12 Sinclair Gardens Management Company Limited SOUTHAMPTON


12 Sinclair Gardens Management Company started in year 2000 as Private Limited Company with registration number 04063513. The 12 Sinclair Gardens Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Southampton at 62 Rumbridge Street. Postal code: SO40 9DS. Since Thu, 8th Feb 2001 12 Sinclair Gardens Management Company Limited is no longer carrying the name De Facto 882.

The firm has 4 directors, namely Lotte V., Partha M. and Nick P. and others. Of them, Nicola N. has been with the company the longest, being appointed on 5 February 2001 and Lotte V. has been with the company for the least time - from 27 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

12 Sinclair Gardens Management Company Limited Address / Contact

Office Address 62 Rumbridge Street
Office Address2 Totton
Town Southampton
Post code SO40 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063513
Date of Incorporation Fri, 1st Sep 2000
Industry Residents property management
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Lotte V.

Position: Director

Appointed: 27 March 2023

Partha M.

Position: Director

Appointed: 22 March 2023

Nick P.

Position: Director

Appointed: 15 February 2013

Hms Property Management Services Ltd

Position: Corporate Secretary

Appointed: 01 December 2009

Nicola N.

Position: Director

Appointed: 05 February 2001

Isabel P.

Position: Director

Appointed: 07 November 2012

Resigned: 05 May 2017

Matthew T.

Position: Director

Appointed: 22 April 2005

Resigned: 01 December 2012

Caroline W.

Position: Secretary

Appointed: 20 April 2005

Resigned: 01 December 2009

Caroline W.

Position: Director

Appointed: 05 February 2001

Resigned: 29 May 2012

Fred H.

Position: Director

Appointed: 05 February 2001

Resigned: 08 November 2019

Robert B.

Position: Secretary

Appointed: 05 February 2001

Resigned: 21 April 2005

Emily B.

Position: Director

Appointed: 05 February 2001

Resigned: 21 April 2005

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 01 September 2000

Resigned: 05 February 2001

Travers Smith Limited

Position: Nominee Director

Appointed: 01 September 2000

Resigned: 05 February 2001

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 01 September 2000

Resigned: 05 February 2001

Company previous names

De Facto 882 February 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth4444      
Balance Sheet
Current Assets2 4978511 7883421 5213 4729 160360447809
Net Assets Liabilities   4444444
Cash Bank In Hand2 4978511 788313      
Debtors   29      
Net Assets Liabilities Including Pension Asset Liability4444      
Tangible Fixed Assets24 00024 00024 00024 000      
Reserves/Capital
Called Up Share Capital4444      
Shareholder Funds4444      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      360360369 
Creditors   3421 5213 4728 80023 9962 933809
Fixed Assets24 00024 00024 00024 00024 00024 00024 00024 00024 00024 000
Net Current Assets Liabilities      360360369 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        2 855 
Total Assets Less Current Liabilities24 00024 00024 00024 00024 00024 00024 36024 36024 36924 000
Creditors Due After One Year23 99623 99623 99623 996      
Creditors Due Within One Year2 4978511 788342      
Tangible Fixed Assets Cost Or Valuation24 00024 00024 00024 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements