Sycamore Manor Property Limited

Residents property management

Contacts of Sycamore Manor Property Limited: address, phone, fax, email, website, working hours

Address: First Floor Prospect House 2 Athenaeum Road N20 9AE London

Phone: +44-1383 6771118 +44-1383 6771118

Fax: +44-1383 6771118 +44-1383 6771118

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sycamore Manor Property Limited"? - Send email to us!

Sycamore Manor Property Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sycamore Manor Property Limited.

Registration data Sycamore Manor Property Limited

Register date: 2000-11-02
Register number: 04100980
Capital: 838,000 GBP
Sales per year: Approximately 561,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Sycamore Manor Property Limited

Addition activities kind of Sycamore Manor Property Limited

22110511. Piques, cotton
34230100. Garden and farm tools, including shovels
35440201. Jigs: inspection, gauging, and checking
50230504. Pottery
75490301. Towing service, automotive
79290109. Orchestras or bands, nec
87339900. Noncommercial research organizations, nec

Owner, director, manager of Sycamore Manor Property Limited

Director - Vincent John Ballard. Address: 83 Woodcote Road, Wallington, Surrey, SM6 0PP, England. DoB: June 1964, British

Director - Anne Pomphrey. Address: Woodcote Road, Wallington, Surrey, SM6 0PP, England. DoB: September 1955, British

Director - Paren Patel. Address: Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP, England. DoB: February 1986, British

Director - Jamie Iain Morrison. Address: Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP, England. DoB: January 1988, British

Director - Terence John Jennings. Address: Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP, England. DoB: November 1949, British

Director - Chetancumar Vora. Address: Woodcote Road, Wallington, Surrey, SM6 0PP, England. DoB: July 1974, British

Director - Claire Jean Phillips. Address: Sycamore Manor, Woodcote Road, Wallington, Surrey, SM6 0PP, England. DoB: April 1978, British

Director - Kamaluddin Ayyubi. Address: 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: June 1978, British

Director - Niren Raj Mathur. Address: 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: March 1973, Indian

Director - James Michael Maul. Address: 24 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: December 1979, British

Director - Andrew David Garner. Address: 4 Barrow Avenue, Carshalton Beeches, Surrey, SM5 4NY. DoB: July 1983, British

Director - Katie Alicia Garner. Address: Flat 16 Sycamore Manor, Wallington, Surrey, SM6 0PP. DoB: May 1980, British

Director - Alistair Norman Fabb. Address: 7 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: September 1973, British

Director - Deborah Guiness. Address: 17 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: October 1957, British

Director - Ian James Morris. Address: 30 Sycamore Manor, Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: n\a, British

Director - Julia Susan Le Marie. Address: 20 Sycamore Manor, Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: February 1971, British

Director - John William Broom. Address: 158 Coulsdon Road, Old Coulsdon, Surrey, CR5 2LE. DoB: January 1947, British

Director - Stewart Gillespie. Address: 13 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: June 1964, British

Director - Daksha Narendrakumar Patel. Address: 12 Flambard Road, Harrow, Middlesex, HA1 2NA. DoB: July 1955, British

Director - Amanda Jane Hegarty. Address: 25 Mayes Close, Warlingham, Surrey, CR6 9LB. DoB: November 1958, British

Director - Victoria Frances Churchill-vogel. Address: 83 Woodcote Road, Wallington, Surrey, SM6 0PP, England. DoB: April 1970, British

Director - Susan Carl. Address: Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP, England. DoB: August 1969, British

Secretary - Ian James Morris. Address: 30 Sycamore Manor, Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: n\a, British

Director - Sean Kenneth Collins. Address: Flat 21 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: April 1977, British

Secretary - Kit Kau Yip. Address: 23 Sycamore Manor, Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: January 1976, British

Director - Sarah Pfeiffer. Address: Flat 28 Sycamore Manor, Wallington, Surrey, SM6 0PP. DoB: September 1977, British

Director - Kit Kau Yip. Address: 23 Sycamore Manor, Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: January 1976, British

Director - Raymond William O'neill. Address: 69 Blenheim Gardens, Wallington, Surrey, SM6 9PW. DoB: January 1958, Irish

Director - Laurence John Moore. Address: 23 Sycamore Manor, Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: February 1959, British

Director - Joanne Kay Collins. Address: 21 Sycamore Manor, Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: June 1979, British

Director - Julian Matthews. Address: 3 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: February 1976, British

Director - George Gerard Lightfoot. Address: Marino, Port Carlisle, Wigton, Cumbria, CA7 5BU. DoB: June 1964, British

Director - Paul Theodossi. Address: 31 Sycamore Manor, Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: November 1972, British

Director - Doctor Hiro Khoshnaw. Address: 12 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: December 1963, British

