7 SINCLAIR GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7 SINCLAIR GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02637193

Incorporation date

13/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Cromwell House, Fulwood Place, London WC1V 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1991)
dot icon26/09/2025
Registered office address changed from 7 Sinclair Gardens London. W14 0AU to 1st Floor, Cromwell House Fulwood Place London WC1V 6HZ on 2025-09-26
dot icon26/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-08-31
dot icon10/09/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-08-31
dot icon02/11/2023
Confirmation statement made on 2023-08-13 with updates
dot icon12/02/2023
Termination of appointment of Charles William Ansley as a director on 2023-02-03
dot icon06/02/2023
Appointment of Mr Shane Dinushka Bandara as a director on 2023-01-26
dot icon30/01/2023
Micro company accounts made up to 2022-08-31
dot icon10/01/2023
Termination of appointment of Arampath Mudiyanselage Sunimal Bandara as a director on 2022-12-30
dot icon27/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon09/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon30/04/2020
Termination of appointment of Stephen Joseph William Harding as a director on 2020-04-27
dot icon15/08/2019
Appointment of Mr Michael Joseph Halligan as a director on 2019-08-14
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon23/07/2019
Director's details changed for Mr Arampath Mudiyanselage Sunimal Bandara on 2019-07-10
dot icon10/07/2019
Appointment of Mrs Priscilla Mary Dunn as a director on 2019-07-08
dot icon10/07/2019
Appointment of Mr Stephen Joseph William Harding as a director on 2019-07-08
dot icon02/07/2019
Appointment of Mr Arampath Mudiyanselage Sunimal Bandara as a director on 2019-06-24
dot icon24/06/2019
Appointment of Mr Duncan Smith as a director on 2019-06-24
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon03/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon30/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon01/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon09/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon25/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon30/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon06/10/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon30/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 13/08/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon26/10/2007
Return made up to 13/08/07; full list of members
dot icon06/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon03/11/2006
Return made up to 13/08/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
New secretary appointed
dot icon14/10/2005
Return made up to 13/08/05; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon15/11/2004
Return made up to 13/08/04; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon29/08/2003
Return made up to 13/08/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon30/08/2002
Return made up to 13/08/02; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/10/2001
Return made up to 13/08/01; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon29/09/2000
Return made up to 13/08/00; full list of members
dot icon30/06/2000
Full accounts made up to 1999-08-31
dot icon29/11/1999
Return made up to 13/08/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-08-31
dot icon21/10/1998
Return made up to 13/08/98; change of members
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
New secretary appointed
dot icon29/06/1998
Full accounts made up to 1997-08-31
dot icon01/05/1998
Return made up to 13/08/97; change of members
dot icon27/04/1998
Return made up to 13/08/96; full list of members
dot icon27/04/1998
Secretary resigned
dot icon01/07/1997
Full accounts made up to 1996-08-31
dot icon11/08/1996
New secretary appointed
dot icon11/08/1996
Return made up to 13/08/95; full list of members
dot icon01/07/1996
Full accounts made up to 1995-08-31
dot icon04/07/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 13/08/94; change of members
dot icon13/09/1994
Full accounts made up to 1993-08-31
dot icon13/09/1994
Full accounts made up to 1992-08-31
dot icon13/09/1994
Secretary resigned;new secretary appointed
dot icon17/03/1994
Return made up to 13/08/93; full list of members
dot icon19/11/1993
Secretary resigned;new secretary appointed
dot icon19/11/1993
Ad 12/12/92--------- £ si 4@1=4 £ ic 2/6
dot icon10/12/1992
Return made up to 13/08/92; full list of members
dot icon10/10/1991
Registered office changed on 10/10/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon10/10/1991
New director appointed
dot icon10/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon18/09/1991
Certificate of change of name
dot icon16/09/1991
Resolutions
dot icon16/09/1991
£ nc 2/100 11/09/91
dot icon13/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/08/1991 - 02/10/1991
16011
London Law Services Limited
Nominee Director
12/08/1991 - 02/10/1991
15403
Halligan, Michael Joseph
Director
14/08/2019 - Present
-
Dunn, Priscilla Mary
Director
08/07/2019 - Present
-
Halligan, Michael Joseph
Secretary
11/10/2005 - 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+
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 7 SINCLAIR GARDENS MANAGEMENT LIMITED

7 SINCLAIR GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 13/08/1991 with the registered office located at 1st Floor, Cromwell House, Fulwood Place, London WC1V 6HZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 SINCLAIR GARDENS MANAGEMENT LIMITED?

toggle

7 SINCLAIR GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 13/08/1991 .

Where is 7 SINCLAIR GARDENS MANAGEMENT LIMITED located?

toggle

7 SINCLAIR GARDENS MANAGEMENT LIMITED is registered at 1st Floor, Cromwell House, Fulwood Place, London WC1V 6HZ.

What does 7 SINCLAIR GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 7 SINCLAIR GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 26/09/2025: Registered office address changed from 7 Sinclair Gardens London. W14 0AU to 1st Floor, Cromwell House Fulwood Place London WC1V 6HZ on 2025-09-26.