Company NameSycamore Lodge (Bramhall) Limited
DirectorsDaniel Pugh and Jonathon Lenton
Company StatusActive
Company Number00975636
CategoryPrivate Limited Company
Incorporation Date25 March 1970(54 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daniel Pugh
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(49 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Mill Lane
Macclesfield
SK11 7NR
Director NameMr Jonathon Lenton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(49 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Mill Lane
Macclesfield
SK11 7NR
Secretary NameParrotts Of Cheshire Limited (Corporation)
StatusCurrent
Appointed04 December 2012(42 years, 8 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address74 Mill Lane
Macclesfield
SK11 7NR
Director NameMiss Gwneth Margaret Rowe
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 1993)
RoleHousewife
Correspondence Address3 Sycamore Lodge
Bramhall
Stockport
Cheshire
SK7 2HY
Director NameMrs Mabel Royle
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 February 1999)
RoleHousewife
Correspondence Address4 Sycamore Lodge
Bramhall
Stockport
Cheshire
SK7 2HY
Director NameMr Roy Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 1996)
RoleManaging Director Of Engineering Company
Correspondence Address2 Sycamore Lodge
Bramhall
Stockport
Cheshire
SK7 2HY
Director NameMrs Kathleen Stubbs
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 1997)
RoleHousewife
Correspondence Address12 Sycamore Lodge
Bramhall
Stockport
Cheshire
SK7 2HY
Director NameMrs Daphne White
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 April 1998)
RoleHousewife
Correspondence Address16 Sycamore Lodge
Bramhall
Stockport
Cheshire
SK7 2HY
Director NameMrs Gladys Caroline Wilson
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(20 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2003)
RoleHousewife
Correspondence Address1 Sycamore Lodge
Bramhall
Stockport
Cheshire
SK7 2HY
Secretary NameMr Graham Norman Pointer
NationalityEnglish
StatusResigned
Appointed25 February 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dinglewood
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMrs Clarissa Alcock
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(22 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 10 June 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Sycamore Lodge
Dairyground Road Bramhall
Stockport
Cheshire
SK7 2HY
Secretary NameCarole Royle
NationalityBritish
StatusResigned
Appointed28 October 1993(23 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 December 2005)
RoleCompany Director
Correspondence Address18 Heaton Gardens
25 Heaton Moor Road
Heaton Moor
Stockport
SK4 4LT
Director NameRachael Jarvis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1998(28 years after company formation)
Appointment Duration7 years, 7 months (resigned 22 November 2005)
RoleRetired
Correspondence Address9 Sycamore Lodge Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2HY
Director NameHeath Oliver James
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(35 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2007)
RoleRetired
Correspondence Address1 Sycamore Lodge
Dairyground Road
Bramhall Stockport
Cheshire
SK7 2HY
Secretary NameMr Harold William Parrott
NationalityBritish
StatusResigned
Appointed07 December 2005(35 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gawsworth Road
Macclesfield
Cheshire
SK11 8UE
Director NameLila Edith Dabbs
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(36 years after company formation)
Appointment Duration12 years, 7 months (resigned 13 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Sycamore Lodge
Dairyground Road
Stockport
Cheshire
SK7 2HY
Director NameMr Colin William Bell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(42 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 2016)
RoleRetired Haulier
Country of ResidenceEngland
Correspondence AddressFlat 2 Sycamore Lodge
Dairyground Road Bramhall
Stockport
SK7 2HY
Director NameMrs Margaret Burke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(47 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address74 Mill Lane
Macclesfield
SK11 7NR
Director NameMrs Hazel McAllister
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(48 years, 8 months after company formation)
Appointment Duration11 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Mill Lane
Macclesfield
SK11 7NR
Director NameMr Neil McAllister
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(48 years, 8 months after company formation)
Appointment Duration11 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Mill Lane
Macclesfield
SK11 7NR
Director NameMrs Jean Elizabeth Green
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(50 years, 8 months after company formation)
Appointment Duration1 month (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Mill Lane
Macclesfield
SK11 7NR

Contact

Websitewww.parrottsofcheshire.com
Telephone01625 618920
Telephone regionMacclesfield

Location

Registered Address74 Mill Lane
Macclesfield
SK11 7NR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£21,080
Current Liabilities£1,050

Accounts

Latest Accounts15 November 2022 (1 year, 5 months ago)
Next Accounts Due13 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End13 November

