You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64/66 Sinclair Road Limited SALISBURY


64/66 Sinclair Road started in year 1994 as Private Limited Company with registration number 02935632. The 64/66 Sinclair Road company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Salisbury at Fisher House. Postal code: SP2 7QY. Since Friday 23rd September 1994 64/66 Sinclair Road Limited is no longer carrying the name Sunspree.

The company has 7 directors, namely Henry S., Rebecca G. and Anastasia P. and others. Of them, Lyn N. has been with the company the longest, being appointed on 1 July 2004 and Henry S. has been with the company for the least time - from 12 August 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lyn H. who worked with the the company until 21 June 2001.

64/66 Sinclair Road Limited Address / Contact

Office Address Fisher House
Office Address2 84 Fisherton Street
Town Salisbury
Post code SP2 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02935632
Date of Incorporation Mon, 6th Jun 1994
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (463 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Fortis Block Management

Position: Corporate Secretary

Appointed: 01 January 2024

Henry S.

Position: Director

Appointed: 12 August 2022

Rebecca G.

Position: Director

Appointed: 29 July 2022

Anastasia P.

Position: Director

Appointed: 19 April 2022

Zahid B.

Position: Director

Appointed: 07 January 2019

Amira Y.

Position: Director

Appointed: 01 December 2013

Jayprakash J.

Position: Director

Appointed: 01 December 2013

Lyn N.

Position: Director

Appointed: 01 July 2004

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 08 July 2019

Resigned: 01 June 2022

Lorraine E.

Position: Director

Appointed: 08 December 2015

Resigned: 29 August 2018

Esh Management Ltd

Position: Corporate Secretary

Appointed: 09 May 2014

Resigned: 08 July 2019

Karen S.

Position: Director

Appointed: 01 December 2013

Resigned: 01 December 2014

Thuraya F.

Position: Director

Appointed: 01 December 2013

Resigned: 03 August 2022

Dorothy W.

Position: Director

Appointed: 01 December 2013

Resigned: 11 October 2024

Tg Estate Management Ltd

Position: Corporate Director

Appointed: 01 December 2013

Resigned: 10 June 2015

Dorothy W.

Position: Director

Appointed: 02 January 2008

Resigned: 27 July 2012

Amira Y.

Position: Director

Appointed: 05 September 2006

Resigned: 27 July 2012

Mark D.

Position: Director

Appointed: 01 July 2004

Resigned: 01 December 2013

Jennifer P.

Position: Director

Appointed: 06 December 2001

Resigned: 10 July 2006

Tg Estate Management Ltd

Position: Corporate Secretary

Appointed: 21 June 2001

Resigned: 09 May 2014

Thuraya F.

Position: Director

Appointed: 28 September 1999

Resigned: 06 December 2001

Angelo P.

Position: Director

Appointed: 06 September 1994

Resigned: 28 September 1999

Lyn H.

Position: Director

Appointed: 06 September 1994

Resigned: 19 July 2001

Lyn H.

Position: Secretary

Appointed: 06 September 1994

Resigned: 21 June 2001

Property Holdings Limited

Position: Corporate Nominee Director

Appointed: 03 June 1994

Resigned: 06 September 1994

Location Matters Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1994

Resigned: 06 September 1994

Company previous names

Sunspree September 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth8 0008 000323232       
Balance Sheet
Net Assets Liabilities    3232323232323232
Net Assets Liabilities Including Pension Asset Liability8 0008 000323232       
Tangible Fixed Assets8 0008 000          
Reserves/Capital
Called Up Share Capital3232          
Shareholder Funds8 0008 000323232       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  32323232323232323232
Number Shares Allotted   323232202020 2020
Par Value Share   111111 11
Fixed Assets8 0008 000          
Share Capital Allotted Called Up Paid  323232       
Share Premium Account7 9687 968          
Tangible Fixed Assets Cost Or Valuation8 0008 000          
Total Assets Less Current Liabilities8 0008 000          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 30th June 2024
filed on: 20th, February 2025
Free Download (2 pages)

Company search