Address: Danum House, 6a South Parade, Doncaster

Incorporation date: 23 Jun 2021

SYCAMINE LTD

Status: Active

Address: 168 Church Road, Hove

Incorporation date: 14 Jun 2021

Address: 29 Blenheim Road, Moseley, Birmingham

Incorporation date: 17 Oct 2002

SYCAMORE ALLIANCE LIMITED

Status: Active

Address: 15 Station Road, St Ives, Cambridgeshire

Incorporation date: 19 Jun 2000

Address: Sycamore Barn Main Street, Chelmorton, Buxton

Incorporation date: 17 May 2005

Address: 25 High Street, Camberley

Incorporation date: 17 Dec 2021

Address: Unit 12 The Diamond Centre, Market Street, Magherafelt

Incorporation date: 20 Jul 2022

Address: 8 Spur Road, Cosham, Portsmouth

Incorporation date: 20 Nov 2013

SYCAMORE CARS LIMITED

Status: Active - Proposal To Strike Off

Address: 71 Erskine Road, Walthamstow, London

Incorporation date: 11 Jun 2018

Address: C/o Sennen Property Management Ltd, 377-399 London Road, Camberley

Incorporation date: 08 Mar 2004

Address: 3 Sycamore Close, Eaton Socon, St. Neots

Incorporation date: 09 Aug 2013

Address: 1 Lowther Gardens, Bournemouth

Incorporation date: 11 Jan 1980

Address: 1 Chapel Court, Wansford

Incorporation date: 16 Sep 2021

SYCAMORE COACHING LIMITED

Status: Active

Address: 165 High Street, Honiton

Incorporation date: 28 Oct 2016

SYCAMORE CONSULT LIMITED

Status: Active

Address: 12 Tansy Close, Harold Hill, Romford

Incorporation date: 12 Jan 2011

Address: 4 Southport Road, Chorley

Incorporation date: 30 Aug 2019

Address: 3 Sycamore Cottages High Street, Pembury, Tunbridge Wells

Incorporation date: 05 Jul 1982

Address: St Mary's House, 68 Harborne Park Road, Harborne

Incorporation date: 23 Jul 1999

Address: 1 Sycamore Court, Sycamore Road, High Wycombe

Incorporation date: 21 Jun 1983

Address: 4 Sycamore Court Kineton Road, Little Kineton, Warwick

Incorporation date: 09 Jul 1997

SYCAMORE COURT LIMITED

Status: Active

Address: Sycamore Court, Hoskins Road, Oxted

Incorporation date: 12 Mar 1992

Address: 25 Moor Street, Spondon, Derby

Incorporation date: 06 Apr 1994

Address: C/o Rendall And Rittner Limited, 13b St. George Wharf, London

Incorporation date: 25 Jul 2002

Address: 2 Sycamore Court, Pangbourne, Reading

Incorporation date: 25 Sep 1984

Address: 1 Kingshurst Road, London

Incorporation date: 19 Jul 2004

Address: Station Works, 3 Byron Road, Great Crosby

Incorporation date: 01 Sep 1978

SYCAMORE DATA LIMITED

Status: Active

Address: 53 Saint Margarets Road, Wyton, Huntingdon

Incorporation date: 18 Aug 1998

Address: Hopbine House, Vineyard Lane, Ticehurst

Incorporation date: 20 Oct 2009

Address: 23a The Mount, Congleton

Incorporation date: 14 Sep 2018

Address: 17 Wolsey Road, Esher

Incorporation date: 12 May 1999

SYCAMORE DRIVE LIMITED

Status: Active

Address: 28 Park Street Lane, Park Street, St. Albans

Incorporation date: 07 Jul 2015

Address: Linden Lodge Holwell Lane, Scalford, Melton Mowbray

Incorporation date: 22 May 2007

