Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINCLAIR PROPERTY LIMITED
Company Information for

SINCLAIR PROPERTY LIMITED

BERKELEY HOUSE, BARNET ROAD, LONDON COLNEY, HERTFORDSHIRE, AL2 1BG,
Company Registration Number
04530466
Private Limited Company
Active

Company Overview

About Sinclair Property Ltd
SINCLAIR PROPERTY LIMITED was founded on 2002-09-10 and has its registered office in London Colney. The organisation's status is listed as "Active". Sinclair Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SINCLAIR PROPERTY LIMITED
 
Legal Registered Office
BERKELEY HOUSE
BARNET ROAD
LONDON COLNEY
HERTFORDSHIRE
AL2 1BG
Other companies in W1F
 
Filing Information
Company Number 04530466
Company ID Number 04530466
Date formed 2002-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801946633  
Last Datalog update: 2023-10-07 15:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINCLAIR PROPERTY 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.
Companies with same name SINCLAIR PROPERTY LIMITED
The following companies were found which have the same name as SINCLAIR PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SINCLAIR PROPERTY DEVELOPMENTS LTD 70 ST. MARY AXE LONDON EC3A 8BE Active Company formed on the 2003-09-03
SINCLAIR PROPERTY MAINTENANCE LTD 126A LISBON GROVE LONDON NW8 8LB Dissolved Company formed on the 2012-08-15
SINCLAIR PROPERTY LIMITED 23 MARY STREET TIPPERARY CO TIPPERARY CLONMEL, TIPPERARY, E91N625, IRELAND E91N625 Active Company formed on the 2011-06-09
Sinclair Property, LLC 533 E. Hopkins Avenue 3rd Floor Aspen CO 81611 Good Standing Company formed on the 2005-11-07
SINCLAIR PROPERTY DEVELOPERS LTD 21 MARKET PLACE DEREHAM NORFOLK UNITED KINGDOM NR19 2AX Dissolved Company formed on the 2015-06-06
SINCLAIR PROPERTY COMPANY, LLC POPLAR AVE GRANT 49327 Michigan 13534 UNKNOWN Company formed on the 2010-09-27
SINCLAIR PROPERTY MANAGEMENT LIMITED 4 STONELEA GROVE STONELEA GROVE, DERBYFIELDS NORTH WARNBOROUGH HOOK HAMPSHIRE RG29 1HL Liquidation Company formed on the 2016-04-01
SINCLAIR PROPERTY SERVICES LTD 18 HESSLE GROVE EPSOM SURREY KT17 1JS Active Company formed on the 2016-08-18
SINCLAIR PROPERTY CONSULTANTS PTY LTD NSW 2567 Active Company formed on the 2009-10-13
SINCLAIR PROPERTY CUSTODIAL PTY LTD Active Company formed on the 2014-01-29
SINCLAIR PROPERTY SERVICES COLEMAN STREET Singapore 179805 Dissolved Company formed on the 2008-09-10
SINCLAIR PROPERTY MANAGEMENT LIMITED Dissolved Company formed on the 1992-10-20
SINCLAIR PROPERTY MANAGEMENT, INC. 7250 COLLEGE PARKWAY FORT MYERS FL 33907 Inactive Company formed on the 2007-02-28
SINCLAIR PROPERTY INVESTMENTS LTD MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5WP Active Company formed on the 2017-05-16
SINCLAIR PROPERTY GROUP LIMITED 56 BLOOMFIELD AVENUE BELFAST BT5 5AD Active Company formed on the 2018-07-05
SINCLAIR PROPERTY SOLUTIONS LLC 177 Santa Clara Dr NAPLES FL 34119 Inactive Company formed on the 2018-01-16
SINCLAIR PROPERTY SOLUTIONS LIMITED FAIRLAWNS GREENHILL PARK ROAD EVESHAM WR11 4NL Active - Proposal to Strike off Company formed on the 2018-10-29
SINCLAIR PROPERTY MANAGEMENT I LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
SINCLAIR PROPERTY DEVELOPMENTS PTY LTD Active Company formed on the 2019-06-03
SINCLAIR PROPERTY GROUP LLC ATTN: GEORGE MOSCONE 66 PALMER AVENUE, SUITE 35 BRONXVILLE NY 10708 Active Company formed on the 2019-09-27

