made up to 31/12/01 (4 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Annual return made up to 31/12/01 (4 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: deben house 8A church street woodbridge suffolk IP12 1DH (1 page)
12 August 2002Registered office changed on 12/08/02 from: deben house 8A church street woodbridge suffolk IP12 1DH (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
15 January 2001Annual return made up to 31/12/00 (4 pages)
15 January 2001Annual return made up to 31/12/00 (4 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
4 January 2000Annual return made up to 31/12/99 (3 pages)
4 January 2000Annual return made up to 31/12/99 (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 December 1998Annual return made up to 31/12/98 (4 pages)
21 December 1998Annual return made up to 31/12/98 (4 pages)
13 March 1998Auditor's resignation (1 page)
13 March 1998Auditor's resignation (1 page)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 January 1998New secretary appointed (2 pages)
25 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 January 1997Annual return made up to 31/12/96 (4 pages)
24 January 1997Annual return made up to 31/12/96 (4 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 March 1996Annual return made up to 31/12/95 (4 pages)
31 March 1996Annual return made up to 31/12/95 (4 pages)
12 March 1996Annual return made up to 31/12/94 (4 pages)
12 March 1996Annual return made up to 31/12/94 (4 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New director appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned;director resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned;director resigned (1 page)
11 January 1996Registered office changed on 11/01/96 from: 2 st mary's park bucklesham ipswich suffolk IP10 0DY (1 page)
11 January 1996Registered office changed on 11/01/96 from: 2 st mary's park bucklesham ipswich suffolk IP10 0DY (1 page)
14 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)