Address: Sycamore Farm, Ightfield Heath, Whitchurch

Incorporation date: 12 Jun 2012

SYCAMORE ESTATES LIMITED

Status: Active

Address: 14 Whirlow Grange Drive, Whirlow, Sheffield

Incorporation date: 06 Oct 2006

Address: 6 North Street, Oundle, Peterborough

Incorporation date: 16 Sep 2004

Address: 30 Ruden Way, Epsom

Incorporation date: 07 Jun 2022

SYCAMORE GATES LTD

Status: Active

Address: The Sycamores, Hardwick Lane, Aston, Sheffield

Incorporation date: 13 Feb 2007

SYCAMORE GLOBAL LTD

Status: Active

Address: 461 Finchley Road, London

Incorporation date: 27 Jul 2018

SYCAMORE GROUP LIMITED

Status: Active

Address: Phoenix House, Alford Road, Cranleigh

Incorporation date: 19 Aug 2015

Address: 20 Sycamore Grove, Prudhoe

Incorporation date: 14 Mar 2014

SYCAMORE GROVE LIMITED

Status: Active

Address: 39 Jessop Way, Haslington, Crewe

Incorporation date: 05 Jun 2019

SYCAMORE HIFI LIMITED

Status: Active

Address: 5a The Gardens, Fareham

Incorporation date: 09 Oct 2020

Address: Officers Of Aubrey Campbell & Co, 631 Lisburn Road, Belfast

Incorporation date: 07 Dec 2006

Address: Sycamore House 46 London Road, Twyford, Reading

Incorporation date: 17 Jul 2015

Address: Aston House, Cornwall Avenue, London

Incorporation date: 23 Nov 2012

Address: Flat 4 Sycamore House Long Lane, Chadderton, Oldham

Incorporation date: 12 Mar 2002

Address: 56 Oakfield Rd, Clifton, Bristol

Incorporation date: 31 Oct 1974

Address: 100 Bishopsgate Ogier Office 1936, 19th Floor, London

Incorporation date: 02 Nov 2016

Address: 4 Southport Road, Chorley

Incorporation date: 03 Sep 2018

Address: 40 Centenary Business Centre, Hammond Close, Nuneaton

Incorporation date: 23 Jul 2013

Address: 27 Chapel Brow, Leyland

Incorporation date: 01 Mar 2022

Address: Unit 1 New Bury Park, Easthampnett, Chichester

Incorporation date: 16 Sep 2015

Address: First Floor, 49 Peter Street, Manchester

Incorporation date: 23 May 2014

SYCAMORE LIVING LIMITED

Status: Active

Address: 4 Bunnsfield, Bunnsfield, Welwyn Garden City

Incorporation date: 21 Nov 2016

Address: Unit 6 Barberry Court Parkway, Centrum One Hundred, Burton-on-trent

Incorporation date: 03 Oct 2019

Address: C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley

Incorporation date: 31 Jan 1973

Address: C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley

Incorporation date: 02 Nov 2000

Address: 8 Cross Street, Oadby, Leicester

Incorporation date: 08 Apr 2013

SYCAMORE MEMBER 2 LIMITED

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 17 Jul 2020

Address: Urang Property Management Ltd, 196 New Kings Road, London

Incorporation date: 13 Jun 2020

Address: Thamesbourne Lodge, Station Road, Bourne End

Incorporation date: 14 Nov 2011

SYCAMOREMOBILE LTD

Status: Active

Address: 39-40 Wellington Shopping Centre, Mobilebitz, Aldershot

Incorporation date: 09 Jul 2019

Address: C/o First Hamblin (eastern) Limited Papyrus Business Parc, Werrington, Peterborough