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

11 August 2023Previous accounting period shortened from 14 November 2022 to 13 November 2022 (1 page)
29 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
21 September 2022Micro company accounts made up to 15 November 2021 (3 pages)
15 August 2022Previous accounting period shortened from 15 November 2021 to 14 November 2021 (1 page)
6 April 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
11 September 2021Micro company accounts made up to 15 November 2020 (3 pages)
11 September 2021Current accounting period extended from 14 November 2021 to 15 November 2021 (1 page)
7 July 2021Previous accounting period shortened from 15 November 2020 to 14 November 2020 (1 page)
9 April 2021Confirmation statement made on 23 March 2021 with updates (5 pages)
10 December 2020Termination of appointment of Jean Elizabeth Green as a director on 10 December 2020 (1 page)
13 November 2020Micro company accounts made up to 15 November 2019 (3 pages)
11 November 2020Appointment of Mrs Jean Elizabeth Green as a director on 9 November 2020 (2 pages)
7 April 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
11 October 2019Termination of appointment of Hazel Mcallister as a director on 11 October 2019 (1 page)
11 October 2019Appointment of Mr Jonathon Lenton as a director on 11 October 2019 (2 pages)
11 October 2019Appointment of Mr Daniel Pugh as a director on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Neil Mcallister as a director on 11 October 2019 (1 page)
10 July 2019Micro company accounts made up to 15 November 2018 (2 pages)
10 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
20 November 2018Secretary's details changed for Parrotts of Cheshire Limited on 20 November 2018 (1 page)
20 November 2018Appointment of Mr Neil Mcallister as a director on 13 November 2018 (2 pages)
20 November 2018Appointment of Mrs Hazel Mcallister as a director on 13 November 2018 (2 pages)
20 November 2018Termination of appointment of Lila Edith Dabbs as a director on 13 November 2018 (1 page)
20 November 2018Termination of appointment of Margaret Burke as a director on 13 November 2018 (1 page)
9 May 2018Micro company accounts made up to 15 November 2017 (2 pages)
11 April 2018Registered office address changed from 24 Gawsworth Road Macclesfield Cheshire SK11 8UE to 74 Mill Lane Macclesfield SK11 7NR on 11 April 2018 (1 page)
10 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
14 July 2017Micro company accounts made up to 15 November 2016 (2 pages)
14 July 2017Micro company accounts made up to 15 November 2016 (2 pages)
14 July 2017Appointment of Mrs Margaret Burke as a director on 12 July 2017 (2 pages)
14 July 2017Appointment of Mrs Margaret Burke as a director on 12 July 2017 (2 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
10 December 2016Termination of appointment of Colin William Bell as a director on 28 November 2016 (1 page)
10 December 2016Termination of appointment of Colin William Bell as a director on 28 November 2016 (1 page)
27 April 2016Micro company accounts made up to 15 November 2015 (2 pages)
27 April 2016Micro company accounts made up to 15 November 2015 (2 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 18
(6 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 18
(6 pages)
27 May 2015Micro company accounts made up to 15 November 2014 (2 pages)
27 May 2015Micro company accounts made up to 15 November 2014 (2 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 18
(7 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 18
(7 pages)
17 April 2014Micro company accounts made up to 15 November 2013 (2 pages)
17 April 2014Micro company accounts made up to 15 November 2013 (2 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 18
(7 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 18
(7 pages)
22 April 2013Director's details changed for Mr Colin William Bell on 20 March 2013 (2 pages)
22 April 2013Director's details changed for Mr Colin William Bell on 20 March 2013 (2 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
19 April 2013Total exemption small company accounts made up to 15 November 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 15 November 2012 (3 pages)
4 December 2012Appointment of Parrotts of Cheshire Limited as a secretary (2 pages)
4 December 2012Appointment of Parrotts of Cheshire Limited as a secretary (2 pages)
4 December 2012Termination of appointment of Harold Parrott as a secretary (1 page)
4 December 2012Termination of appointment of Harold Parrott as a secretary (1 page)
3 October 2012Appointment of Mr Colin William Bell as a director (2 pages)
3 October 2012Appointment of Mr Colin William Bell as a director (2 pages)
25 May 2012Total exemption small company accounts made up to 15 November 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 15 November 2011 (4 pages)
2 May 2012Termination of appointment of Clarissa Alcock as a director (1 page)
2 May 2012Termination of appointment of Clarissa Alcock as a director (1 page)
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 15 November 2010 (4 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 15 November 2010 (4 pages)
14 May 2010Director's details changed for Mrs Clarissa Alcock on 23 March 2010 (2 pages)
14 May 2010Director's details changed for Lila Edith Dabbs on 23 March 2010 (2 pages)
14 May 2010Director's details changed for Lila Edith Dabbs on 23 March 2010 (2 pages)
