122 SINCLAIR ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

122 SINCLAIR ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312985

Incorporation date

30/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

42-44 Arundel Terrace, London, Greater London SW13 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon05/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon31/01/2026
Termination of appointment of Joan Gallogly as a director on 2026-01-18
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon11/12/2024
Registered office address changed from 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ England to 42-44 Arundel Terrace London Greater London SW13 8DS on 2024-12-11
dot icon11/12/2024
Director's details changed for Mr Bradley Hale on 2024-03-31
dot icon14/11/2024
Termination of appointment of a Dandy Wren Limited as a secretary on 2024-03-31
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon30/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon26/01/2023
Appointment of A Dandy Wren Limited as a secretary on 2023-01-26
dot icon26/01/2023
Termination of appointment of Bradley Hale as a secretary on 2023-01-26
dot icon26/01/2023
Registered office address changed from 122 Sinclair Road London W14 0NL to 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ on 2023-01-26
dot icon15/08/2022
Micro company accounts made up to 2021-10-31
dot icon28/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-10-31
dot icon05/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/07/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon17/01/2019
Termination of appointment of Reema Corney as a director on 2019-01-17
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon13/11/2017
Director's details changed for Mr Bradley Hale on 2017-11-01
dot icon13/11/2017
Secretary's details changed for Mr Bradley Hale on 2017-11-01
dot icon10/11/2017
Appointment of Mr Bradley Hale as a secretary on 2017-10-30
dot icon10/11/2017
Appointment of Mr Bradley Hale as a director on 2017-10-30
dot icon10/11/2017
Termination of appointment of Magdalena Markiewicz as a secretary on 2017-10-30
dot icon10/11/2017
Termination of appointment of Magdalena Markiewicz as a director on 2017-10-30
dot icon02/06/2017
Micro company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon05/11/2015
Director's details changed for Miss Magdalena Markiewicz on 2015-09-01
dot icon05/11/2015
Secretary's details changed for Ms. Magdalena Markiewicz on 2015-09-01
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon11/12/2012
Appointment of Miss Joan Gallogly as a director
dot icon11/12/2012
Appointment of Miss Magdalena Markiewicz as a director
dot icon20/10/2012
Appointment of Ms. Magdalena Markiewicz as a secretary
dot icon02/10/2012
Termination of appointment of Stuart Brown as a director
dot icon02/10/2012
Termination of appointment of Stuart Brown as a secretary
dot icon02/10/2012
Registered office address changed from 32 Milson Road London W14 0LJ on 2012-10-02
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/06/2011
Appointment of Mrs Reema Corney as a director
dot icon28/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon26/11/2009
Director's details changed for Stuart David Ivor Brown on 2009-10-01
dot icon24/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon10/08/2009
Appointment terminated director emma clarke
dot icon04/03/2009
Return made up to 30/10/08; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2007-10-31
dot icon10/12/2007
Return made up to 30/10/07; no change of members
dot icon15/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/02/2007
Return made up to 30/10/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/01/2006
Return made up to 30/10/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon03/12/2004
Return made up to 30/10/04; full list of members
dot icon03/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/01/2004
Return made up to 30/10/03; full list of members
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon03/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon05/02/2003
Return made up to 30/10/02; full list of members
dot icon21/11/2001
Registered office changed on 21/11/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Secretary resigned
dot icon30/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A DANDY WREN LIMITED
Corporate Secretary
26/01/2023 - 31/03/2024
62
Wayne, Yvonne
Nominee Director
30/10/2001 - 30/10/2001
3393
Mcguinness Smith, Mark
Director
30/10/2001 - 30/09/2002
-
Wayne, Harold
Nominee Secretary
30/10/2001 - 30/10/2001
1305
Corney, Reema
Director
05/06/2011 - 17/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 122 SINCLAIR ROAD MANAGEMENT LIMITED

122 SINCLAIR ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 30/10/2001 with the registered office located at 42-44 Arundel Terrace, London, Greater London SW13 8DS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 122 SINCLAIR ROAD MANAGEMENT LIMITED?

toggle

122 SINCLAIR ROAD MANAGEMENT LIMITED is currently Active. It was registered on 30/10/2001 .

Where is 122 SINCLAIR ROAD MANAGEMENT LIMITED located?

toggle

122 SINCLAIR ROAD MANAGEMENT LIMITED is registered at 42-44 Arundel Terrace, London, Greater London SW13 8DS.

What does 122 SINCLAIR ROAD MANAGEMENT LIMITED do?

toggle

122 SINCLAIR ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 122 SINCLAIR ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-23 with no updates.