UKBizDB.co.uk

21 SINCLAIR GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 21 Sinclair Gardens Limited. The company was founded 24 years ago and was given the registration number 03833513. The firm's registered office is in . You can find them at 57 Nelgarde Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 SINCLAIR GARDENS LIMITED
Company Number:03833513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:57 Nelgarde Road, London, SE6 4TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Nelgarde Road, London, United Kingdom, SE6 4TB

Secretary28 September 2008Active
Flat 7 21 Sinclair Gardens, London, W14 0AU

Director31 August 1999Active
6 Dunvegan Close, Dunvegan Close, West Molesey, England, KT8 2ND

Director22 December 2022Active
57, Nelgarde Road, London, United Kingdom, SE6 4TB

Director28 September 2008Active
3 Sunny Crest Close, La Route De Maufant, St. Saviour, Jersey, Jersey, JE2 7HX

Director06 October 2021Active
Flat 2, 21 Sinclair Gardens, London, England, W14 0AU

Director03 August 2015Active
Flat 1a, 21 Sinclair Gardens, West Kensington, W14 0AU

Director02 May 2002Active
Flat 8, 21 Sinclair Gardens, London, W14 0AU

Director21 May 2005Active
Flat 6 21 Sinclair Gardens, London, W14 0AU

Director31 August 1999Active
Flat 3, 21 Sinclair Gardens, Sinclair Gardens, London, England, W14 0AU

Director17 March 2018Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary31 August 1999Active
57 Nelgarde Road, London, SE6 4TB

Secretary31 August 1999Active
Flat 2 21 Sinclair Gardens, London, W14 0AU

Director31 August 1999Active
Flat 5 21 Sinclair Gardens, London, W14 0AU

Director31 August 1999Active
Flat 3, 21 Sinclair Gardens, West Kensington, W14 0AU

Director04 December 2006Active
Flat 2 21 Sinclair Gardens, London, W14 0AU

Director07 March 2005Active
4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE

Director31 August 1999Active
Flat 3 21 Sinclair Gardens, London, W14 0AU

Director31 August 1999Active
Flat 1 21 Sinclair Gardens, West Kensington, London, W14 0AU

Director18 July 2003Active
Hoppers House, Cockpit Road, Great Kingshill, High Wycombe, Great Britain, HP15 6ER

Director18 June 2015Active
Flat 3, 21 Sinclair Gardens, London, W14 0AU

Director05 October 2004Active
Flat1 21 Sinclair Gardens, London, W14 0AU

Director31 August 1999Active
57 Nelgarde Road, London, SE6 4TB

Director31 August 1999Active
Flat 1a 21 Sinclair Gardens, London, W14 0AU

Director31 August 1999Active
Flat 8 21 Sinclair Gardens, London, W14 0AU

Director31 August 1999Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director31 August 1999Active
Dene House, Chapel Street, Wellesbourne, Warwick, England, CV35 9QU

Director22 October 2015Active

People with Significant Control

Mr Stephen James Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:57 Nelgarde Road, SE6 4TB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Accounts

Accounts with accounts type dormant.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-05Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-09-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type dormant.

Download
2015-12-29Officers

Appoint person director company with name date.

Download
2015-09-25Annual return

Annual return company with made up date no member list.

Download
2015-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.