126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01240794

Incorporation date

16/01/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 Sinclair Road, London W14 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1976)
dot icon30/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon02/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/12/2015
Annual return made up to 2015-11-28
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/10/2014
Termination of appointment of Susan Brigid Connolly as a director on 2014-10-09
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon06/12/2013
Appointment of Mr Lorenzo Masci as a director
dot icon24/10/2013
Termination of appointment of Jean-Cedric Rettie as a secretary
dot icon24/10/2013
Termination of appointment of Jean-Cedric Rettie as a director
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Jean-Cedric Rettie on 2009-12-17
dot icon17/12/2009
Director's details changed for Sam Gurney Pelly on 2009-12-17
dot icon17/12/2009
Director's details changed for Peter Roberts Gausis on 2009-12-17
dot icon17/12/2009
Director's details changed for Dr Susan Brigid Connolly on 2009-12-17
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Appointment terminated secretary the residents management co LTD
dot icon21/10/2008
Appointment terminated director kathryn limmer
dot icon21/10/2008
Director appointed dr susan brigid connolly
dot icon17/10/2008
Appointment terminated director and secretary iona mclachlan
dot icon17/10/2008
Appointment terminated director robert mclachlan
dot icon17/10/2008
Director appointed jean cedric rettie
dot icon10/07/2008
Appointment terminate, secretary kris karol logged form
dot icon10/07/2008
Secretary appointed jean-cedric rettie
dot icon10/07/2008
Registered office changed on 10/07/2008 from, 294 king street, london, W6 0RR
dot icon19/06/2008
Return made up to 31/12/07; no change of members
dot icon08/01/2008
Registered office changed on 08/01/08 from:\126 sinclair road, london W14 0NL
dot icon08/01/2008
New secretary appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon21/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon03/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Ad 07/02/02--------- £ si 1@1=1 £ ic 4/5
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon26/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon23/11/2000
Full accounts made up to 2000-06-30
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon18/08/1999
Full accounts made up to 1999-06-30
dot icon27/01/1999
Return made up to 31/12/98; no change of members
dot icon20/11/1998
Full accounts made up to 1998-06-30
dot icon29/01/1998
Full accounts made up to 1997-06-30
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon25/01/1997
Return made up to 31/12/96; no change of members
dot icon28/11/1996
Full accounts made up to 1996-06-30
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Resolutions
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon16/11/1995
Full accounts made up to 1995-06-30
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1994-06-30
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon07/01/1994
Full accounts made up to 1993-06-30
dot icon22/01/1993
Return made up to 31/12/92; no change of members
dot icon02/11/1992
Full accounts made up to 1992-06-30
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon25/11/1991
Full accounts made up to 1991-06-30
dot icon07/08/1991
Director resigned;new director appointed
dot icon18/12/1990
Return made up to 31/12/90; full list of members
dot icon17/08/1990
Full accounts made up to 1990-06-30
dot icon23/01/1990
Full accounts made up to 1989-06-30
dot icon23/01/1990
Return made up to 31/12/89; full list of members
dot icon17/05/1989
Director resigned;new director appointed
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon27/02/1989
Full accounts made up to 1988-06-30
dot icon15/03/1988
New director appointed
dot icon13/01/1988
Full accounts made up to 1987-06-30
dot icon13/01/1988
Return made up to 31/12/87; full list of members
dot icon16/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Full accounts made up to 1986-06-30
dot icon16/01/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-99.33 % *

* during past year

Cash in Bank

£27.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.16K
-
0.00
3.97K
-
2022
3
3.35K
-
0.00
4.00K
-
2023
3
893.00
-
0.00
27.00
-
2023
3
893.00
-
0.00
27.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

893.00 £Descended-73.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.00 £Descended-99.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gausis, Peter Roberts
Director
28/08/2007 - Present
-
Connolly, Susan Brigid, Dr
Director
05/06/2008 - 08/10/2014
-
Rettie, Jean-Cedric
Secretary
30/06/2008 - 22/10/2013
-
Rettie, Jean-Cedric
Director
05/10/2008 - 22/10/2013
-
THE RESIDENTS MANAGEMENT CO LTD
Corporate Secretary
06/12/2007 - 30/10/2008
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED

126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/01/1976 with the registered office located at 126 Sinclair Road, London W14 0NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED?

toggle

126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/01/1976 .

Where is 126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED located?

toggle

126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED is registered at 126 Sinclair Road, London W14 0NL.

What does 126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does 126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED have?

toggle

126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED had 3 employees in 2023.

What is the latest filing for 126 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-06-30.