UKBizDB.co.uk

SINONIA LIMITED

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

This company is commonly known as Sinonia Limited. The company was founded 29 years ago and was given the registration number 03003331. The firm's registered office is in LONDON. You can find them at 52 Claverton Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SINONIA LIMITED
Company Number:03003331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:52 Claverton Street, London, England, SW1V 3AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Claverton Street, London, England, SW1V 3AU

Director28 December 2016Active
52, Claverton Street, London, England, SW1V 3AU

Director28 December 2016Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Secretary05 September 2013Active
5 Maryland Court, Rainham, Gillingham, ME8 8QY

Secretary03 January 1995Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Secretary19 December 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 December 1994Active
52, Claverton Street, London, England, SW1V 3AU

Director05 January 1995Active
52, Claverton Street, London, England, SW1V 3AU

Director27 March 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 December 1994Active
Cromwell House, Thorpe Underwood, Harrington, NN6 9PA

Director03 January 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 December 1994Active

People with Significant Control

Miss Kathryn Olivia Skeens
Notified on:01 April 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Ground Floor Flat, 52, Claverton Street, London, England, SW1V 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lauren Yasmine Everet
Notified on:01 April 2017
Status:Active
Date of birth:July 1988
Nationality:British
Address:C/O Begbies Traynor,, Innovation Centre Medway, Chatham, ME5 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Alice Birrane
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:English
Country of residence:England
Address:52, Claverton Street, London, England, SW1V 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Brendan Birrane
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:Irish
Country of residence:England
Address:52, Claverton Street, London, England, SW1V 3AU
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 (6 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
2023-08-15Resolution

Resolution.

Download
2023-08-15Address

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

Download
2023-08-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.