18 SINCLAIR GARDENS LIMITED

Register to unlock more data on OkredoRegister

18 SINCLAIR GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651291

Incorporation date

12/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Whitehall Gardens, London W3 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon10/03/2026
Total exemption full accounts made up to 2025-09-28
dot icon12/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon05/05/2025
Registered office address changed from C/O Urang Property Management 196 New Kings Road London England SW6 4NF England to 39 Whitehall Gardens London W3 9rd on 2025-05-05
dot icon04/02/2025
Total exemption full accounts made up to 2024-09-28
dot icon24/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon23/01/2025
Registered office address changed from C/O Brackenbury Property Management Ltd 59 Glenthorne Road London W6 0LJ England to C/O Urang Property Management 196 New Kings Road London England SW6 4NF on 2025-01-23
dot icon23/01/2025
Appointment of Miss Anna- Christina Jackson as a director on 2025-01-10
dot icon19/09/2024
Termination of appointment of Kevin Paul Thompson as a director on 2024-09-06
dot icon02/09/2024
Total exemption full accounts made up to 2023-09-28
dot icon25/01/2024
Appointment of Mr Timothy John Conrad as a director on 2024-01-16
dot icon16/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2022-09-28
dot icon10/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-09-28
dot icon08/04/2022
Registered office address changed from 15 Young Street Second Floor London W8 5EH to C/O Brackenbury Property Management Ltd 59 Glenthorne Road London W6 0LJ on 2022-04-08
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-09-28
dot icon27/05/2021
Appointment of Montreux London Limited as a director on 2021-05-18
dot icon27/05/2021
Termination of appointment of Miranda Lucy Streather as a director on 2021-04-21
dot icon12/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-28
dot icon03/01/2020
Confirmation statement made on 2019-12-12 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-28
dot icon01/05/2019
Director's details changed for Mrs Miranda Lucy Ainley on 2019-03-21
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-28
dot icon04/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-09-28
dot icon16/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon25/02/2016
Total exemption full accounts made up to 2015-09-28
dot icon27/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon27/01/2016
Secretary's details changed for Katrina Sarah Stuart on 2015-06-04
dot icon27/01/2016
Director's details changed for Katrina Sarah Stuart on 2015-06-04
dot icon06/03/2015
Total exemption full accounts made up to 2014-09-28
dot icon11/01/2015
Appointment of Miranda Lucy Ainley as a director on 2014-12-16
dot icon19/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon14/03/2014
Total exemption full accounts made up to 2013-09-28
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon08/02/2013
Total exemption full accounts made up to 2012-09-28
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon31/01/2012
Total exemption full accounts made up to 2011-09-28
dot icon11/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon10/01/2012
Director's details changed for Katrina Sarah Stuart on 2011-10-03
dot icon10/01/2012
Termination of appointment of Rowena Wisniewska as a secretary
dot icon10/01/2012
Termination of appointment of Rowena Wisniewska as a director
dot icon10/01/2012
Appointment of Katrina Sarah Stuart as a secretary
dot icon10/01/2012
Appointment of Kevin Paul Thompson as a director
dot icon27/06/2011
Termination of appointment of Daniel Goldberg as a director
dot icon19/04/2011
Total exemption full accounts made up to 2010-09-28
dot icon18/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon18/10/2010
Appointment of Rowena Wisniewska as a secretary
dot icon18/10/2010
Termination of appointment of a secretary
dot icon16/07/2010
Termination of appointment of Chloe Ringrose as a secretary
dot icon17/06/2010
Total exemption full accounts made up to 2009-09-28
dot icon21/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon20/01/2010
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2010-01-20
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Rowena Wisniewska on 2010-01-11
dot icon18/02/2009
Director appointed katrina sarah stuart
dot icon22/01/2009
Return made up to 12/12/08; full list of members
dot icon10/12/2008
Total exemption full accounts made up to 2008-09-28
dot icon10/12/2008
Registered office changed on 10/12/2008 from c/o boyle & co property management LTD 12 tilton street london SW6 7LP
dot icon10/12/2008
Appointment terminated director simon hughes
dot icon04/08/2008
Director appointed rowena wisniewska
dot icon04/06/2008
Appointment terminated director david rendall
dot icon19/02/2008
Total exemption full accounts made up to 2007-09-28
dot icon14/01/2008
Return made up to 12/12/07; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-09-28
dot icon22/01/2007
Return made up to 12/12/06; full list of members
dot icon18/12/2006
Ad 12/12/05--------- £ si 8@1=8 £ ic 2/10
dot icon30/11/2006
Location of register of members
dot icon30/11/2006
Accounting reference date shortened from 31/12/06 to 28/09/06
dot icon30/11/2006
Registered office changed on 30/11/06 from: 18 sinclair gardens london W14 0AT
dot icon19/04/2006
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Secretary resigned;director resigned
dot icon12/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Kevin Paul
Director
01/12/2011 - 06/09/2024
4
Rendall, David Ivan
Director
12/12/2005 - 02/05/2008
3
INSTANT COMPANIES LIMITED
Nominee Director
12/12/2005 - 12/12/2005
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/2005 - 12/12/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
12/12/2005 - 12/12/2005
99599

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 SINCLAIR GARDENS LIMITED

18 SINCLAIR GARDENS LIMITED is an(a) Active company incorporated on 12/12/2005 with the registered office located at 39 Whitehall Gardens, London W3 9RD. There are currently 5 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 18 SINCLAIR GARDENS LIMITED?

toggle

18 SINCLAIR GARDENS LIMITED is currently Active. It was registered on 12/12/2005 .

Where is 18 SINCLAIR GARDENS LIMITED located?

toggle

18 SINCLAIR GARDENS LIMITED is registered at 39 Whitehall Gardens, London W3 9RD.

What does 18 SINCLAIR GARDENS LIMITED do?

toggle

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

What is the latest filing for 18 SINCLAIR GARDENS LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-09-28.