UKBizDB.co.uk

THOMAS SINDEN LIMITED

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

This company is commonly known as Thomas Sinden Limited. The company was founded 27 years ago and was given the registration number 03308698. The firm's registered office is in . You can find them at 137 - 145 Church Road Harold, Wood, Romford, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THOMAS SINDEN LIMITED
Company Number:03308698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:137 - 145 Church Road Harold, Wood, Romford, RM3 0SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137 - 145 Church Road Harold, Wood, Romford, RM3 0SH

Director23 September 2015Active
137 - 145 Church Road Harold, Wood, Romford, RM3 0SH

Director28 January 1997Active
137 - 145, Church Road, Harold Wood, Romford, England, RM3 0SH

Director23 February 2021Active
17 Vermeer Ride, Chelmsford, CM1 6GA

Secretary01 February 2001Active
49 Magpie Hall Road, Chatham, ME4 5NE

Secretary28 January 1997Active
137 - 145 Church Road Harold, Wood, Romford, RM3 0SH

Secretary05 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1997Active
137 - 145 Church Road Harold, Wood, Romford, RM3 0SH

Director28 January 1997Active

People with Significant Control

Thomas Sinden (Holdings) Limited
Notified on:23 February 2021
Status:Active
Country of residence:England
Address:137 - 145, Church Road, Romford, England, RM3 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Desmond Francis Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:137 - 145 Church Road Harold, RM3 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Sinden
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:137 - 145 Church Road Harold, RM3 0SH
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 (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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-03-21Accounts

Accounts with accounts type group.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-03-29Accounts

Accounts with accounts type group.

Download
2021-03-05Resolution

Resolution.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Capital

Capital allotment shares.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Capital

Capital allotment shares.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type group.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type group.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.