84 SINCLAIR ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

84 SINCLAIR ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08059704

Incorporation date

08/05/2012

Size

Dormant

Contacts

Registered address

Registered address

59 Glenthorne Road, London W6 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2012)
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon06/08/2025
Termination of appointment of Robin Muir Morton as a director on 2025-08-04
dot icon11/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon23/09/2024
Termination of appointment of Mazen Freige as a director on 2024-09-23
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/01/2024
Appointment of Mrs Irina Rybakova as a director on 2024-01-05
dot icon18/01/2024
Termination of appointment of Irina Rybakova as a director on 2024-01-18
dot icon18/10/2023
Termination of appointment of Alexander Paul Vann as a director on 2023-10-05
dot icon18/10/2023
Appointment of Mr Zijun Chen as a director on 2023-10-05
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2023
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 59 Glenthorne Road London W6 0LJ on 2023-09-01
dot icon20/07/2023
Termination of appointment of Tlc Real Estate Services Limited as a secretary on 2023-07-12
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon25/04/2023
Appointment of Mr Alexander Paul Vann as a director on 2023-04-24
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/08/2022
Appointment of Mr Michael Marco Van Kleef as a director on 2022-08-18
dot icon17/08/2022
Director's details changed for Mr Robin Muir Morton on 2022-08-17
dot icon09/06/2022
Registered office address changed from Direx Property Management 52 Kenway Road London SW5 0RA England to 8 Hogarth Place London SW5 0QT on 2022-06-09
dot icon09/06/2022
Appointment of Tlc Real Estate Services Limited as a secretary on 2022-06-09
dot icon09/06/2022
Termination of appointment of Gina Martini as a secretary on 2022-06-09
dot icon19/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon19/05/2022
Termination of appointment of Angus Johnathan Watts as a director on 2022-05-06
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/05/2021
Director's details changed for Mrs Marlene Maria Catarina Dolwani on 2021-05-13
dot icon20/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon11/09/2019
Director's details changed for Ms Madeline Amelia Clements on 2019-09-09
dot icon09/09/2019
Director's details changed for Ms Madeline Amelia Clements on 2019-09-09
dot icon29/07/2019
Appointment of Ms Gina Martini as a secretary on 2019-07-29
dot icon01/07/2019
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Direx Property Management 52 Kenway Road London SW5 0RA on 2019-07-01
dot icon01/07/2019
Termination of appointment of Craig Newell as a secretary on 2019-07-01
dot icon10/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon25/01/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon14/12/2017
Micro company accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon20/10/2016
Statement of capital following an allotment of shares on 2016-10-20
dot icon19/10/2016
Accounts for a dormant company made up to 2016-05-31
dot icon09/06/2016
Appointment of Mr Angus Johnathan Watts as a director on 2016-05-27
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon22/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon26/11/2015
Appointment of Mr Mazen Freige as a director on 2015-11-04
dot icon25/11/2015
Appointment of Ms Cecilia Saltini as a director on 2015-11-25
dot icon19/10/2015
Termination of appointment of Anna Elizabeth Gahan as a director on 2015-08-14
dot icon25/06/2015
Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 2015-06-25
dot icon05/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon12/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon20/06/2014
Termination of appointment of Sean Donohue as a director
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon08/05/2014
Appointment of Mr Craig Newell as a secretary
dot icon08/05/2014
Termination of appointment of Sean Donohue as a secretary
dot icon14/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon12/02/2014
Registered office address changed from 84 Sinclair Road London W14 0NJ United Kingdom on 2014-02-12
dot icon11/06/2013
Appointment of Mr Robin Muir Morton as a director
dot icon04/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon22/05/2013
Director's details changed for Miss Anna Elizabeth Gahan on 2013-05-20
dot icon21/05/2013
Director's details changed for Mrs Marlene Maria Catarina Dolwani on 2013-05-20
dot icon20/06/2012
Appointment of Giles Bryan Harding as a director
dot icon20/06/2012
Appointment of Mrs Marlene Maria Catarina Dolwani as a director
dot icon08/05/2012
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
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
9.00
-
0.00
9.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mazen Freige
Director
04/11/2015 - 23/09/2024
10
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
09/06/2022 - 12/07/2023
135
Chen, Zijun
Director
05/10/2023 - Present
-
Morton, Robin Muir
Director
03/06/2013 - 04/08/2025
3
Harding, Giles Bryan
Director
27/05/2012 - Present
4

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 84 SINCLAIR ROAD FREEHOLD LIMITED

84 SINCLAIR ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 08/05/2012 with the registered office located at 59 Glenthorne Road, London W6 0LJ. There are currently 6 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 84 SINCLAIR ROAD FREEHOLD LIMITED?

toggle

84 SINCLAIR ROAD FREEHOLD LIMITED is currently Active. It was registered on 08/05/2012 .

Where is 84 SINCLAIR ROAD FREEHOLD LIMITED located?

toggle

84 SINCLAIR ROAD FREEHOLD LIMITED is registered at 59 Glenthorne Road, London W6 0LJ.

What does 84 SINCLAIR ROAD FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 84 SINCLAIR ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 05/09/2025: Accounts for a dormant company made up to 2024-12-31.