29 SINCLAIR ROAD LIMITED - SUFFOLK
Company Profile | Company Filings |
Overview
29 SINCLAIR ROAD LIMITED is a Private Limited Company from SUFFOLK and has the status: Active.
29 SINCLAIR ROAD LIMITED was incorporated 25 years ago on 05/11/1998 and has the registered number: 03665633. The accounts status is DORMANT and accounts are next due on 30/06/2024.
29 SINCLAIR ROAD LIMITED was incorporated 25 years ago on 05/11/1998 and has the registered number: 03665633. The accounts status is DORMANT and accounts are next due on 30/06/2024.
29 SINCLAIR ROAD LIMITED - SUFFOLK
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
18 LOWER BROOK STREET
SUFFOLK
IP4 1AL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEELA WILSON | Jan 1979 | British | Director | 2012-12-03 | CURRENT |
MR MARCUS WILLIAM HARRIS | May 1972 | British | Director | 2021-06-18 | CURRENT |
MISS ROSANNA KONARZEWSKI | Jul 1983 | British | Director | 2016-12-01 | CURRENT |
MR PETER MATTHEW GRABIEL | Secretary | 2015-06-01 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-11-05 UNTIL 1998-11-05 | RESIGNED | ||
ANNA MARIA WOLSEY | Oct 1920 | British | Director | 1998-11-05 UNTIL 2010-10-29 | RESIGNED |
MR HUGH CAPEL WODEHOUSE | Oct 1945 | English | Director | 1998-12-14 UNTIL 2013-02-10 | RESIGNED |
MR TONY IAN ROBINSON | Nov 1956 | British | Director | 2013-09-01 UNTIL 2017-12-15 | RESIGNED |
MS HELEN BERRIS FRIDELL | Feb 1981 | Australian | Director | 2012-12-01 UNTIL 2015-06-01 | RESIGNED |
MR JEREMY MICHAEL BARNES | Nov 1964 | British | Director | 2017-12-15 UNTIL 2021-06-18 | RESIGNED |
RUPERT HENRY DOUGLAS-PENNANT | Feb 1963 | British | Director | 1998-11-05 UNTIL 1998-12-14 | RESIGNED |
MR HUGH CAPEL WODEHOUSE | Oct 1945 | English | Secretary | 1998-12-14 UNTIL 2013-02-10 | RESIGNED |
DAVID JOHN LLEWELYN RICHARDS | Secretary | 2013-04-01 UNTIL 2015-06-01 | RESIGNED | ||
RUPERT HENRY DOUGLAS-PENNANT | Feb 1963 | British | Secretary | 1998-11-05 UNTIL 1998-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Marcus William Harris | 2021-06-18 | 5/1972 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jeremy Michael Barnes | 2017-12-15 - 2021-06-18 | 11/1964 | London | Ownership of shares 25 to 50 percent |
Mrs Natalie Diana Barnes | 2017-12-15 - 2021-06-18 | 6/1967 | London | Ownership of shares 25 to 50 percent |
Mr Tony Ian Robinson | 2016-04-06 - 2017-12-15 | 11/1956 | Grimsby | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
29 SINCLAIR ROAD LIMITED - Dormant Accounts 30/9/2023 | 2024-03-13 | 30-09-2023 | |
Dormant Company Accounts - 29 SINCLAIR ROAD LIMITED | 2023-03-14 | 30-09-2022 | £5 equity |
Dormant Company Accounts - 29 SINCLAIR ROAD LIMITED | 2022-02-24 | 30-09-2021 | £5 equity |
29 Sinclair Road Limited - Period Ending 2020-09-30 | 2020-12-05 | 30-09-2020 | £5 equity |
29 Sinclair Road Limited - Period Ending 2019-09-30 | 2019-12-12 | 30-09-2019 | £5 equity |
29 Sinclair Road Limited - Period Ending 2018-09-30 | 2018-11-07 | 30-09-2018 | £5 equity |
29 Sinclair Road Limited - Period Ending 2017-09-30 | 2017-11-09 | 30-09-2017 | £5 equity |