Company Officers of SINCLAIR PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JANE JURADO
Director 2016-08-09
JAMES SINCLAIR MARGOLIN
Director 2002-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL MANNERING
Company Secretary 2015-04-01 2016-03-29
RACHEL JANE MANNERING
Director 2015-04-01 2016-03-29
SHEENA YVETTE DAY
Director 2002-09-10 2015-04-01
SHEENA YVETTE DAY
Company Secretary 2003-07-01 2015-03-31
GEORGINA DENISE DAVIS
Company Secretary 2002-09-10 2003-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-10 2002-09-10
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-10 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JANE JURADO LEE CLOSE (NEW BARNET) MANAGEMENT COMPANY LIMITED Director 2017-11-12 CURRENT 1996-11-13 Active
ANGELA JANE JURADO ARTESIAN GROVE MANAGEMENT COMPANY LIMITED Director 2017-09-15 CURRENT 1996-03-20 Active
ANGELA JANE JURADO OTTERBURN MANAGEMENT COMPANY LIMITED Director 2017-07-31 CURRENT 2006-01-13 Active
ANGELA JANE JURADO SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED Director 2017-07-30 CURRENT 1999-11-30 Active
ANGELA JANE JURADO GWENDOLINE COURT MANAGEMENT COMPANY LIMITED Director 2017-07-19 CURRENT 2007-07-19 Active
ANGELA JANE JURADO ADDISON COURT MANAGEMENT COMPANY LIMITED Director 2016-10-31 CURRENT 1989-08-14 Active
ANGELA JANE JURADO ASHLEY COURT (BOURNEMOUTH) MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2000-02-02 Active
ANGELA JANE JURADO ST. MICHAELS ROAD HITCHIN (BLOCKS A, B, C, D, & E) MANAGEMENT COMPANY LIMITED Director 2016-10-31 CURRENT 1996-11-26 Active
ANGELA JANE JURADO WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED Director 2016-10-31 CURRENT 2000-11-23 Active
ANGELA JANE JURADO BUNNS LANE MANAGEMENT CO. LIMITED Director 2016-10-30 CURRENT 2001-05-14 Active
ANGELA JANE JURADO AKERS COURT (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED Director 2016-10-30 CURRENT 2006-06-06 Active
ANGELA JANE JURADO DUNRAVEN STREET (LONDON) MANAGEMENT LIMITED Director 2016-10-30 CURRENT 2002-04-24 Active
ANGELA JANE JURADO SOUTHWOLD ROAD (BLOCK D) MANAGEMENT COMPANY LIMITED Director 2016-10-29 CURRENT 1990-02-09 Active
JAMES SINCLAIR MARGOLIN SINCLAIR REAL ESTATE LIMITED Director 1991-08-22 CURRENT 1991-08-22 Active

