Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED
Company Information for

8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED

8 SINCLAIR GARDENS, LONDON, W14 0AT,
Company Registration Number
01633951
Private Limited Company
Active

Company Overview

About 8 Sinclair Gardens (london) Management Company Ltd
8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED was founded on 1982-05-07 and has its registered office in . The organisation's status is listed as "Active". 8 Sinclair Gardens (london) Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
8 SINCLAIR GARDENS
LONDON
W14 0AT
Other companies in W14
 
Filing Information
Company Number 01633951
Company ID Number 01633951
Date formed 1982-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 00:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARION CHRISTINE HARRIS
Director 2010-01-19
MARY HUNTER
Director 2007-06-15
AMOL DURGADAS MANDREKAR
Director 2014-06-27
JULIAN HENRY NETTLEFOLD
Director 2003-07-29
VALENTINA PAGLIARA
Director 2013-09-03
JULIET SOPHIA SUNARA
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ADAM MICHAEL LEE
Company Secretary 2011-01-01 2014-06-02
EDWARD ADAM MICHAEL LEE
Director 2009-11-04 2014-06-02
AMY TSAO
Director 2010-12-15 2013-09-03
MATTHEW SEBASTIAN SMITH
Company Secretary 1991-12-31 2010-12-15
MATTHEW SEBASTIAN SMITH
Director 1991-12-31 2010-12-15
MARK VAUGHAN BROWN
Director 2005-01-31 2010-01-18
RAMZI BAZZI
Director 2008-03-04 2009-11-04
BRONWEN SERENA CHRISTIAN WIGRAM
Director 1998-11-02 2008-03-04
SOPHIE ELIZABETH COX
Director 2000-09-29 2007-06-15
JAMES CRAIG IBISON
Director 2000-09-29 2007-06-15
PAUL WILLIAM LOUIS HOWARTH
Director 2001-05-17 2003-07-29
LAURA SCANGA
Director 2001-05-17 2003-07-29
ALEXANDER NICHOLAS PATERSON
Director 1997-09-03 2002-09-23
MARTIN ANSLOW
Director 2000-04-18 2001-05-17
MATTHEW SWINDALL
Director 1998-07-22 2000-09-29
KAREN LIH MEI LIAO
Director 1998-08-14 2000-04-18
PAUL FREDERIC WIGRAM
Director 1991-12-31 1998-11-01
THOMAS HIBBERT
Director 1996-04-10 1998-08-13
CHARLES MADDISON
Director 1991-12-31 1998-07-27
CHARLES PHILIP ELSTON HOLBROOK
Director 1991-12-31 1996-04-10
SUSAN NICOLA VERTUE
Director 1993-12-17 1994-12-31
GEORGE BABBINGTON
Director 1991-12-31 1993-12-16
MIRANDER CAROLYN HOLBROOK
Director 1992-12-31 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN HENRY NETTLEFOLD OWNING THE NIGHT LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14DIRECTOR APPOINTED CHERIE AMOUR CAMERON
2023-12-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES GUPTA
2023-12-13APPOINTMENT TERMINATED, DIRECTOR AMOL DURGADAS MANDREKAR
2022-12-17CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22RP04CS01
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JULIAN HENRY NETTLEFOLD
2021-12-17APPOINTMENT TERMINATED, DIRECTOR VALENTINA PAGLIARA
2021-12-17DIRECTOR APPOINTED MR MATTHEW JAMES GUPTA
2021-12-17DIRECTOR APPOINTED MR ALEKSEJS ANPILOGOVS
2021-12-17AP01DIRECTOR APPOINTED MR MATTHEW JAMES GUPTA
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HENRY NETTLEFOLD
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-26TM01APPOINTMENT TERMINATED, DIRECTOR MARION CHRISTINE HARRIS
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2016-12-10LATEST SOC10/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-15AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED MR AMOL DURGADAS MANDREKAR
2015-06-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-27AR0103/12/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03AP01DIRECTOR APPOINTED MRS JULIET SOPHIA SUNARA
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEE
2014-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDWARD LEE
2013-12-08LATEST SOC08/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-08AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-25AP01DIRECTOR APPOINTED MS VALENTINA PAGLIARA
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR AMY TSAO
2013-07-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-24AR0103/12/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-01AR0103/12/11 ANNUAL RETURN FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MISS AMY TSAO
2012-01-10AP03Appointment of Mr Edward Adam Michael Lee as company secretary
2011-06-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SMITH
2010-12-06AR0103/12/10 FULL LIST
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK VAUGHAN BROWN
2010-11-15AA31/03/10 TOTAL EXEMPTION FULL
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SEBASTIAN SMITH / 16/12/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY HUNTER / 16/12/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HENRY NETTLEFOLD / 16/12/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VAUGHAN BROWN / 16/12/2009
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RAMZI BAZZI
2010-01-26AP01DIRECTOR APPOINTED MARION CHRISTINE HARRIS
2009-12-16AR0103/12/09 FULL LIST
2009-12-15AP01DIRECTOR APPOINTED EDWARD ADAM MICHAEL LEE
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-01-31AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-12-24363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR BRONWEN WIGRAM
2008-12-24288aDIRECTOR APPOINTED MR RAMZI BAZZI
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-03363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288bDIRECTOR RESIGNED
2006-12-18363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-02-25288aNEW DIRECTOR APPOINTED
2005-01-13363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-19363(288)DIRECTOR RESIGNED
2003-12-19363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-07288aNEW DIRECTOR APPOINTED
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-21363(288)DIRECTOR RESIGNED
2002-02-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363(288)DIRECTOR RESIGNED
2001-02-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-18288aNEW DIRECTOR APPOINTED
2001-01-18288aNEW DIRECTOR APPOINTED
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 8 SINCLAIR GARDENS (LONDON) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.