81 SINCLAIR ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

81 SINCLAIR ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03760230

Incorporation date

27/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1999)
dot icon18/02/2026
Termination of appointment of Norah Helen Muir as a director on 2026-01-13
dot icon09/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon09/09/2024
Appointment of Mr Arash Jamali as a director on 2024-09-03
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/07/2024
Director's details changed for Mr Ian Derrick Coleby on 2024-07-24
dot icon24/07/2024
Registered office address changed from C/O the Directors 81 Sinclair Road London W14 0NR United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2024-07-24
dot icon24/07/2024
Director's details changed for Ms Olivia Poppy Creber on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Arthur John Whittleton on 2024-07-24
dot icon28/05/2024
Termination of appointment of Fiona Mary Maclean as a director on 2024-05-28
dot icon10/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon04/03/2024
Appointment of Ms Olivia Poppy Creber as a director on 2024-03-04
dot icon04/03/2024
Appointment of Mr Ian Derrick Coleby as a director on 2024-03-04
dot icon05/12/2023
Appointment of Miss China Jade Harris as a director on 2023-09-18
dot icon05/12/2023
Appointment of Mrs Norah Helen Muir as a director on 2023-09-18
dot icon05/12/2023
Appointment of Ms Maria Julia Bava as a director on 2023-09-18
dot icon05/12/2023
Appointment of Miss Fiona Mary Maclean as a director on 2023-12-05
dot icon25/09/2023
Confirmation statement made on 2023-04-24 with updates
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
Micro company accounts made up to 2022-12-31
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Registered office address changed from C/O Peter Costello 31 Eardley Crescent Earls Court London SW5 9JT to C/O the Directors 81 Sinclair Road London W14 0NR on 2023-04-27
dot icon04/04/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-24 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon05/02/2019
Termination of appointment of George Andrew Rab as a secretary on 2019-02-05
dot icon05/05/2018
Micro company accounts made up to 2018-03-31
dot icon29/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon01/05/2017
Micro company accounts made up to 2017-03-31
dot icon01/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2013
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon03/05/2012
Registered office address changed from 77 Milson Road West Kensington London W14 0LH on 2012-05-03
dot icon17/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/09/2010
Appointment of Mr George Andrew Rab as a secretary
dot icon07/07/2010
Termination of appointment of Chyna Harris as a secretary
dot icon28/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/04/2010
Director's details changed for Arthur John Whittleton on 2010-01-01
dot icon28/04/2010
Director's details changed for Joanne Claire Parker on 2010-01-01
dot icon31/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 27/04/09; full list of members
dot icon22/06/2009
Director's change of particulars / joanne parker / 04/03/2009
dot icon22/06/2009
Secretary's change of particulars / china harris / 02/01/2009
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon16/07/2008
Appointment terminated director david gordon-smith
dot icon20/06/2008
Ad 20/06/08\gbp si 8@1=8\gbp ic 2/10\
dot icon07/05/2008
Return made up to 27/04/08; full list of members
dot icon28/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Secretary resigned
dot icon15/05/2007
Return made up to 27/04/07; full list of members
dot icon14/05/2007
Location of register of members
dot icon14/05/2007
Total exemption full accounts made up to 2006-04-30
dot icon27/11/2006
Total exemption full accounts made up to 2005-04-30
dot icon12/09/2006
Compulsory strike-off action has been discontinued
dot icon27/04/2006
Return made up to 27/04/06; full list of members
dot icon17/03/2006
Return made up to 27/04/05; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2004-04-30
dot icon18/10/2005
First Gazette notice for compulsory strike-off
dot icon15/11/2004
Return made up to 27/04/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon28/06/2003
Return made up to 27/04/03; full list of members
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon17/09/2002
Director resigned
dot icon26/04/2002
Return made up to 27/04/02; full list of members
dot icon11/03/2002
Registered office changed on 11/03/02 from: 81 sinclair road london W14 0NR
dot icon26/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon26/02/2002
Total exemption full accounts made up to 2000-04-30
dot icon19/06/2001
Return made up to 27/04/01; full list of members
dot icon18/08/2000
Return made up to 27/04/00; full list of members
dot icon27/08/1999
New director appointed
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Registered office changed on 30/06/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
New secretary appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon06/05/1999
Certificate of change of name
dot icon27/04/1999
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
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
12.75K
-
0.00
-
-
2022
0
12.75K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleby, Ian Derrick
Director
04/03/2024 - Present
4
Muir, Norah Helen
Director
18/09/2023 - 13/01/2026
1
Jamali, Arash
Director
03/09/2024 - Present
7
Maclean, Fiona Mary
Director
05/12/2023 - 28/05/2024
6
Parker, Joanne Claire
Director
01/10/2007 - 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 81 SINCLAIR ROAD (MANAGEMENT) LIMITED

81 SINCLAIR ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 27/04/1999 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 7 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 81 SINCLAIR ROAD (MANAGEMENT) LIMITED?

toggle

81 SINCLAIR ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 27/04/1999 .

Where is 81 SINCLAIR ROAD (MANAGEMENT) LIMITED located?

toggle

81 SINCLAIR ROAD (MANAGEMENT) LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 81 SINCLAIR ROAD (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 81 SINCLAIR ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Norah Helen Muir as a director on 2026-01-13.