About

Registered Number: 04063513
Date of Incorporation: 01/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: 62 Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DS,

 

12 Sinclair Gardens Management Company Ltd was founded on 01 September 2000 and are based in Hampshire, it's status at Companies House is "Active". There are 8 directors listed as Notaras, Nicola, Pisani, Nick, Barry, Robert James Aitken, Barry, Emily Kate, Hayrapet, Fred, Percival, Isabel, Treadwell, Matthew Thomas, Waller, Caroline Zoe for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTARAS, Nicola 05 February 2001 - 1
PISANI, Nick 15 February 2013 - 1
BARRY, Emily Kate 05 February 2001 21 April 2005 1
HAYRAPET, Fred 05 February 2001 08 November 2019 1
PERCIVAL, Isabel 07 November 2012 05 May 2017 1
TREADWELL, Matthew Thomas 22 April 2005 01 December 2012 1
WALLER, Caroline Zoe 05 February 2001 29 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Robert James Aitken 05 February 2001 21 April 2005 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 26 August 2020
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 19 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 13 September 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 25 August 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 05 September 2016
AD01 - Change of registered office address 05 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 29 March 2010
AD01 - Change of registered office address 22 December 2009
AP04 - Appointment of corporate secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
AA - Annual Accounts 08 September 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
RESOLUTIONS - N/A 08 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
225 - Change of Accounting Reference Date 09 February 2001
MEM/ARTS - N/A 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
CERTNM - Change of name certificate 08 February 2001
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.