-
SYCAMORE HOUSE MANCO LIMITED - CROSSLANE GROUP, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
Company Information
- Company registration number
- 10457765
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- CROSSLANE GROUP
- Suite 3d, Manchester International Office Centre
- Styal Road
- Manchester
- M22 5WB
- United Kingdom CROSSLANE GROUP, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom UK
Management
- Managing Directors
- SMITH, David Ryder
- POLLARD, Joanne Michelle
- Company secretaries
- GERRISH, Andrea
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-11-02
- Age Of Company 2016-11-02 7 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- Mr Christopher Nelson Merrill
- Mr Zachary Michaud
- -
- -
- -
- Colliers International Group Inc
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CSD (WOODHOUSE SQUARE) LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-11-15
- Last Date: 2020-11-01
-
SYCAMORE HOUSE MANCO LIMITED Company Description
- SYCAMORE HOUSE MANCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10457765. Its current trading status is "live". It was registered 2016-11-02. It was previously called CSD (WOODHOUSE SQUARE) LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at Crosslane Group .
Get SYCAMORE HOUSE MANCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sycamore House Manco Limited - CROSSLANE GROUP, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
- 2016-11-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SYCAMORE HOUSE MANCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-06-29) - TM01
-
appoint-person-director-company-with-name-date (2021-06-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-08-19) - AA
-
cessation-of-a-person-with-significant-control (2021-10-08) - PSC07
-
change-to-a-person-with-significant-control (2021-10-08) - PSC04
-
notification-of-a-person-with-significant-control (2021-10-08) - PSC02
-
change-to-a-person-with-significant-control (2021-10-11) - PSC04
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-25) - AP01
-
termination-director-company-with-name-termination-date (2020-02-24) - TM01
-
termination-director-company-with-name-termination-date (2020-01-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
-
confirmation-statement-with-updates (2020-11-05) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-04) - CS01
-
resolution (2019-08-23) - RESOLUTIONS
-
change-person-director-company-with-change-date (2019-07-08) - CH01
-
accounts-with-accounts-type-small (2019-06-28) - AA
-
change-account-reference-date-company-current-extended (2019-02-21) - AA01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-07-30) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-01) - PSC01
-
notification-of-a-person-with-significant-control-statement (2018-08-01) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2018-08-02) - PSC09
-
appoint-person-secretary-company-with-name-date (2018-09-20) - AP03
-
termination-secretary-company-with-name-termination-date (2018-09-10) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-25) - MR01
-
confirmation-statement-with-updates (2018-11-01) - CS01
-
accounts-with-accounts-type-small (2018-06-29) - AA
-
notification-of-a-person-with-significant-control (2018-05-11) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-14) - PSC09
-
mortgage-satisfy-charge-full (2018-02-21) - MR04
-
termination-director-company-with-name-termination-date (2018-02-21) - TM01
-
appoint-person-director-company-with-name-date (2018-02-21) - AP01
-
cessation-of-a-person-with-significant-control (2018-02-21) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-26) - MR01
-
notification-of-a-person-with-significant-control-statement (2018-02-26) - PSC08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-25) - MR01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-01-03) - CH01
-
resolution (2017-04-13) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-11-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-08) - MR01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-12-12) - CH01
-
change-account-reference-date-company-current-shortened (2016-11-15) - AA01
-
incorporation-company (2016-11-02) - NEWINC