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
2023-09-12CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07DIRECTOR APPOINTED ZACHARY DANIEL MARGOLIN
2022-10-07AP01DIRECTOR APPOINTED ZACHARY DANIEL MARGOLIN
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-05-19PSC04Change of details for Mr James Sinclair Margolin as a person with significant control on 2016-04-06
2022-05-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29Director's details changed for James Sinclair Margolin on 2022-04-29
2022-04-29Change of details for Mr James Sinclair Margolin as a person with significant control on 2022-04-29
2022-04-29PSC04Change of details for Mr James Sinclair Margolin as a person with significant control on 2022-04-29
2022-04-29CH01Director's details changed for James Sinclair Margolin on 2022-04-29
2022-03-11AD02Register inspection address changed to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-05-21SH06Cancellation of shares. Statement of capital on 2020-06-01 GBP 16
2021-05-07SH03Purchase of own shares
2021-03-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGOLIN
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AP01DIRECTOR APPOINTED LOUISE MARGOLIN
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-03-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2017-09-19PSC090000
2017-09-19PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SINCLAIR MARGOLIN
2017-04-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 20
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-16AP01DIRECTOR APPOINTED ANGELA JANE JURADO
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JANE MANNERING
2016-04-01TM02Termination of appointment of Rachel Mannering on 2016-03-29
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045304660005
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045304660004
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 20
2015-11-02SH0128/10/15 STATEMENT OF CAPITAL GBP 20
2015-09-10AR0110/09/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MRS RACHEL JANE MANNERING
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA YVETTE DAY
2015-04-01TM02Termination of appointment of Sheena Yvette Day on 2015-03-31
2015-04-01AP03Appointment of Mrs Rachel Mannering as company secretary on 2015-04-01
2015-03-31AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY SHEENA DAY
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-18AR0110/09/14 FULL LIST
2014-02-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-11AR0110/09/13 FULL LIST
2013-03-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-12AR0110/09/12 FULL LIST
2012-03-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-21AR0110/09/11 FULL LIST
2011-03-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-11AR0110/09/10 FULL LIST
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SINCLAIR MARGOLIN / 01/10/2009
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA YVETTE DAY / 27/08/2010
2010-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHEENA YVETTE DAY / 27/08/2010
2010-03-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AR0110/09/09 FULL LIST
2009-03-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 67/69 GEORGE STREET LONDON W1U 8LT
2008-10-20363sRETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS
2008-04-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-03363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-05363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-07-10288aNEW SECRETARY APPOINTED
2003-07-10288bSECRETARY RESIGNED
2003-07-01225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2002-12-0588(2)RAD 22/11/02--------- £ SI 9@1=9 £ IC 1/10
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-30288bDIRECTOR RESIGNED
2002-09-30288bSECRETARY RESIGNED
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SINCLAIR PROPERTY 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 SINCLAIR PROPERTY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London His Honour Judge Lethem 2020-01-29 to 2020-01-29 F58YJ478 SINCLAIR PROPERTY LIMITED -v- 1) MR THANKGOD ONUBA 2) EUI LIMITED 1 HOUR COSTS AND CASE MANAGEMENT CONFERENCE 10:30 AM F00UB286 ZARGUN GHARAN MAMIK -v- ADMIRAL GROUP PLC 1 HOUR APPEAL HEARING 2:00 PM E01BS028 DR JAHAN ISSAPOUR -v- MRS GURBINDER SINGH 1 HOUR COSTS AND CASE MANAGEMENT CONFERENCE 2:00 PM F62YJ292 JARLON LIMITED -v- BLACK TYPE SERVICES LIMITED 30 MINUTE APPLICATION HEARINGIn the County Court at Central London Thomas More BuildingRoyal Courts of JusticeCourt 53 2nd FloorWednesday 29 January 2020Before Her Honour Judge BaucherClerk: Mr CastleStart Time Case Details 10:30 AM E31YM699 OPTIVO -v- CLASSGRADE LIMITED MULTI TRACK TRIAL DAY 1 OF 1. 