Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sycamore House (Management Company) Limited
Sycamore House (Management Company) Limited is an active company incorporated on 31 October 1974 with the registered office located in Bristol, Gloucestershire. Sycamore House (Management Company) Limited was registered 51 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
01189124
Private limited company
Age
51 years
Incorporated
31 October 1974
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 June 2025
(5 months ago)
Next confirmation dated
11 June 2026
Due by
25 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Sycamore House (Management Company) Limited
Contact
Update Details
Address
18 Badminton Road
Downend
Bristol
BS16 6BQ
United Kingdom
Address changed on
23 May 2024
(1 year 5 months ago)
Previous address was
56 Oakfield Rd Clifton Bristol BS8 2BG
Companies in BS16 6BQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
5
Controllers (PSC)
-
Helen Lucy Barker
Director • British • Lives in Guernsey • Born in Jan 1966
Robert Andrew Gordon Holmes
Director • British • Lives in England • Born in Jan 1972
Richard Michael Pollard
Director • British • Lives in England • Born in Mar 1981
Holly Maynard
Director • British • Lives in England • Born in Jun 2002
Sean Kua Lim
Director • Malaysian • Lives in England • Born in Sep 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brimsham Park (No 1) Management 1998 Limited
BNS Services Limited is a mutual person.
Active
Number Seventeen Tenants Association Limited
BNS Services Limited is a mutual person.
Active
Falcon Court (Bristol) Limited
BNS Services Limited is a mutual person.
Active
Clifton Down Mansions Limited
BNS Services Limited is a mutual person.
Active
Frenchay Manor Park (THE Rowans) Limited
BNS Services Limited is a mutual person.
Active
Frenchay Manor Park (THE Willows) Limited
BNS Services Limited is a mutual person.
Active
Clevedale Court Limited
BNS Services Limited is a mutual person.
Active
Frenchay Manor Park (THE Limes) Limited
BNS Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 25 Sep 2025
Ms Holly Maynard Appointed
2 Months Ago on 20 Aug 2025
Confirmation Submitted
5 Months Ago on 12 Jun 2025
John Richard Liddiard Resigned
1 Year 2 Months Ago on 19 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Jun 2024
Notification of PSC Statement
1 Year 5 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 23 May 2024
John Richard Liddiard (PSC) Resigned
1 Year 8 Months Ago on 1 Mar 2024
Bns Services Limited Appointed
1 Year 8 Months Ago on 1 Mar 2024
John Richard Liddiard Resigned
1 Year 8 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Sycamore House (Management Company) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Appointment of Ms Holly Maynard as a director on 20 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 11 June 2025 with updates
Submitted on 12 Jun 2025
Termination of appointment of John Richard Liddiard as a director on 19 August 2024
Submitted on 19 Aug 2024
Cessation of John Richard Liddiard as a person with significant control on 1 March 2024
Submitted on 14 Jun 2024
Notification of a person with significant control statement
Submitted on 14 Jun 2024
Confirmation statement made on 11 June 2024 with updates
Submitted on 14 Jun 2024
Termination of appointment of John Richard Liddiard as a secretary on 1 March 2024
Submitted on 23 May 2024
Appointment of Bns Services Limited as a secretary on 1 March 2024
Submitted on 23 May 2024
Registered office address changed from 56 Oakfield Rd Clifton Bristol BS8 2BG to 18 Badminton Road Downend Bristol BS16 6BQ on 23 May 2024
Submitted on 23 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs