Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 210 SINCLAIR ROAD LIMITED
Company Information for

210 SINCLAIR ROAD LIMITED

3 ELIZABETH COURT, SINCLAIR ROAD, LONDON, E4 8PX,
Company Registration Number
02006721
Private Limited Company
Active

Company Overview

About 210 Sinclair Road Ltd
210 SINCLAIR ROAD LIMITED was founded on 1986-04-04 and has its registered office in London. The organisation's status is listed as "Active". 210 Sinclair Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
210 SINCLAIR ROAD LIMITED
 
Legal Registered Office
3 ELIZABETH COURT
SINCLAIR ROAD
LONDON
E4 8PX
Other companies in E4
 
Filing Information
Company Number 02006721
Company ID Number 02006721
Date formed 1986-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:49:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 210 SINCLAIR ROAD LIMITED

Current Directors
Officer Role Date Appointed
ABC BLOCK MANAGEMENT LTD
Company Secretary 2018-04-13
SUID OBAFFEMI ADEYANJU
Director 1998-11-09
JULIET ARMSTRONG
Director 1996-07-22
ALAN JOHN CRAFER
Director 2009-06-04
DAVID PAUL DOWNS
Director 2001-11-19
PHILOMENA EGAN
Director 2003-01-27
RACHEL CLAIRE HOBBS
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL DOWNS
Company Secretary 2002-05-06 2018-04-13
MICHAEL JOHN KANE
Director 2006-06-26 2014-12-12
HELEN KANE
Director 2003-11-15 2006-06-26
JUSTIN PAUL HEBBS
Director 1994-09-30 2003-11-15
MAY HEATH
Director 1991-11-14 2002-06-19
BRENDA RHODA CONNOR
Company Secretary 1991-11-14 2002-05-06
BRENDA RHODA CONNOR
Director 1991-11-14 2002-05-06
NICHOLAS GUY HARDY
Director 1994-11-01 1999-08-18
KAY CHRISTINE SANDERS
Director 1991-11-14 1998-09-21
DAVID LESLIE ANDREWS
Director 1991-11-14 1996-07-22
DAVID GEORGE PARKER
Director 1991-11-14 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABC BLOCK MANAGEMENT LTD 60 FELLOWS ROAD LONDON LIMITED Company Secretary 2018-07-17 CURRENT 2017-06-20 Active
ABC BLOCK MANAGEMENT LTD GLENMORE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-06-20 CURRENT 1975-08-29 Active
ABC BLOCK MANAGEMENT LTD ARCHPLAN PROPERTIES LIMITED Company Secretary 2018-01-01 CURRENT 1992-06-08 Active
ABC BLOCK MANAGEMENT LTD FORTY PRIMROSE GARDENS MANAGEMENT LIMITED Company Secretary 2017-10-05 CURRENT 1975-05-13 Active
ABC BLOCK MANAGEMENT LTD CHETWYND PROPERTIES LIMITED Company Secretary 2017-07-24 CURRENT 1989-10-13 Active
ABC BLOCK MANAGEMENT LTD ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-31 CURRENT 1993-02-19 Active
ABC BLOCK MANAGEMENT LTD 7 WILLOW ROAD FREEHOLD LIMITED Company Secretary 2015-02-16 CURRENT 2014-03-21 Active
ABC BLOCK MANAGEMENT LTD 251 EVERSHOLT STREET LIMITED Company Secretary 2015-01-01 CURRENT 2011-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-18CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/22 FROM 179 Station Road Edgware HA8 7JX England
2022-04-10AP03Appointment of Miss Rachel Claire Hobbs as company secretary on 2022-04-01
2022-04-10TM02Termination of appointment of Abc Block Management Limited on 2022-03-31
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-03-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20AP01DIRECTOR APPOINTED MS EBRU KOCH
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIET ARMSTRONG
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM Flat 1 Elizabeth Court 210 Sinclair Road London E4 8PX
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-04-13AP04Appointment of Abc Block Management Ltd as company secretary on 2018-04-13
2018-04-13TM02Termination of appointment of David Paul Downs on 2018-04-13
2018-03-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1200
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 1200
2015-12-13AR0114/11/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1200
2014-12-15AR0114/11/14 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MISS RACHEL CLAIRE HOBBS
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN KANE
2014-02-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1200
2013-12-11AR0114/11/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0114/11/12 ANNUAL RETURN FULL LIST
2012-02-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0114/11/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-12AR0114/11/10 ANNUAL RETURN FULL LIST
2010-03-17AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0114/11/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOWNS / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KANE / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA EGAN / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CRAFER / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET ARMSTRONG / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUID OBAFFEMI ADEYANJU / 14/12/2009
2009-09-18288aDIRECTOR APPOINTED ALAN JOHN CRAFER
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-07363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-12-31288bDIRECTOR RESIGNED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-22363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-22363(288)DIRECTOR RESIGNED
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-16363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-07363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-03-18288bDIRECTOR RESIGNED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-17363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-17363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: FLAT 2 ELIZABETH COURT 210 SINCLAIR ROAD CHINGFORD LONDON E4 8PX
2002-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-19288aNEW SECRETARY APPOINTED
2001-12-10288aNEW DIRECTOR APPOINTED
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-29363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2000-12-29363(288)DIRECTOR RESIGNED
2000-12-29363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-11-25363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-11-15AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-04363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-12-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-26288bDIRECTOR RESIGNED
1997-12-04363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-09-29AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-11-19363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-09-06AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-20288NEW DIRECTOR APPOINTED
1996-08-20288DIRECTOR RESIGNED
1995-11-20363sRETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 210 SINCLAIR ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 210 SINCLAIR ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
210 SINCLAIR ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 210 SINCLAIR ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 210 SINCLAIR ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 210 SINCLAIR ROAD LIMITED
Trademarks
We have not found any records of 210 SINCLAIR ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 210 SINCLAIR ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 210 SINCLAIR ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 210 SINCLAIR ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 210 SINCLAIR ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 210 SINCLAIR ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E4 8PX