138 SINCLAIR ROAD LIMITED

Register to unlock more data on OkredoRegister

138 SINCLAIR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03571471

Incorporation date

28/05/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Tanners Court, Romsey, Hampshire SO51 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1998)
dot icon09/03/2026
Appointment of Rtm Nominees Directors Ltd as a director on 2026-03-09
dot icon29/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon18/06/2025
Termination of appointment of Alvan Robert Adrian Priddy as a director on 2025-06-17
dot icon17/06/2025
Registered office address changed from 138 Sinclair Road London W14 0NL England to Unit 2 Tanners Court Romsey Hampshire SO51 6DP on 2025-06-17
dot icon16/06/2025
Appointment of Mr David Peel Breare as a director on 2025-06-16
dot icon07/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon08/06/2024
Confirmation statement made on 2024-05-28 with updates
dot icon25/02/2024
Micro company accounts made up to 2023-05-31
dot icon10/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon04/04/2023
Amended micro company accounts made up to 2022-05-31
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon12/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon11/06/2022
Notification of Alvan Robert Adrian Priddy as a person with significant control on 2022-04-11
dot icon20/04/2022
Cessation of Rachael Louise Sadegh as a person with significant control on 2022-04-11
dot icon20/04/2022
Termination of appointment of Rachael Louise Sadegh as a director on 2022-04-11
dot icon20/04/2022
Appointment of Mr Alvan Robert Adrian Priddy as a director on 2022-04-11
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon09/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon01/02/2021
Cessation of Judith Elvyne Bright as a person with significant control on 2020-07-27
dot icon24/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon22/01/2020
Notification of Regina Law as a person with significant control on 2018-07-16
dot icon09/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/07/2018
Termination of appointment of Judith Bright as a secretary on 2018-07-16
dot icon29/07/2018
Appointment of Ms Regina Law as a secretary on 2018-07-16
dot icon11/06/2018
Notification of Rachael Louise Sadegh as a person with significant control on 2018-02-06
dot icon11/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon11/06/2018
Registered office address changed from 68 Humberstone Road Cambridge CB4 1JF to 138 Sinclair Road London W14 0NL on 2018-06-11
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon07/02/2018
Cessation of Har Hari Kaur as a person with significant control on 2018-02-07
dot icon07/02/2018
Termination of appointment of Har Hari Kaur as a director on 2018-02-07
dot icon06/02/2018
Appointment of Mrs Rachael Louise Sadegh as a director on 2018-02-06
dot icon02/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/02/2014
Registered office address changed from 68 68 Humberstone Road Cambridge CB4 1JF England on 2014-02-18
dot icon02/09/2013
Registered office address changed from C/O Colette Mcdermott Flat 1 138 Sinclair Rd Sinclair Road London W14 0NL England on 2013-09-02
dot icon30/08/2013
Appointment of Ms Har Hari Kaur as a director
dot icon20/08/2013
Registered office address changed from 19 Wimborne House Harewood Avenue, London NW1 6NU on 2013-08-20
dot icon20/08/2013
Termination of appointment of Geoffrey Carpenter as a director
dot icon25/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Sean Mcbride as a director
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon16/06/2010
Director's details changed for Sean Mcbride on 2010-05-28
dot icon16/06/2010
Director's details changed for Geoffrey Carpenter on 2010-05-28
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/11/2009
Annual return made up to 2009-05-28 with full list of shareholders
dot icon12/09/2009
Compulsory strike-off action has been discontinued
dot icon11/09/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon13/06/2008
Return made up to 28/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2007
Return made up to 28/05/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/09/2006
Return made up to 28/05/06; full list of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: 138 sinclair road, london, W14
dot icon03/03/2006
£ ic 10/8 01/02/06 £ sr 2@1=2
dot icon25/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Return made up to 28/05/05; full list of members
dot icon07/12/2005
Ad 01/06/04--------- £ si 10@1=10 £ ic 2/12
dot icon07/12/2005
Return made up to 28/05/04; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon11/11/2003
New director appointed
dot icon04/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon28/05/2003
Return made up to 28/05/03; full list of members
dot icon22/04/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon26/09/2002
Resolutions
dot icon26/09/2002
£ nc 5/100 01/08/02
dot icon28/06/2002
Return made up to 28/05/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon04/07/2001
Return made up to 28/05/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon10/07/2000
Return made up to 28/05/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon05/10/1999
Return made up to 28/05/99; full list of members
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon20/07/1998
New secretary appointed
dot icon28/05/1998
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
31/05/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.64K
-
0.00
-
-
2022
0
1.38K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rtm Nominees Directors Ltd
Corporate Director
09/03/2026 - Present
334
Sadegh, Rachael Louise
Director
06/02/2018 - 11/04/2022
1
Kaur, Har Hari
Director
21/08/2013 - 07/02/2018
-
STERFORD NOMINEES LIMITED
Nominee Director
28/05/1998 - 28/05/1998
76
Bright, Judith
Secretary
28/05/1998 - 16/07/2018
-

Persons with Significant Control

5
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 138 SINCLAIR ROAD LIMITED

138 SINCLAIR ROAD LIMITED is an(a) Active company incorporated on 28/05/1998 with the registered office located at Unit 2 Tanners Court, Romsey, Hampshire SO51 6DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 138 SINCLAIR ROAD LIMITED?

toggle

138 SINCLAIR ROAD LIMITED is currently Active. It was registered on 28/05/1998 .

Where is 138 SINCLAIR ROAD LIMITED located?

toggle

138 SINCLAIR ROAD LIMITED is registered at Unit 2 Tanners Court, Romsey, Hampshire SO51 6DP.

What does 138 SINCLAIR ROAD LIMITED do?

toggle

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

What is the latest filing for 138 SINCLAIR ROAD LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Rtm Nominees Directors Ltd as a director on 2026-03-09.