SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED

Register to unlock more data on OkredoRegister

SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02290911

Incorporation date

30/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 9 50-54 St Paul’S Square, Birmingham B3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1988)
dot icon15/12/2025
Registered office address changed from 1 Carriage Close Worcester WR2 6AE England to Studio 9 50-54 st Paul’S Square Birmingham B3 1QS on 2025-12-15
dot icon15/12/2025
Director's details changed for Amina Sufi Nuur on 2025-12-15
dot icon15/12/2025
Director's details changed for Foziur Raza on 2025-12-15
dot icon15/12/2025
Director's details changed for Tabasum Fatima on 2025-12-15
dot icon15/12/2025
Director's details changed for Mrs Ghulam Fatima on 2025-12-15
dot icon17/10/2025
Registered office address changed from , St Mary's House 68 Harborne Park Road, Birmingham, B17 0DH, England to 1 Carriage Close Worcester WR2 6AE on 2025-10-17
dot icon17/10/2025
Director's details changed for Mrs Ghulam Fatima on 2025-10-17
dot icon17/10/2025
Director's details changed for Foziur Raza on 2025-10-17
dot icon17/10/2025
Director's details changed for Amina Sufi Nuur on 2025-10-17
dot icon29/09/2025
Director's details changed for Mrs Ghulam Fatima on 2025-09-29
dot icon29/09/2025
Director's details changed for Tabasum Fatima on 2025-09-29
dot icon29/09/2025
Director's details changed for Foziur Raza on 2025-09-29
dot icon29/09/2025
Director's details changed for Amina Sufi Nuur on 2025-09-29
dot icon23/09/2025
Termination of appointment of Matthew Arnold as a secretary on 2024-12-15
dot icon06/05/2025
Appointment of Foziur Raza as a director on 2025-05-06
dot icon06/05/2025
Appointment of Tabasum Fatima as a director on 2025-05-06
dot icon06/05/2025
Appointment of Amina Sufi Nuur as a director on 2025-05-06
dot icon06/05/2025
Appointment of Mrs Ghulam Fatima as a director on 2025-05-06
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon06/05/2025
Registered office address changed from , 68 Harborne Park Road Harborne Park Road, Birmingham, B17 0DH, England to 1 Carriage Close Worcester WR2 6AE on 2025-05-06
dot icon22/04/2025
Secretary's details changed for Mr Matthew Arnold on 2025-04-22
dot icon04/04/2025
Termination of appointment of Mark Richard Strangward as a director on 2025-04-04
dot icon31/03/2025
Termination of appointment of Evelyn Valley as a director on 2025-03-24
dot icon25/02/2025
Appointment of Mrs Evelyn Valley as a director on 2025-02-14
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon13/08/2024
Termination of appointment of Evelyn Valley as a director on 2024-08-13
dot icon15/06/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon09/05/2024
Director's details changed for Mrs Evelyn Valley on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr Mark Richard Strangward on 2024-05-09
dot icon08/05/2024
Termination of appointment of Evelyn Valley as a director on 2024-05-08
dot icon08/05/2024
Termination of appointment of Mark Richard Strangward as a director on 2024-05-08
dot icon08/05/2024
Appointment of Mr Tabasum Fatima as a director on 2024-04-15
dot icon08/05/2024
Appointment of Mr Foziur Raza as a director on 2024-04-15
dot icon08/05/2024
Appointment of Ms Amina Sufi Nuur as a director on 2024-04-15
dot icon08/05/2024
Termination of appointment of Foziur Raza as a director on 2024-05-08
dot icon08/05/2024
Appointment of Mr Mark Richard Strangward as a director on 2024-05-08
dot icon08/05/2024
Appointment of Mrs Evelyn Valley as a director on 2024-05-08
dot icon08/05/2024
Termination of appointment of Tabasum Fatima as a director on 2024-05-08
dot icon08/05/2024
Termination of appointment of Amina Sufi Nuur as a director on 2024-05-08
dot icon01/05/2024
Termination of appointment of Evelyn Valley as a director on 2024-04-15
dot icon01/05/2024
Termination of appointment of Mark Richard Strangward as a director on 2024-04-15
dot icon01/05/2024
Appointment of Ms Amina Sufi Nuur as a director on 2024-04-15
dot icon01/05/2024
Cessation of Mark Richard Strangward as a person with significant control on 2024-04-15
dot icon01/05/2024
Appointment of Mr Foziur Raza as a director on 2024-04-15
dot icon01/05/2024
Appointment of Mrs Ghulam Fatima as a director on 2024-04-15
dot icon01/05/2024
Appointment of Mr Tabasum Fatima as a director on 2024-04-15
dot icon01/05/2024
