You are here: bizstats.co.uk > a-z index > 8 list

85 Sinclair Road Management Company Limited


Founded in 1991, 85 Sinclair Road Management Company, classified under reg no. 02580355 is an active company. Currently registered at 85 Sinclair Road W14 0NR, the company has been in the business for 33 years. Its financial year was closed on February 29 and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 8 directors in the the firm, namely Stefan D., Edward M. and Timothy C. and others. In addition one secretary - Philip L. - is with the company. 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.

85 Sinclair Road Management Company Limited Address / Contact

Office Address 85 Sinclair Road
Office Address2 London
Town
Post code W14 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580355
Date of Incorporation Wed, 6th Feb 1991
Industry Residents property management
End of financial Year 29th February
Company age 33 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Stefan D.

Position: Director

Appointed: 20 February 2020

Edward M.

Position: Director

Appointed: 20 February 2020

Timothy C.

Position: Director

Appointed: 08 August 2013

Donna E.

Position: Director

Appointed: 18 January 2012

Philip L.

Position: Secretary

Appointed: 20 January 2005

Philip L.

Position: Director

Appointed: 12 July 2004

Mary L.

Position: Director

Appointed: 30 June 1999

Felicity G.

Position: Director

Appointed: 27 March 1991

Robert W.

Position: Director

Appointed: 22 February 1991

Sophie D.

Position: Director

Appointed: 24 August 2007

Resigned: 17 November 2011

Alison C.

Position: Director

Appointed: 07 November 2005

Resigned: 24 August 2007

Peter T.

Position: Director

Appointed: 06 November 2000

Resigned: 16 August 2002

Sanjeev R.

Position: Secretary

Appointed: 28 June 2000

Resigned: 12 July 2004

Marc B.

Position: Director

Appointed: 15 May 2000

Resigned: 27 May 2002

Christian L.

Position: Director

Appointed: 28 May 1999

Resigned: 07 April 2000

Sanjeev R.

Position: Director

Appointed: 19 March 1999

Resigned: 04 May 2008

Bernard C.

Position: Director

Appointed: 26 February 1998

Resigned: 30 June 1999

Annie R.

Position: Director

Appointed: 02 February 1998

Resigned: 26 June 2002

Fiona S.

Position: Director

Appointed: 02 February 1998

Resigned: 22 May 2002

Peter B.

Position: Director

Appointed: 20 March 1995

Resigned: 19 March 1999

Janette D.

Position: Director

Appointed: 08 August 1994

Resigned: 10 December 1997

Caroline R.

Position: Director

Appointed: 20 May 1993

Resigned: 20 March 1995

Wendy V.

Position: Secretary

Appointed: 15 March 1993

Resigned: 28 June 2000

Caroline C.

Position: Director

Appointed: 05 February 1993

Resigned: 28 May 1999

Simon L.

Position: Secretary

Appointed: 22 February 1991

Resigned: 05 February 1993

Wendy V.

Position: Director

Appointed: 22 February 1991

Resigned: 06 November 2000

Jenny B.

Position: Director

Appointed: 22 February 1991

Resigned: 24 September 1997

Simon L.

Position: Director

Appointed: 22 February 1991

Resigned: 05 February 1993

Philip C.

Position: Director

Appointed: 22 February 1991

Resigned: 08 August 2013

Kathleen F.

Position: Director

Appointed: 22 February 1991

Resigned: 20 May 1993

Kerri M.

Position: Director

Appointed: 22 February 1991

Resigned: 16 January 1998

Wendy T.

Position: Director

Appointed: 22 February 1991

Resigned: 27 March 1991

Sarah B.

Position: Director

Appointed: 22 February 1991

Resigned: 31 May 1994

Mayda Y.

Position: Director

Appointed: 22 February 1991

Resigned: 31 January 2024

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1991

Resigned: 30 March 1991

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 February 1991

Resigned: 30 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand14 4008 6479 38811 26816 48719 42119 55119 508
Current Assets22 54010 40011 73414 82216 94120 89420 08623 115
Debtors8 1401 7532 3463 5544541 4735353 607
Net Assets Liabilities20 9649 92011 25413 86216 44720 38519 53622 521
Other
Average Number Employees During Period    1111
Creditors1 576480480960494509550594
Net Current Assets Liabilities20 9649 92011 25413 86216 44720 38519 53622 521
Total Assets Less Current Liabilities20 9649 92011 25413 86216 44720 38519 53622 521

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 29th Feb 2016
filed on: 23rd, November 2016
Free Download (12 pages)

Company search

Advertisements