UKBizDB.co.uk

SINAH HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Sinah House Management Company Limited. The company was founded 27 years ago and was given the registration number 03243576. The firm's registered office is in HAYLING ISLAND. You can find them at The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SINAH HOUSE MANAGEMENT COMPANY LIMITED
Company Number:03243576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Sinah House, Sinah Lane, Hayling Island, England, PO11 0HJ

Director31 December 2018Active
Flat 2, Sinah House, 39 Sinah Lane, Hayling Island, England, PO11 0HJ

Director31 December 2018Active
28 Arlington Avenue, London, N1 7AX

Secretary29 August 1996Active
3 Sinah House, 39 Sinah Lane, Hayling Island, PO11 0HJ

Secretary31 August 2002Active
5 Sinah House, 39 Sinah Lane, Hayling Island, PO11 0HJ

Secretary17 August 2000Active
Windfalls 60 Sinah Lane, Hayling Island, PO11 0HH

Secretary26 August 1997Active
3 Sinah House, 39 Sinah Lane, Hayling Island, PO11 0HJ

Secretary29 August 2005Active
The Old Surgery, 19 Mengham Lane, Hayling Island, PO11 9JT

Corporate Secretary29 August 2010Active
4, Andover Road, Southampton, SO15 3AX

Director31 August 2002Active
Windfalls Sinah Lane, Hayling Island, PO11 0HH

Director26 August 1997Active
4 Sinah House, 39 Sinah Lane, Hayling Island, PO11 0HJ

Director17 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 August 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 August 1996Active

People with Significant Control

Mrs Amanda Hill
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:4, Andover Road, Southampton, England, SO15 3AX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Officers

Termination secretary company with name termination date.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Officers

Change person director company with change date.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date no member list.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.