SINCLAIR PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/10/2413 October 2024 Change of details for Mr James Sinclair Margolin as a person with significant control on 2022-04-29

View Document

11/10/2411 October 2024 Director's details changed for Mr James Sinclair Margolin on 2022-04-29

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

07/11/237 November 2023 Statement of company's objects

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

07/11/237 November 2023 Change of details for Mr James Sinclair Margolin as a person with significant control on 2023-10-26

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Appointment of Zachary Daniel Margolin as a director on 2022-10-04

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

19/05/2219 May 2022 Change of details for Mr James Sinclair Margolin as a person with significant control on 2016-04-06

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Change of details for Mr James Sinclair Margolin as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mr James Sinclair Margolin as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for James Sinclair Margolin on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGOLIN

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED LOUISE MARGOLIN

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

19/09/1719 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SINCLAIR MARGOLIN

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED ANGELA JANE JURADO

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL MANNERING

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL MANNERING

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045304660005

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045304660004

View Document

19/01/1619 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1619 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/152 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 20

View Document

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECRETARY APPOINTED MRS RACHEL MANNERING

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY SHEENA DAY

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS RACHEL JANE MANNERING

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR SHEENA DAY

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY SHEENA DAY

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1418 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SINCLAIR MARGOLIN / 01/10/2009

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA YVETTE DAY / 27/08/2010

View Document

30/08/1030 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEENA YVETTE DAY / 27/08/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

20/10/0820 October 2008 RETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company