Appointment of Mrs Evelyn Valley as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr Mark Richard Strangward as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Ghulam Fatima as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Tabasum Fatima as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Foziur Raza as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Amina Sufi Nuur as a director on 2024-05-01
dot icon01/05/2024
Notification of a person with significant control statement
dot icon30/04/2024
Termination of appointment of Ian Daniel Smallman as a director on 2024-03-30
dot icon21/03/2024
Termination of appointment of Mark Richard Strangward as a secretary on 2023-11-01
dot icon21/03/2024
Appointment of Mr Matthew Arnold as a secretary on 2023-11-01
dot icon17/11/2023
Registered office address changed from , Suite 2a, Blackthorn House St. Pauls Square, Birmingham, B3 1RL, England to 1 Carriage Close Worcester WR2 6AE on 2023-11-17
dot icon17/11/2023
Appointment of Mr Ian Daniel Smallman as a director on 2023-11-01
dot icon28/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon09/04/2023
Appointment of Mr Mark Richard Strangward as a director on 2023-04-03
dot icon09/04/2023
Appointment of Mrs Evelyn Valley as a director on 2023-04-03
dot icon08/04/2023
Termination of appointment of Timothy O'leary as a director on 2023-03-31
dot icon08/04/2023
Termination of appointment of Evelyn Valley as a director on 2023-04-03
dot icon08/04/2023
Termination of appointment of Mark Richard Strangward as a director on 2023-04-03
dot icon05/04/2023
Micro company accounts made up to 2022-09-30
dot icon02/09/2019
Registered office address changed from , Suite 2a, Blackthorn House Mary Ann Street,, St. Pauls Square, Birmingham, B3 1RL, England to 1 Carriage Close Worcester WR2 6AE on 2019-09-02
dot icon01/09/2019
Registered office address changed from , 101 Rupert Street, Rupert Street Nechells, Birmingham, B7 5DS to 1 Carriage Close Worcester WR2 6AE on 2019-09-01
dot icon01/09/2019
Registered office address changed from , Suite 2a, Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, B3 1RL, England to 1 Carriage Close Worcester WR2 6AE on 2019-09-01
dot icon15/05/2013
Registered office address changed from , Equipoint Suite 502 5th Floor, 1506-1508 Coventry Road, Birmingham, B25 8AD, United Kingdom on 2013-05-15
dot icon27/02/2013
Registered office address changed from , Equipoint Suite 502 5th Floor, 1506-1508 Coventry Road, Birmingham, B25 8AD, United Kingdom on 2013-02-27
dot icon27/02/2013
Registered office address changed from , 101 Rupert Street, Nechells, Birmingham, West Midlands, B7 5DS on 2013-02-27
dot icon23/03/2009
Registered office changed on 23/03/2009 from, 51/52 calthorpe road, edgbaston, birmingham, B15 1TH
dot icon20/11/1998
Registered office changed on 20/11/98 from:\bigwood house, 43A calthorpe road, edgbaston, birmingham B15 1TS
dot icon20/05/1996
Registered office changed on 20/05/96 from:\12 charlotte street, manchester, M1 4HP
dot icon19/04/1990
Registered office changed on 19/04/90 from:\dennis house, marsden street, manchester, M2 1JD
dot icon11/11/1988
Registered office changed on 11/11/88 from:\2,baches street, london, N1 6UB
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
104.76K
-
0.00
-
-
2022
0
104.76K
-
0.00
-
-
2022
0
104.76K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

104.76K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raza, Foziur
Director
15/04/2024 - 01/05/2024
2
Raza, Foziur
Director
15/04/2024 - 08/05/2024
2
Raza, Foziur
Director
06/05/2025 - Present
2
Strangward, Mark Richard
Director
24/10/2017 - 03/04/2023
-
Strangward, Mark Richard
Director
03/04/2023 - 15/04/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED

SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED is an(a) Active company incorporated on 30/08/1988 with the registered office located at Studio 9 50-54 St Paul’S Square, Birmingham B3 1QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED?

toggle

SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED is currently Active. It was registered on 30/08/1988 .

Where is SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED located?

toggle

SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED is registered at Studio 9 50-54 St Paul’S Square, Birmingham B3 1QS.

What does SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED do?

toggle

SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SYCAMORE MANAGEMENT (NECHELLS) NO.1 LIMITED?

toggle

The latest filing was on 15/12/2025: Registered office address changed from 1 Carriage Close Worcester WR2 6AE England to Studio 9 50-54 st Paul’S Square Birmingham B3 1QS on 2025-12-15.