14 May 2010Director's details changed for Mrs Clarissa Alcock on 23 March 2010 (2 pages)
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (10 pages)
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (10 pages)
13 May 2010Total exemption small company accounts made up to 15 November 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 15 November 2009 (3 pages)
15 May 2009Total exemption small company accounts made up to 15 November 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 15 November 2008 (3 pages)
15 May 2009Return made up to 23/03/09; full list of members (9 pages)
15 May 2009Return made up to 23/03/09; full list of members (9 pages)
28 April 2008Return made up to 23/03/08; full list of members (9 pages)
28 April 2008Return made up to 23/03/08; full list of members (9 pages)
6 March 2008Total exemption small company accounts made up to 15 November 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 15 November 2007 (3 pages)
26 April 2007Return made up to 23/03/07; full list of members (6 pages)
26 April 2007Return made up to 23/03/07; full list of members (6 pages)
22 March 2007Total exemption small company accounts made up to 15 November 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 15 November 2006 (6 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
21 June 2006Return made up to 23/03/06; full list of members (7 pages)
21 June 2006Return made up to 23/03/06; full list of members (7 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
21 March 2006Total exemption small company accounts made up to 15 November 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 15 November 2005 (4 pages)
28 December 2005Registered office changed on 28/12/05 from: 18 heaton gardens 25 heaton moor road heaton moor stockport SK4 4LT (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 18 heaton gardens 25 heaton moor road heaton moor stockport SK4 4LT (1 page)
28 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
9 November 2005Return made up to 23/03/05; full list of members (13 pages)
9 November 2005Return made up to 23/03/05; full list of members (13 pages)
3 November 2005Total exemption small company accounts made up to 15 November 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 15 November 2004 (4 pages)
2 August 2004Total exemption small company accounts made up to 15 November 2003 (4 pages)
2 August 2004Return made up to 23/03/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2004Total exemption small company accounts made up to 15 November 2003 (4 pages)
2 August 2004Return made up to 23/03/04; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003Return made up to 23/03/03; no change of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 June 2003Return made up to 23/03/03; no change of members
  • 363(287) ‐ Registered office changed on 17/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
27 May 2003Total exemption small company accounts made up to 15 November 2002 (4 pages)
27 May 2003Total exemption small company accounts made up to 15 November 2002 (4 pages)
24 June 2002Return made up to 23/03/02; full list of members (13 pages)
24 June 2002Return made up to 23/03/02; full list of members (13 pages)
7 September 2001Total exemption small company accounts made up to 15 November 2000 (5 pages)
7 September 2001Total exemption small company accounts made up to 15 November 2000 (5 pages)
7 September 2001Return made up to 23/03/01; full list of members (13 pages)
7 September 2001Return made up to 23/03/01; full list of members (13 pages)
25 July 2000Accounts for a small company made up to 15 November 1999 (5 pages)
25 July 2000Return made up to 23/03/00; change of members (7 pages)
25 July 2000Return made up to 23/03/00; change of members (7 pages)
25 July 2000Accounts for a small company made up to 15 November 1999 (5 pages)
1 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1999Accounts for a small company made up to 15 November 1998 (5 pages)
1 April 1999Accounts for a small company made up to 15 November 1998 (5 pages)
1 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
4 September 1998Accounts for a small company made up to 15 November 1997 (3 pages)
4 September 1998Accounts for a small company made up to 15 November 1997 (3 pages)
4 September 1998Return made up to 23/03/98; change of members
  • 363(288) ‐ Director resigned
(5 pages)
4 September 1998Return made up to 23/03/98; change of members
  • 363(288) ‐ Director resigned
(5 pages)
25 April 1997Return made up to 23/03/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1997Accounts for a small company made up to 15 November 1995 (4 pages)
25 April 1997Accounts for a small company made up to 15 November 1996 (6 pages)
25 April 1997Accounts for a small company made up to 15 November 1995 (4 pages)
25 April 1997Return made up to 23/03/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1997Accounts for a small company made up to 15 November 1996 (6 pages)
25 October 1996Return made up to 23/03/96; full list of members (8 pages)
25 October 1996Return made up to 23/03/96; full list of members (8 pages)
30 June 1995Accounts for a small company made up to 15 November 1994 (9 pages)
30 June 1995Accounts for a small company made up to 15 November 1994 (9 pages)
8 June 1995Return made up to 23/03/95; change of members (8 pages)
8 June 1995Return made up to 23/03/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)