Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 128 SINCLAIR ROAD FREEHOLD LIMITED
Company Information for

128 SINCLAIR ROAD FREEHOLD LIMITED

128 SINCLAIR ROAD, LONDON, W14 0NL,
Company Registration Number
08004935
Private Limited Company
Active

Company Overview

About 128 Sinclair Road Freehold Ltd
128 SINCLAIR ROAD FREEHOLD LIMITED was founded on 2012-03-23 and has its registered office in London. The organisation's status is listed as "Active". 128 Sinclair Road Freehold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
128 SINCLAIR ROAD FREEHOLD LIMITED
 
Legal Registered Office
128 SINCLAIR ROAD
LONDON
W14 0NL
Other companies in W14
 
Filing Information
Company Number 08004935
Company ID Number 08004935
Date formed 2012-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-03-05 13:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 128 SINCLAIR ROAD FREEHOLD LIMITED
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 128 SINCLAIR ROAD FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
SPM SERVICES LTD
Company Secretary 2012-12-17
STEPHEN EUAN HENRY DEVANEY
Director 2012-03-23
SUBHU KUMAR
Director 2012-03-23
HISHAM JABALLA MATAR
Director 2012-03-23
SIMON WELFARE
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MILFORD PECK
Director 2012-12-17 2016-12-13
JAMES MICHAEL HAWKER
Director 2012-03-23 2012-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPM SERVICES LTD BROWN STONE CAPITAL LIMITED Company Secretary 2018-05-01 CURRENT 2018-05-01 Active
SPM SERVICES LTD LTIP MEDIA LTD Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
SPM SERVICES LTD VALIANT ADVISORS LTD Company Secretary 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
SPM SERVICES LTD RIGHTGATE 3 LIMITED Company Secretary 2016-08-02 CURRENT 2016-08-02 Active
SPM SERVICES LTD DRUMMOND MEDIA LTD Company Secretary 2016-06-17 CURRENT 2016-06-17 Active
SPM SERVICES LTD MIKE PEDEN PRODUCTIONS LTD Company Secretary 2016-05-03 CURRENT 2014-03-20 Active
SPM SERVICES LTD WILD SMILES PRODUCTIONS LTD Company Secretary 2016-05-02 CURRENT 2014-03-14 Active - Proposal to Strike off
SPM SERVICES LTD TWINMARK CAPITAL MANAGEMENT LIMITED Company Secretary 2015-08-28 CURRENT 2013-09-11 Dissolved 2018-03-20
SPM SERVICES LTD BEXRIDGE INVESTMENTS LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
SPM SERVICES LTD JEMSTAR INVESTMENTS LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
SPM SERVICES LTD NEWSTON INVESTMENTS LTD Company Secretary 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
SPM SERVICES LTD SLEEFIX LTD Company Secretary 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
SPM SERVICES LTD SPARK RESOURCES LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
SPM SERVICES LTD PROLATIS LTD Company Secretary 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
SPM SERVICES LTD AVABELL INVESTMENTS LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
SPM SERVICES LTD FOUNTAINE BLEAU LTD Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
SPM SERVICES LTD PATRIOTS CAPITAL LTD Company Secretary 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
SPM SERVICES LTD PRIDEMORE CAPITAL LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
SPM SERVICES LTD STANSTED CAPITAL MANAGEMENT LTD Company Secretary 2015-05-21 CURRENT 2015-05-20 Active
SPM SERVICES LTD BGMS HOLDINGS LTD Company Secretary 2015-05-05 CURRENT 2015-05-05 Active
SPM SERVICES LTD BROADWAYS LIMITED Company Secretary 2015-01-09 CURRENT 2000-02-17 Active
SPM SERVICES LTD TRINITY ASSET MANAGEMENT LIMITED Company Secretary 2015-01-06 CURRENT 2013-09-05 Dissolved 2018-03-20
SPM SERVICES LTD LEFERRARI CAPITAL LTD Company Secretary 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
SPM SERVICES LTD STRONG HOLD ASSET MANAGEMENT LTD Company Secretary 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
SPM SERVICES LTD STALION ASSET MANAGEMENT LTD Company Secretary 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
SPM SERVICES LTD WILSHIRE ASSET MANAGEMENT LTD Company Secretary 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
SPM SERVICES LTD ELEVATION CAPITAL LTD Company Secretary 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
SPM SERVICES LTD FOX CAPITAL MANAGEMENT LTD Company Secretary 2014-12-05 CURRENT 2014-12-03 Active
SPM SERVICES LTD SINO ATLANTIC INVESTMENTS LTD Company Secretary 2014-12-05 CURRENT 2014-12-03 Dissolved 2017-06-06
SPM SERVICES LTD SHEER CAPITAL LTD Company Secretary 2014-12-05 CURRENT 2014-12-03 Dissolved 2017-06-06
SPM SERVICES LTD NEW TONE ASSET MANAGEMENT LTD Company Secretary 2014-12-05 CURRENT 2014-12-03 Dissolved 2017-06-06
