14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01220518

Incorporation date

24/07/1975

Size

Micro Entity

Contacts

Registered address

Registered address

14 Sinclair Gardens, London W14 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1975)
dot icon20/04/2026
Termination of appointment of Adrian Charles Harold Williams as a secretary on 2026-04-17
dot icon20/04/2026
Termination of appointment of Adrian Charles Harold Williams as a director on 2026-04-17
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon04/03/2022
Termination of appointment of Margaret Alma Mullen as a director on 2022-02-25
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/10/2021
Director's details changed for Ms Margaret Alma Mullen on 2021-10-28
dot icon28/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon20/10/2021
Appointment of Mr Nicholas Jeffrey Sando as a director on 2021-02-23
dot icon13/10/2021
Termination of appointment of Dominic Tucker Sando as a director on 2021-02-23
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/12/2018
Appointment of Mr Dominic Tucker Sando as a director on 2018-12-02
dot icon26/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon26/10/2018
Appointment of Ms Lukeriya Zharova as a director on 2018-07-08
dot icon22/10/2018
Termination of appointment of a director
dot icon21/10/2018
Termination of appointment of Ross Howard Cook as a director on 2018-05-30
dot icon21/10/2018
Termination of appointment of Alexander John Charnaud as a director on 2018-03-29
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon03/01/2017
Micro company accounts made up to 2016-03-31
dot icon30/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon11/11/2015
Termination of appointment of Adam Nicholas Peter Baker as a director on 2015-02-20
dot icon11/11/2015
Appointment of Mr Alexander John Charnaud as a director
dot icon11/11/2015
Appointment of Mr Alexander John Charnaud as a director on 2015-09-17
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mr Ross Howard Cook on 2013-07-09
dot icon10/07/2013
Appointment of Mr Adrian Charles Harold Williams as a secretary
dot icon10/07/2013
Registered office address changed from C/O Fisher Michael the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 2013-07-10
dot icon10/07/2013
Appointment of Mr Adrian Charles Harold Williams as a director
dot icon10/07/2013
Termination of appointment of Adam Baker as a secretary
dot icon10/07/2013
Appointment of Ms Margaret Alma Mullen as a director
dot icon03/01/2013
Annual return made up to 2012-10-14 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Registered office address changed from C/O Fisher Micheal Boundary House 4 County Place Chelmsford Chelmsford Essex CM2 0RE United Kingdom on 2012-10-17
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon16/11/2011
Registered office address changed from Stunt Palmer & Robinson Equity House 450 Hackney Road London E2 6QL on 2011-11-16
dot icon30/10/2011
Termination of appointment of Roland Watson as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon14/10/2010
Director's details changed for Roland Victor Watson on 2010-10-14
dot icon14/10/2010
Director's details changed for Adam Nicholas Peter Baker on 2010-10-14
dot icon20/09/2010
Appointment of Mr Ross Howard Cook as a director
dot icon19/09/2010
Termination of appointment of Ketan Patel as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 12/09/08; full list of members
dot icon24/09/2008
Return made up to 12/09/07; full list of members; amend
dot icon04/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 12/09/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 12/09/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New secretary appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
Secretary resigned;director resigned
dot icon06/11/2006
Registered office changed on 06/11/06 from: ground floor boundary house 4 county place new london road chelmsford essex CM2 0RE
dot icon21/02/2006
New secretary appointed
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
Director resigned
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
New director appointed
dot icon17/10/2005
Return made up to 12/09/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 12/09/04; full list of members
dot icon20/07/2004
Director resigned
dot icon16/07/2004
Director resigned
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 12/09/03; full list of members
dot icon22/10/2003
Director's particulars changed
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 12/09/02; full list of members
dot icon03/09/2002
Registered office changed on 03/09/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA
dot icon03/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/10/2001
Return made up to 12/09/01; full list of members
dot icon28/06/2001
Director resigned
dot icon09/10/2000
Return made up to 12/09/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/1999
Accounts for a small company made up to 1999-03-31
dot icon09/09/1999
Return made up to 12/09/99; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/10/1998
Return made up to 12/09/98; no change of members
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon13/10/1997
Return made up to 12/09/97; no change of members
dot icon11/10/1996
Return made up to 12/09/96; full list of members
dot icon26/09/1996
Accounts for a small company made up to 1996-03-31
dot icon25/09/1995
Return made up to 12/09/95; full list of members
dot icon22/09/1995
Secretary resigned;director resigned
dot icon22/09/1995
New director appointed
dot icon22/09/1995
New secretary appointed
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Director resigned;new director appointed
dot icon01/11/1994
Return made up to 12/09/94; change of members
dot icon19/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
Accounts for a small company made up to 1994-03-31
dot icon14/02/1994
Registered office changed on 14/02/94 from: 1 oxford st nottingham NG1 5BH
dot icon25/01/1994
Director resigned;new director appointed
dot icon18/10/1993
Return made up to 12/09/93; full list of members
dot icon17/08/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
Director resigned;new director appointed
dot icon01/02/1993
Full accounts made up to 1991-03-31
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Return made up to 12/09/92; full list of members
dot icon13/12/1991
Return made up to 12/09/91; no change of members
dot icon16/10/1990
Director resigned;new director appointed
dot icon19/09/1990
Full accounts made up to 1990-03-31
dot icon19/09/1990
Ad 12/12/88--------- £ si 3@1
dot icon19/09/1990
Return made up to 12/09/90; full list of members
dot icon09/01/1990
Full accounts made up to 1989-03-31
dot icon09/01/1990
Return made up to 20/12/89; full list of members
dot icon04/09/1989
Full accounts made up to 1988-03-31
dot icon04/09/1989
Return made up to 31/03/88; full list of members
dot icon13/10/1988
Director resigned;new director appointed
dot icon31/05/1988
Full accounts made up to 1987-03-31
dot icon31/05/1988
Full accounts made up to 1986-03-31
dot icon31/05/1988
Full accounts made up to 1985-03-31
dot icon27/04/1988
Return made up to 12/12/86; full list of members
dot icon27/04/1988
Return made up to 12/12/85; full list of members
dot icon27/04/1988
Director resigned;new director appointed
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon27/01/1988
Dissolution discontinued
dot icon21/12/1987
Registered office changed on 21/12/87 from: 3 duke of york st st. James's london SW1Y 6JS
dot icon18/09/1987
Director resigned
dot icon03/12/1986
Return made up to 12/12/84; full list of members
dot icon05/01/1985
Full accounts made up to 1984-03-31
dot icon24/07/1975
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
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.07K
-
0.00
-
-
2022
0
4.28K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifton Brown, Douglas Alexandre
Director
14/11/1994 - 28/02/2001
2
Sando, Nicholas Jeffrey
Director
23/02/2021 - Present
9
Williams, Adrian Charles Harold
Director
05/06/2013 - 17/04/2026
12
Head, Jonathan
Director
29/11/1993 - 11/09/1995
-
Mullen, Margaret Alma
Director
05/06/2013 - 25/02/2022
-

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 14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED

14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/07/1975 with the registered office located at 14 Sinclair Gardens, London W14 0AT. There are currently 2 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 14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED?

toggle

14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/07/1975 .

Where is 14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED is registered at 14 Sinclair Gardens, London W14 0AT.

What does 14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Adrian Charles Harold Williams as a secretary on 2026-04-17.