About

Registered Number: 04886645
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Sinclair House, Main Street Heslington, York, North Yorkshire, YO10 5EB

 

Based in York, North Yorkshire, Sinclair Property Developments Ltd was founded on 03 September 2003, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Mcturk, Niall Sinclair, Mcturk, Valerie Norma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCTURK, Niall Sinclair 06 October 2003 - 1
MCTURK, Valerie Norma 06 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AA01 - Change of accounting reference date 05 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 04 September 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 02 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
123 - Notice of increase in nominal capital 19 October 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 12 September 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
363s - Annual Return 09 September 2004
225 - Change of Accounting Reference Date 11 June 2004
395 - Particulars of a mortgage or charge 05 May 2004
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
123 - Notice of increase in nominal capital 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.