SPM SERVICES LTD VALERO ASSET MANAGEMENT LTD Company Secretary 2014-12-04 CURRENT 2014-12-03 Dissolved 2017-06-13
SPM SERVICES LTD VALIANT ASSET MANAGEMENT LTD Company Secretary 2014-08-23 CURRENT 2014-08-22 Dissolved 2016-09-13
SPM SERVICES LTD AMCL ADVISORS LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
SPM SERVICES LTD BERCHEVA OPPORTUNITIES LTD Company Secretary 2014-04-03 CURRENT 2014-04-03 Active
SPM SERVICES LTD DOLAR PROPERTY MANAGEMENT LTD Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
SPM SERVICES LTD AG GLOBAL LTD Company Secretary 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
SPM SERVICES LTD LAKELAND CAPITAL LIMITED Company Secretary 2013-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
SPM SERVICES LTD ZANDER CAPITAL LIMITED Company Secretary 2013-02-26 CURRENT 2013-02-26 Dissolved 2017-04-25
SPM SERVICES LTD VENDOME ASSET MANAGEMENT LIMITED Company Secretary 2012-09-28 CURRENT 2012-09-28 Active
SPM SERVICES LTD SALIENT WEALTH MANAGEMENT LTD Company Secretary 2012-08-08 CURRENT 2012-08-03 Dissolved 2017-11-14
SPM SERVICES LTD CFI GLOBAL INVESTMENTS LTD Company Secretary 2012-07-11 CURRENT 2012-06-28 Dissolved 2017-05-09
SPM SERVICES LTD LEEDS CAPITAL LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Dissolved 2018-01-16
SPM SERVICES LTD KESH SHAW LIMITED Company Secretary 2010-08-10 CURRENT 2009-08-10 Active
SPM SERVICES LTD CAP ESTATES LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2014-03-18
SPM SERVICES LTD PURSUN INVESTMENTS LTD Company Secretary 2007-10-18 CURRENT 2007-10-18 Active
SPM SERVICES LTD OAKLEIGH CAPITAL LIMITED Company Secretary 2007-09-01 CURRENT 2005-08-04 Active
SPM SERVICES LTD UK DIRECT MARKETING LIMITED Company Secretary 2007-03-01 CURRENT 1999-01-28 Active
SPM SERVICES LTD PRIOR I.T. EUROPE LTD Company Secretary 2001-05-22 CURRENT 2001-05-22 Active
SPM SERVICES LTD MATAR DESIGN LIMITED Company Secretary 1999-07-22 CURRENT 1999-07-09 Active
SPM SERVICES LTD ECSON LIMITED Company Secretary 1999-03-17 CURRENT 1999-03-17 Dissolved 2014-04-01
SUBHU KUMAR SUBHU`S ACCESSORIES LTD Director 2006-01-16 CURRENT 2006-01-16 Active
HISHAM JABALLA MATAR MATAR DESIGN LIMITED Director 1999-07-22 CURRENT 1999-07-09 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
2025-02-12CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES
2024-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-02-14CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-10CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-12TM02Termination of appointment of Spm Services Ltd on 2020-06-12
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13AP01DIRECTOR APPOINTED MRS SIMON WELFARE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILFORD PECK
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-11AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-15AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-14CH04SECRETARY'S DETAILS CHNAGED FOR SPM SERVICES LTD on 2015-04-14
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-09AR0109/04/14 ANNUAL RETURN FULL LIST
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08AR0123/03/13 ANNUAL RETURN FULL LIST
2012-12-17AP04Appointment of corporate company secretary Spm Services Ltd
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM 25a Dartmouth Park London NW5 1SU United Kingdom
2012-12-17AP01DIRECTOR APPOINTED MR JAMES PECK
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAWKER
2012-03-23NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 128 SINCLAIR ROAD FREEHOLD 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 128 SINCLAIR ROAD FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
128 SINCLAIR ROAD FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 128 SINCLAIR ROAD FREEHOLD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-23 £ 4
Shareholder Funds 2012-03-23 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 128 SINCLAIR ROAD FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 128 SINCLAIR ROAD FREEHOLD LIMITED
Trademarks
We have not found any records of 128 SINCLAIR ROAD FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 128 SINCLAIR ROAD FREEHOLD 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 (55900 - Other accommodation) as 128 SINCLAIR ROAD FREEHOLD LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 128 SINCLAIR ROAD FREEHOLD 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 128 SINCLAIR ROAD FREEHOLD 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 128 SINCLAIR ROAD FREEHOLD 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.