16 SINCLAIR GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

16 SINCLAIR GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04237055

Incorporation date

19/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Willmott House, 12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2001)
dot icon13/10/2025
Micro company accounts made up to 2024-10-31
dot icon04/08/2025
Appointment of Mr James Rafael Fitzgerald as a director on 2025-08-04
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon01/02/2024
Termination of appointment of David Paterson Roy as a director on 2024-02-01
dot icon14/11/2023
Termination of appointment of Richard Furbur as a director on 2023-11-14
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon21/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon26/10/2022
Micro company accounts made up to 2021-10-31
dot icon11/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-10-31
dot icon28/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon28/06/2021
Appointment of Willmotts (Ealing) Ltd. as a secretary on 2021-06-28
dot icon28/06/2021
Registered office address changed from 111 Queens Walk South Ruislip Middlesex HA4 0NW to Willmott House 12 Blacks Road London W6 9EU on 2021-06-28
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon02/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon02/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon20/06/2018
Termination of appointment of Sarah Louise Harvey as a director on 2017-07-30
dot icon20/06/2018
Appointment of Ms Meshali Patel as a director on 2017-07-30
dot icon13/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-10-31
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon18/07/2016
Termination of appointment of Frances Joan Charles as a director on 2016-01-12
dot icon18/07/2016
Appointment of Mr Christopher Martyn Armand Charles as a director on 2016-01-12
dot icon18/07/2016
Appointment of Ms Huei-Chi Tsao as a director on 2015-12-10
dot icon18/07/2016
Termination of appointment of Brent Clifford Hemus as a director on 2015-12-10
dot icon15/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon14/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon14/08/2013
Termination of appointment of Thaleia Melliou as a director
dot icon29/07/2013
Appointment of Mrs Frances Joan Charles as a director
dot icon27/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/05/2012
Appointment of Mr Amit Aggarwal as a director
dot icon11/05/2012
Appointment of Mrs Felicity Pigott as a director
dot icon10/05/2012
Appointment of Ms Mar Novas Castro as a director
dot icon10/05/2012
Termination of appointment of Christopher Turner as a director
dot icon10/05/2012
Termination of appointment of Rosalind Wright as a director
dot icon18/11/2011
Appointment of Ms Thaleia Melliou as a director
dot icon20/09/2011
Appointment of Mr David Paterson Roy as a director
dot icon09/09/2011
Total exemption full accounts made up to 2010-10-31
dot icon18/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon18/07/2011
Appointment of Ms Sarah Harvey as a director
dot icon18/07/2011
Appointment of Ms Rosalind Wright as a director
dot icon11/05/2011
Termination of appointment of David Roy as a director
dot icon11/05/2011
Termination of appointment of Adriane Mcalister as a director
dot icon11/05/2011
Termination of appointment of Charles Bain as a director
dot icon11/05/2011
Termination of appointment of David Roy as a secretary
dot icon06/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr David Paterson Roy on 2010-06-19
dot icon19/07/2010
Director's details changed for Christopher Turner on 2010-06-19
dot icon19/07/2010
Director's details changed for Murali Tharan Nadarajah on 2010-06-19
dot icon19/07/2010
Director's details changed for Adriane Mcalister on 2010-06-19
dot icon19/07/2010
Director's details changed for Mr Brent Clifford Hemus on 2010-06-19
dot icon19/07/2010
Director's details changed for Charles Edward Bain on 2010-06-19
dot icon19/07/2010
Director's details changed for Richard Furbur on 2010-06-19
dot icon29/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon03/08/2009
Return made up to 19/06/09; full list of members
dot icon17/06/2009
Appointment terminated director karen khanna
dot icon15/04/2009
Registered office changed on 15/04/2009 from 16 sinclair gardens london W14 0AT
dot icon15/04/2009
Director's change of particulars / david roy / 14/04/2009
dot icon15/04/2009
Secretary appointed mr david paterson roy
dot icon18/03/2009
Appointment terminated secretary brent hemus
dot icon26/02/2009
Return made up to 19/06/08; full list of members
dot icon25/02/2009
Secretary appointed mr brent clifford hemus
dot icon25/02/2009
Appointment terminated secretary richard furbur
dot icon29/12/2008
Return made up to 19/06/07; full list of members
dot icon29/12/2008
Appointment terminated director gary bromham
dot icon29/12/2008
Appointment terminated director timothy hilton
dot icon29/12/2008
Registered office changed on 29/12/2008 from 43 the avenue wraysbury staines TW19 5EY
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Secretary resigned
dot icon09/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon29/11/2006
New secretary appointed
dot icon31/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/07/2006
Return made up to 19/06/06; full list of members
dot icon13/06/2006
Secretary resigned
dot icon13/06/2006
New secretary appointed
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon22/07/2005
Return made up to 19/06/05; full list of members
dot icon08/07/2004
Return made up to 19/06/04; full list of members
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon10/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
New secretary appointed
dot icon22/10/2003
Registered office changed on 22/10/03 from: 40 compton avenue sudbury wembley middlesex HA0 3FD
dot icon12/08/2003
Return made up to 19/06/03; full list of members
dot icon13/05/2003
Ad 19/06/01--------- £ si 7@1
dot icon25/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon02/12/2002
Registered office changed on 02/12/02 from: 20 kinnaird avenue chiswick london greater london W4 3SH
dot icon16/07/2002
Return made up to 19/06/02; full list of members
dot icon09/04/2002
Accounting reference date extended from 30/06/02 to 31/10/02
dot icon16/08/2001
Secretary resigned;director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Registered office changed on 16/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon16/08/2001
New secretary appointed;new director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon19/06/2001
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
05/07/2026
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
9.00
-
0.00
-
-
2022
0
9.00
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
19/06/2001 - 19/06/2001
7286
Patel, Meshali
Director
30/07/2017 - Present
-
Roy, David Paterson
Director
01/12/2006 - 11/04/2011
-
Cozens, Roger
Director
19/06/2001 - 31/08/2007
-
Wright, Rosalind
Director
27/09/2010 - 29/12/2011
-

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 16 SINCLAIR GARDENS MANAGEMENT LIMITED

16 SINCLAIR GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 19/06/2001 with the registered office located at Willmott House, 12 Blacks Road, London W6 9EU. There are currently 9 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 16 SINCLAIR GARDENS MANAGEMENT LIMITED?

toggle

16 SINCLAIR GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 19/06/2001 .

Where is 16 SINCLAIR GARDENS MANAGEMENT LIMITED located?

toggle

16 SINCLAIR GARDENS MANAGEMENT LIMITED is registered at Willmott House, 12 Blacks Road, London W6 9EU.

What does 16 SINCLAIR GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 16 SINCLAIR GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 13/10/2025: Micro company accounts made up to 2024-10-31.