Incorporation date: 09 Apr 2019

SYCAMORE NEWCO LIMITED

Status: Active

Address: Parklands Court 24 Parklands, Birmingham Great Park Rubery, Birmingham

Incorporation date: 07 Feb 2007

Address: Badgers End, Scowles, Coleford

Incorporation date: 30 Jan 1998

Address: C/o Houghton Hall Garden Centre, Houghton, Carlisle

Incorporation date: 23 Feb 1995

SYCAMORE PARK LIMITED

Status: Active - Proposal To Strike Off

Address: Vicarage Corner House, 219, Burton Road, Derby

Incorporation date: 14 Jun 2017

Address: The Coach House, Headgate, Colchester

Incorporation date: 23 May 1986

SYCAMORE PRESS LIMITED

Status: Active

Address: Beechey House, 87 Church Street, Crowthorne

Incorporation date: 15 Jun 2001

Address: 1 New Road, Over, Cambridge

Incorporation date: 26 Aug 2022

Address: Sycamores, Woodfield Lane, Hessle

Incorporation date: 22 Mar 2021

Address: 52 Kepler, Lichfield Road Industrial Estate, Tamworth

Incorporation date: 20 Apr 1998

Address: 102d Mortimer Road, London

Incorporation date: 12 Apr 1983

Address: 53 Uxbridge Road, London

Incorporation date: 27 Jun 2017

Address: 53 Soprano Way, Esher

Incorporation date: 07 Aug 2020

SYCAMORE QUALITY CARE LTD

Status: Active

Address: 30 Saxon Road, Leeds

Incorporation date: 12 Aug 2021

SYCAMORE RAIN LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 09 Oct 2009

Address: Field Cottage, Bodiam, Robertsbridge

Incorporation date: 13 Jan 2021

SYCAMORE ROW 1968 LIMITED

Status: Active

Address: 18 Westshore Gardens, Fraserburgh

Incorporation date: 25 Apr 2014

Address: 29-30 Fitzroy Square, London

Incorporation date: 11 Mar 1959

SYCAMORE SEED LIMITED

Status: Active

Address: Kingsbury Hill House, 34 Kingsbury Street, Marlborough

Incorporation date: 30 Oct 2018

SYCAMORE SERVICE LIMITED

Status: Active

Address: Sycamore House, King Arthurs Park, Sparkford

Incorporation date: 23 Mar 2016

Address: Office 12 First Floor Burton House, Trinity Street, St Austell

Incorporation date: 24 Jun 2020

Address: Artisans' House, 7 Queensbridge, Northampton

Incorporation date: 12 Mar 1974

SYCAMORE SOAPERY LIMITED

Status: Active

Address: 37-38 Market Street, Ferryhill

Incorporation date: 15 Jan 2021

Address: 6 Northgate Street, Pembroke

Incorporation date: 03 Jul 2009

SYCAMORES RETREAT LIMITED

Status: Active

Address: Chesterton House Doncaster Road, Whitley, Goole

Incorporation date: 05 Jun 2017

Address: C/o First Hamblin (eastern) Limited Papyrus Business Parc, Werrington, Peterborough

Incorporation date: 06 Jul 1935

SYCAMORE & STONE LIMITED

Status: Active - Proposal To Strike Off

Address: 6 Hunter Street, East Kilbride, Glasgow

Incorporation date: 31 May 2019

Address: Ivy Mill Business Centre , Sc 1-3 Crown Street, Failsworth, Manchester

Incorporation date: 28 Nov 2021

SYCAMORE VENTURES LIMITED

Status: Active

Address: Sycamore House, Chobham Road, Woking

Incorporation date: 03 Feb 2021

Address: 115 Church Hill, Hednesford, Cannock

Incorporation date: 17 Apr 2007

SYCAMORE WORLDWIDE LTD

Status: Active

Address: 461 Finchley Road, London

Incorporation date: 30 Jul 2015

SYCAP IT LTD

Status: Active

Address: Suite164 Hayley Court, Linford Wood, Milton Keynes

Incorporation date: 30 Sep 2021

SYCARE LTD

Status: Active

Address: Sycare Health, Mclintocks Building, Summer Lane, Barnsley

Incorporation date: 27 Jun 2014

SYCAWATES LTD

Status: Active

Address: 75a Derby Road, Long Eaton, Nottingham

Incorporation date: 25 May 2021

SYCAW LIMITED

Status: Active

Address: 96 Park Lane, Frampton Cotterell, Bristol

Incorporation date: 14 May 2010