Director - Julie Donna Cleere. Address: 25 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: March 1961, British

Director - Julian David Collins. Address: 7 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: May 1964, British

Director - Peter John Carter. Address: 9 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: June 1951, British

Director - Barbara Elizabeth Shillaker. Address: 24 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: December 1949, British

Director - Philip Michael Egan. Address: Flat 16 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: February 1974, British

Director - John Paul Pinkerton. Address: Flat 28 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: July 1952, British

Director - Margaret Rose Webb. Address: 7 Duke Of Edinburgh Road, Sutton, Surrey, SM1 3NU. DoB: May 1942, British

Director - David Glanville Evans. Address: 121 Riddlesdown Road, Purley, Surrey, CR8 1DL. DoB: November 1939, British

Director - John Cull. Address: 26 Sycamore Manor, 83 Woodcote Road, Wallington, SM6 0PP. DoB: June 1953, British

Director - Richard Harbord. Address: 22 Sycamore Manor, 83 Woodcote Road, Wallington, Surrey, SM6 0PP. DoB: August 1930, British

Jobs in Sycamore Manor Property Limited, vacancies. Career and training on Sycamore Manor Property Limited, practic

Now Sycamore Manor Property Limited have no open offers. Look for open vacancies in other companies

  • A84987T - Laboratory Technician (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Cellular Medicine

    Salary: £16,983 to £17,764 (with progression to £20,411)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology

  • Research Fellow (London)

    Region: London

    Company: University of Greenwich

    Department: Systems Management and Strategy

    Salary: £26,052 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Human and Social Geography,Languages, Literature and Culture,Cultural Studies

  • Senior Scientific Officer - Bioinformatician (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £23,800 to £39,900 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Registration Advisors - Various Fixed Term Contracts (3 - 24 Months) (London)

    Region: London

    Company: Health and Care Professions Council

    Department: Registration

    Salary: £23,100 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Personnel Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Research Associate in Antigen Presentation (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Athena SWAN Project Manager (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Human Resources

    Salary: £49,149 to £56,950 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,Senior Management

  • Lecturer/Senior Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £50,222 Includes LW

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing

  • Assistant Professor in Industrial Economics (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Accountancy and Finance

  • Graduate Tutor in Physiotherapy (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Health and Life Sciences

    Salary: £21,831 to £25,513 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • PhD Studentship: Acoustic Monitoring of Gas Leaks in Pipes using Optical Fibres (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Dynamics Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering

  • PhD Studentship: Localised Cryptography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science

Responds for Sycamore Manor Property Limited on Facebook, comments in social nerworks

Read more comments for Sycamore Manor Property Limited. Leave a comment for Sycamore Manor Property Limited. Profiles of Sycamore Manor Property Limited on Facebook and Google+, LinkedIn, MySpace

Location Sycamore Manor Property Limited on Google maps

Other similar companies of The United Kingdom as Sycamore Manor Property Limited: Orchardstede Limited | Manor Farm Management Co Ltd | Snowdrop Flat Management Company Limited | Cheveley Court Management Company Ltd | Bestaward Limited

Started with Reg No. 04100980 16 years ago, Sycamore Manor Property Limited was set up as a Private Limited Company. The company's official mailing address is First Floor Prospect House, 2 Athenaeum Road London. The firm SIC code is 98000 and their NACE code stands for Residents property management. The company's most recent filed account data documents were filed up to Tuesday 31st March 2015 and the latest annual return was filed on Monday 2nd November 2015. It has been sixteen years for Sycamore Manor Property Ltd in this field, it is constantly pushing forward and is an object of envy for it's competition.

Taking into consideration the company's number of employees, it became imperative to recruit further executives, among others: Vincent John Ballard, Anne Pomphrey, Paren Patel who have been supporting each other since 2015-06-22 for the benefit of this specific limited company.

Sycamore Manor Property Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in First Floor Prospect House 2 Athenaeum Road N20 9AE London. Sycamore Manor Property Limited was registered on 2000-11-02. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 838,000 GBP, sales per year - approximately 561,000 GBP. Sycamore Manor Property Limited is Private Limited Company.
The main activity of Sycamore Manor Property Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Sycamore Manor Property Limited is Vincent John Ballard, which was registered at 83 Woodcote Road, Wallington, Surrey, SM6 0PP, England. Products made in Sycamore Manor Property Limited were not found. This corporation was registered on 2000-11-02 and was issued with the Register number 04100980 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sycamore Manor Property Limited, open vacancies, location of Sycamore Manor Property Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Sycamore Manor Property Limited from yellow pages of The United Kingdom. Find address Sycamore Manor Property Limited, phone, email, website credits, responds, Sycamore Manor Property Limited job and vacancies, contacts finance sectors Sycamore Manor Property Limited