UKBizDB.co.uk

SINCLAIR PROPERTY LIMITED

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

This company is commonly known as Sinclair Property Limited. The company was founded 21 years ago and was given the registration number 04530466. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SINCLAIR PROPERTY LIMITED
Company Number:04530466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, Barnet Road, London Colney, United Kingdom, AL2 1BG

Director09 August 2016Active
Berkeley House, Barnet Road, London Colney, United Kingdom, AL2 1BG

Director10 September 2002Active
Berkeley House, Barnet Road, London Colney, United Kingdom, AL2 1BG

Director04 October 2022Active
6 Lawn Close, London, N9 9JQ

Secretary10 September 2002Active
Berkeley House, Barnet Road, London Colney, St. Albans, United Kingdom, AL2 1BG

Secretary01 July 2003Active
Berkeley House, Barnet Road, London Colney, United Kingdom, AL2 1BG

Secretary01 April 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 September 2002Active
Berkeley House, Barnet Road, London Colney, St. Albans, United Kingdom, AL2 1BG

Director10 September 2002Active
Berkeley House, Barnet Road, London Colney, United Kingdom, AL2 1BG

Director01 April 2015Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director06 April 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 September 2002Active

People with Significant Control

Mr James Sinclair Margolin
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Berkeley House, Barnet Road, London Colney, United Kingdom, AL2 1BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-11Incorporation

Memorandum articles.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-11-07Change of constitution

Statement of companys objects.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Capital

Capital allotment shares.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-03-11Address

Change sail address company with new address.

Download
2022-03-10Address

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

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Capital

Capital cancellation shares.

Download
2021-05-07Capital

Capital return purchase own shares.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.