ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sycamore House Residents Limited

Sycamore House Residents Limited is an active company incorporated on 2 March 2010 with the registered office located in London, Greater London. Sycamore House Residents Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07173486
Private limited company
Age
15 years
Incorporated 2 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (8 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
C/O Rendall & Rittner Limited
13b St. George Wharf
London
SW8 2LE
England
Address changed on 6 Jun 2025 (4 months ago)
Previous address was 15 Penrhyn Road Kingston upon Thames KT1 2BZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
18
Controllers (PSC)
1
Secretary • Secretary
Secretary • Secretary
Director • It Consultant • British • Lives in England • Born in Oct 1971
Director • Accountant • British • Lives in England • Born in May 1952
Director • Business Consultant • Irish • Lives in England • Born in May 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burwood Grange (Walton) No. 1 Management Limited
Graham Bartholomew Limited is a mutual person.
Active
Burwood Grange (Walton) No. 3 Management Limited
Graham Bartholomew Limited is a mutual person.
Active
Burwood Grange (Walton) No. 2 Management Limited
Graham Bartholomew Limited is a mutual person.
Active
St Thomas Wharf 78 Wapping High Street Residents Co Limited
Rendall & Rittner Limited is a mutual person.
Active
Langdon Park Residents Association Limited
William Patrick Cadogan and Rendall & Rittner Limited are mutual people.
Active
Ravensview Court Residents Association Limited
Graham Bartholomew Limited is a mutual person.
Active
Kersfield Maintenance Limited
Rendall & Rittner Limited is a mutual person.
Active
Stretton Court(Parkstone)Limited
Rendall & Rittner Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£136.26K
Decreased by £15.09K (-10%)
Total Liabilities
-£19.64K
Decreased by £15.24K (-44%)
Net Assets
£116.62K
Increased by £151 (0%)
Debt Ratio (%)
14%
Decreased by 8.63% (-37%)
Latest Activity
Stan Andrew Colaco Resigned
3 Months Ago on 21 Jul 2025
William Patrick Cadogan Resigned
3 Months Ago on 21 Jul 2025
Registered Address Changed
4 Months Ago on 6 Jun 2025
Mr Stan Andrew Colaco Details Changed
5 Months Ago on 1 Jun 2025
Mr William Patrick Cadogan Details Changed
5 Months Ago on 1 Jun 2025
Rendall & Rittner Limited Appointed
5 Months Ago on 1 Jun 2025
Graham Bartholomew Limited Resigned
5 Months Ago on 1 Jun 2025
Micro Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
8 Months Ago on 26 Feb 2025
Graham Bartholomew Limited Appointed
1 Year 4 Months Ago on 10 Jun 2024
Get Credit Report
Discover Sycamore House Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stan Andrew Colaco as a director on 21 July 2025
Submitted on 27 Oct 2025
Termination of appointment of William Patrick Cadogan as a director on 21 July 2025
Submitted on 27 Oct 2025
Registered office address changed from 15 Penrhyn Road Kingston upon Thames KT1 2BZ England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 6 June 2025
Submitted on 6 Jun 2025
Director's details changed for Mr William Patrick Cadogan on 1 June 2025
Submitted on 6 Jun 2025
Termination of appointment of Graham Bartholomew Limited as a secretary on 1 June 2025
Submitted on 6 Jun 2025
Director's details changed for Mr Stan Andrew Colaco on 1 June 2025
Submitted on 6 Jun 2025
Appointment of Rendall & Rittner Limited as a secretary on 1 June 2025
Submitted on 6 Jun 2025
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 26 Feb 2025
Registered office address changed from C/O Paul Colaco & Co, Centurion House London Road Staines-upon-Thames TW18 4AX England to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 10 June 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year