23 SINCLAIR ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

23 SINCLAIR ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620040

Incorporation date

21/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1998)
dot icon01/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon10/06/2022
Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-06-10
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon23/02/2021
Termination of appointment of Roger Lewis Rolls as a director on 2021-01-14
dot icon18/11/2020
Micro company accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-12-31
dot icon07/10/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon22/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/10/2016
Confirmation statement made on 2016-08-17 with updates
dot icon26/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon02/10/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon28/09/2015
Termination of appointment of James Neary as a director on 2015-08-03
dot icon09/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon20/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon08/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon09/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 17/08/09; full list of members
dot icon23/09/2009
Secretary appointed ian granville barber
dot icon16/09/2009
Appointment terminated secretary james neary
dot icon02/06/2009
Appointment terminated director ansuya sodha
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 17/08/08; full list of members
dot icon19/03/2008
Secretary appointed mr james neary
dot icon19/03/2008
Director appointed mr james neary
dot icon18/03/2008
Appointment terminated secretary ian barber
dot icon10/03/2008
Appointment terminated director richard marsh
dot icon02/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 17/08/07; full list of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: 52 richmond road worthing west sussex BN11 1PR
dot icon31/10/2006
Return made up to 21/08/06; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon04/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon14/09/2005
Return made up to 21/08/05; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/10/2004
Return made up to 21/08/04; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon22/10/2003
New director appointed
dot icon21/10/2003
Return made up to 21/08/03; full list of members
dot icon08/11/2002
New secretary appointed
dot icon23/10/2002
Director resigned
dot icon11/10/2002
Return made up to 21/08/02; full list of members
dot icon09/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/09/2001
Return made up to 21/08/01; full list of members
dot icon16/08/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon22/09/2000
Return made up to 21/08/00; full list of members
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon16/09/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon16/09/1999
Return made up to 21/08/99; full list of members
dot icon24/05/1999
Registered office changed on 24/05/99 from: 180 high street tonbridge kent TN9 1BD
dot icon10/04/1999
Ad 17/10/98--------- £ si 2@1=2 £ ic 2/4
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New secretary appointed;new director appointed
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Secretary resigned
dot icon21/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.55K
-
0.00
-
-
2022
1
1.68K
-
0.00
-
-
2022
1
1.68K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.68K £Ascended8.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
20/08/1998 - 20/08/1998
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/08/1998 - 20/08/1998
9278
Liebmann, Rhea Michele
Director
20/08/1998 - 06/10/2002
-
Marsh, Richard Ian
Director
20/08/1998 - 03/03/2008
-
Barber, Ian Granville
Director
25/07/2001 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 23 SINCLAIR ROAD MANAGEMENT LIMITED

23 SINCLAIR ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 21/08/1998 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 23 SINCLAIR ROAD MANAGEMENT LIMITED?

toggle

23 SINCLAIR ROAD MANAGEMENT LIMITED is currently Active. It was registered on 21/08/1998 .

Where is 23 SINCLAIR ROAD MANAGEMENT LIMITED located?

toggle

23 SINCLAIR ROAD MANAGEMENT LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does 23 SINCLAIR ROAD MANAGEMENT LIMITED do?

toggle

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

How many employees does 23 SINCLAIR ROAD MANAGEMENT LIMITED have?

toggle

23 SINCLAIR ROAD MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for 23 SINCLAIR ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-17 with no updates.