5In the County Court at Central London Thomas More Building Royal Courts of JusticeCourt 54 3rd Floor Wednesday 29 January 2020Before His Honour Judge GeraldClerk: Ms O’RourkeStart Time Case Details 10:30 AM D03CL268 SOUTH LODGE FLATS LIMITED -v- 1) IFTIKHAR AHMAD MALIK 2) VAQAR MALIK 3) FAHIM MALIK 4) RAHIM MAILIK DAY 8 OF 10 MULTI TRACK TRIAL [RESERVED]In the County Court at Central London Thomas More Building Royal Courts of JusticeCourt 55 4th Floor Wednesday 29 January 2020Before His Honour Judge RobertsClerk: Ms DalbyStart Time Case Details 10:30 AM F01CL939 THE GUINNESS PARTNERSHIP LIMITED -v- MR PHILIP ANDREW KING 30 MINUTE TELEPHONE PRE TRIAL REVIEW 10:30 AM F04CL023 1)GATEFORTH LTD 2)MOHAMMED SHAFIQ 3)MOHAMMED UMAIR SHAFIQ -v- 1)RAJINDER PRASHAD BHADRI 2)PALM TREE CLUB (UK) LTD 1 HOUR INJUNCTION HEARING 10:30 AM F40CL472 MIKE MOSSA -v- LONDON BOROUGH OF HACKNEY 30 MINUTE JUDGEMENT HAND DOWN [RESERVED]In the County Court at Central LondonThomas More BuildingRoyal Courts of JusticeCourt 56 5th Floor Wednesday 29 January 2020Before Her Honour Judge BackhouseClerk: Ms BissessurStart Time Case Details 10:30 AM F40CL482 MAYMEN ELLALEE -v- WESTMINSTER CITY COUNCIL 1 DAY HOUSING ACT APPEALIn the County Court at Central LondonThomas More Building Royal Courts of JusticeCourt 57 6th Floor Wednesday 29 January 2020Before His Honour Judge ParfittClerk: Mr AlfonsoStart Time Case Details 10:30 AM B10CL681 1) MONTERRY INVESTMENTS LIMITED 2) HARRY WOLTON 3) ANDREW WOLTON -v- 1) IAN ROBERT FRASER 2) IMARA TRUST COMPANY (MAURITIUS) LIMITED DAY 3 OF 5 MULTI TRACK TRIAL [RESERVED]In the County Court at Central London Thomas More Building Royal Courts of JusticeCourt 60 9th Floor Wednesday 29 January 2020Before His Honour Judge LochraneClerk: Mr De BruinStart Time Case Details 10:00 AM F8QZ602N DR NEILL GARRARD -v- MAXIMUS UK SERVICES LIMITED 1 HOUR COSTS AND CASE MANAGEMENT CONFERENCE 10:00 AM F40CL486 MUBIA KITOKO KULEFUKA -v- LONDON BOROUGH OF WANDSWORTH 2 HOUR APPEAL HEARING 10:00 AM F00MY439 LUTFI KARA -v- AXA INSURANCE UK PLC 30 MINUTE DIRECTIONS HEARING 10:00 AM F00MY556 SANTANDER CONSUMER (UK) PLC T/A SANTANDER CONSUMER FINANCE -v- MR FARHAN NADEEM 30 MINUTE APPLICATION HEARINGIn the County Court at Central London Thomas More Building Royal Courts of JusticeCourt 61 10th Floor Wednesday 29 January 2020Before His Honour Judge Luba QCClerk: Mr Hardy Start Time Case Details 10:00 AM F03EC044 ISLINGTON COMMUNITY HOUSING CO-OPERATIVE LIMITED -v- CASSANDRA TYLER 1 HOUR PRE TRIAL REVIEW [RESERVED] 10:00 AM F00BF979 THE COUNCIL OF THE LONDON BOROUGH OF EALING -v- GAVIN HARKIN 1 HOUR 30 MINUTES PRE TRIAL REVIEW [RESERVED] 10:30 AM C00LB333 & D04EC060 1) VICTORIA ENGMANN 2) METROPOLITIAN HOUSNG TRUST LTD -v- 1) METROPOLITIAN HOUSNG TRUST LTD 2) MS VICTORIA ENGMANN 3) MR JEREMIAS ENGMANN 4 HOURS MULTI-TRACK TRIAL [RESERVED]In the County Court at Central London Thomas More Building Royal Courts of JusticeCourt 62 11th Floor Wednesday 29 January 2020Before His Honour Judge SaggersonClerk: Mr BentounesStart Time Case Details 10:30 AM F10CL204 1. MR VICTOR UGOCHUKWU NJEMANZE 2. MRS CAMELIA LOANA NJEMANZE -v- 1. MR ARMINDO CARVALHO DE MATOS 2. MRS ANDROULLA DE MATOS 3. MR PAUL DE MATOS DAY 3 OF 3 MULTI TRACK TRIALIn the County Court at Mayors and City of LondonCourt 2Wednesday 29 January 2020Before His Honour Judge Hellman Clerk: Ms RippingaleStart Time Case Details 10:30 AM E91YX065 MRS MARIE DYOS -v- BRITISH AIRWAYS PLC DAY 2 OF 2 MULTI TRACK TRIALTHE DISTRICT JUDGES LISTIn the County Court at Central London Thomas More Building Royal Courts of JusticeCourt 83 3rd FloorWednesday 29 January 2020Before District Judge AventUshers: Ms Watt & Ms Balzanelli Start Time Case Details 10:30 AM F02CL697 ONE HOUSING GROUP LIMITED -v- MR MURUGESON PILLAI
2020-01-29
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-11-15 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2006-02-17 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2004-11-10 Outstanding HSBC PRIVATE BANK (UK) LIMITED
Creditors
Creditors Due After One Year 2013-01-01 £ 617,750
Creditors Due Within One Year 2013-01-01 £ 367,162
Non-instalment Debts Due After5 Years 2013-01-01 £ 617,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SINCLAIR PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 10
Cash Bank In Hand 2013-01-01 £ 499,429
Current Assets 2013-01-01 £ 504,209
Debtors 2013-01-01 £ 4,780
Fixed Assets 2013-01-01 £ 1,525,711
Secured Debts 2013-01-01 £ 0
Shareholder Funds 2013-01-01 £ 1,045,008
Tangible Fixed Assets 2013-01-01 £ 1,525,711

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SINCLAIR PROPERTY LIMITED registering or being granted any patents
Domain Names

SINCLAIR PROPERTY LIMITED owns 1 domain names.

sinclairproperty.co.uk  

Trademarks
We have not found any records of SINCLAIR PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINCLAIR PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as SINCLAIR PROPERTY 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 SINCLAIR PROPERTY 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 SINCLAIR PROPERTY 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 SINCLAIR PROPERTY 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.