About

Registered Number: 03231662
Date of Incorporation: 30/07/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 11 Little Park Farm Road, Fareham, Hampshire, PO15 5SN,

 

19 Sinclair Road Ltd was founded on 30 July 1996, it's status is listed as "Active". There are 5 directors listed for 19 Sinclair Road Ltd at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHOWS-RETNAM, Jiva 14 September 1998 - 1
NEWELL, Lyn 10 August 2002 - 1
BROWNLIE, Rebecca 08 March 1997 10 August 2002 1
Secretary Name Appointed Resigned Total Appointments
HUNTER NEWELL, Lyn 08 March 1997 01 January 2008 1
ESH MANAGEMENT LTD 16 May 2014 08 July 2019 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 15 August 2019
TM02 - Termination of appointment of secretary 08 July 2019
AP04 - Appointment of corporate secretary 08 July 2019
AD01 - Change of registered office address 08 July 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 July 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 02 July 2014
AP04 - Appointment of corporate secretary 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AD01 - Change of registered office address 16 May 2014
CH04 - Change of particulars for corporate secretary 16 March 2014
AD01 - Change of registered office address 16 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 21 September 2012
CH04 - Change of particulars for corporate secretary 21 September 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 17 August 2011
CH04 - Change of particulars for corporate secretary 28 March 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
363a - Annual Return 11 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
353 - Register of members 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 02 December 2003
225 - Change of Accounting Reference Date 02 December 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 09 August 2000
RESOLUTIONS - N/A 23 November 1999
AA - Annual Accounts 23 November 1999
363s - Annual Return 26 August 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
363s - Annual Return 02 September 1998
RESOLUTIONS - N/A 14 May 1998
AA - Annual Accounts 14 May 1998
363b - Annual Return 01 September 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
225 - Change of Accounting Reference Date 02 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
RESOLUTIONS - N/A 20 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
CERTNM - Change of name certificate 06 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
288 - N/A 04 August 1996
287 - Change in situation or address of Registered Office 04 August 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.