9 SINCLAIR ROAD LIMITED

Register to unlock more data on OkredoRegister

9 SINCLAIR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08701113

Incorporation date

23/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2013)
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon28/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon18/10/2023
Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-10-18
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/10/2021
Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 2021-10-29
dot icon29/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/01/2021
Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 2021-01-08
dot icon15/12/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon28/10/2020
Appointment of Miss Marina Stephens as a director on 2020-10-28
dot icon14/10/2020
Micro company accounts made up to 2019-12-31
dot icon14/10/2020
Termination of appointment of Peter Francis Howard Stephens as a director on 2020-10-14
dot icon01/04/2020
Termination of appointment of Sp Property Group Limited as a secretary on 2020-03-21
dot icon23/03/2020
Registered office address changed from 202 Fulham Road London SW10 9PJ England to 9 Spring Street London W2 3RA on 2020-03-23
dot icon17/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon15/01/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon19/12/2017
Micro company accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon11/08/2017
Secretary's details changed for Sourcing Property Limited on 2017-03-09
dot icon11/08/2017
Registered office address changed from Sourcing Property, Third Floor, 202 Fulham Road London SW10 9PJ England to 202 Fulham Road London SW10 9PJ on 2017-08-11
dot icon01/02/2017
Appointment of Sourcing Property Limited as a secretary on 2017-01-28
dot icon01/02/2017
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Sourcing Property, Third Floor, 202 Fulham Road London SW10 9PJ on 2017-02-01
dot icon01/02/2017
Termination of appointment of Craig Newell as a secretary on 2017-01-27
dot icon14/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon03/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
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 icon14/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/05/2015
Termination of appointment of David Francis Matika as a secretary on 2015-05-06
dot icon06/05/2015
Appointment of Mr Craig Newell as a secretary on 2015-05-06
dot icon22/04/2015
Appointment of Mr Andrea Ehrhardt as a director on 2015-04-22
dot icon30/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Helena Marguerite Coates as a director on 2014-08-08
dot icon30/10/2014
Appointment of Mr David Francis Matika as a secretary on 2014-06-01
dot icon30/10/2014
Registered office address changed from Basement Flat 9 Sinclair Road London W14 0NS England to 4 Challoner Crescent London W14 9LE on 2014-10-30
dot icon23/09/2013
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
31/12/2024
dot iconNext confirmation date
23/09/2026
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
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Simon
Director
23/09/2013 - Present
5
SP PROPERTY GROUP LIMITED
Corporate Secretary
28/01/2017 - 21/03/2020
10
Coates, Helena Marguerite
Director
23/09/2013 - 08/08/2014
2
Stephens, Peter Francis Howard
Director
23/09/2013 - 14/10/2020
18
Hoare, Nicola Clare
Director
23/09/2013 - Present
2

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 9 SINCLAIR ROAD LIMITED

9 SINCLAIR ROAD LIMITED is an(a) Active company incorporated on 23/09/2013 with the registered office located at 3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RY. 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 9 SINCLAIR ROAD LIMITED?

toggle

9 SINCLAIR ROAD LIMITED is currently Active. It was registered on 23/09/2013 .

Where is 9 SINCLAIR ROAD LIMITED located?

toggle

9 SINCLAIR ROAD LIMITED is registered at 3rd Floor Collegiate House, 9 St Thomas Street, London SE1 9RY.

What does 9 SINCLAIR ROAD LIMITED do?

toggle

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

What is the latest filing for 9 SINCLAIR ROAD LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-12-31.