UKBizDB.co.uk

SINCLAIR HAMMELTON LIMITED

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

This company is commonly known as Sinclair Hammelton Limited. The company was founded 15 years ago and was given the registration number 06741034. The firm's registered office is in SUTTON. You can find them at 2d Carshalton Road, , Sutton, Surrey. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:SINCLAIR HAMMELTON LIMITED
Company Number:06741034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2d Carshalton Road, Sutton, Surrey, United Kingdom, SM1 4RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2d Carshalton Road, Sutton, England, SM1 4RA

Director01 June 2017Active
10 Smith Road, Reigate, England, RH2 8HJ

Director29 November 2017Active
Fairways Jackass Lane, Jackass Lane, Keston, United Kingdom, BR2 6AN

Director27 May 2010Active
Fairways, Jackass Lane, Keston, England, BR2 6AN

Director08 March 2012Active
Fairways, Jackass Lane, Keston, England, BR2 6AN

Director04 November 2008Active
31 Guildford Drive, Chandler's Ford, Eastleigh, England, SO53 3PS

Director01 January 2018Active

People with Significant Control

Agency Options Ltd
Notified on:31 May 2017
Status:Active
Country of residence:United Kingdom
Address:2d Carshalton Road, Sutton, United Kingdom, SM1 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kathryn Gail Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Fairways, Jackass Lane, Keston, England, BR2 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Peter Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Fairways, Jackass Lane, Keston, England, BR2 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Address

Change registered office address company with date old address new address.

Download
2020-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.