Active
Company Information for 19 SINCLAIR ROAD LIMITED
Second Floor West, 47-50 Margaret Street, London, GREATER LONDON, W1W 8SB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
19 SINCLAIR ROAD LIMITED | |
Legal Registered Office | |
Second Floor West 47-50 Margaret Street London GREATER LONDON W1W 8SB Other companies in KT11 | |
Company Number | 03231662 | |
---|---|---|
Company ID Number | 03231662 | |
Date formed | 1996-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-08-27 | |
Return next due | 2025-09-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-20 10:05:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ESH MANAGEMENT LTD |
||
JIVA GHOWS-RETNAM |
||
LYN NEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TG ESTATE MANAGEMENT LTD |
Company Secretary | ||
LYN HUNTER NEWELL |
Company Secretary | ||
REBECCA BROWNLIE |
Director | ||
HERTS SECRETARIAT LIMITED |
Company Secretary | ||
HERTS NOMINEES LIMITED |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/02/25 FROM 42 Margravine Gardens London Greater London W6 8RJ England | ||
REGISTERED OFFICE CHANGED ON 30/01/25 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NR England | ||
Termination of appointment of Innovus Company Secretaries Limited on 2025-01-30 | ||
Termination of appointment of Alexander Faulkner Partnership Limited on 2024-08-20 | ||
Appointment of Innovus Company Secretaries Limited as company secretary on 2024-08-20 | ||
CONFIRMATION STATEMENT MADE ON 27/08/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES | |
TM02 | Termination of appointment of Esh Management Ltd on 2019-07-08 | |
AP04 | Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of corporate company secretary Esh Management Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TG ESTATE MANAGEMENT LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/14 FROM Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TG ESTATE MANAGEMENT LIMITED on 2014-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/14 FROM C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TG ESTATE MANAGEMENT LIMITED on 2012-01-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/11 FROM 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TYSER GREENWOOD ESTATE MANAGEMENT on 2011-03-20 | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYN NEWELL / 30/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JIVA GHOWS-RETNAM / 30/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 30/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED TYSER GREENWOOD ESTATE MANAGEMENT | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LYN HUNTER NEWELL | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 42 MARGRAVINE GARDENS LONDON W6 8RJ | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/06 | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/03 | |
225 | ACC. REF. DATE SHORTENED FROM 29/01/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/01 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00 | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/01/99 | |
363s | RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/01/98 | |
363b | RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 29/01/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
Registered office changed on 04/08/96 from:\ crown house 64 whitchurch road cardiff south glamorgan CF4 3LX |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 19 SINCLAIR ROAD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 19 SINCLAIR ROAD LIMITED are:
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. |