This company is commonly known as 73 Sinclair Road Freehold Limited. The company was founded 4 years ago and was given the registration number 12371549. The firm's registered office is in MARLOW. You can find them at Regency House Mere Park, Dedmere Road, Marlow, . This company's SIC code is 98000 - Residents property management.
Name | : | 73 SINCLAIR ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 12371549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2019 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1FJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Beaufort Close, London, United Kingdom, SW15 3TL | Director | 19 December 2019 | Active |
Schottenfeldgasse 34/4, 1070 Vienna, Austria, | Director | 19 December 2019 | Active |
Sol Mill, Mill Lane, Cookham, Maidenhead, United Kingdom, SL6 9QT | Director | 19 December 2019 | Active |
Flat 3, 73 Sinclair Road, London, United Kingdom, W14 0NR | Director | 23 December 2021 | Active |
Newton Hall, Newton, Sleaford, United Kingdom, NG34 0DZ | Director | 19 December 2019 | Active |
Colin Trevor George | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newton Hall, Newton, Sleaford, United Kingdom, NG34 0DZ |
Nature of control | : |
|
Charles John Lonsdale | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | Austria |
Address | : | Wallnerstrasse 6, Vienna 1010, Austria, |
Nature of control | : |
|
Andrew Richards | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sol Mill, Mill Lane, Maidenhead, United Kingdom, SL6 9QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.