Company NameSinclair Investment Properties Ltd
DirectorStuart Sinclair
Company StatusActive
Company Number04343893
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Sinclair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(same day as company formation)
RoleBedroom Fitter
Country of ResidenceEngland
Correspondence Address21 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Secretary NameJulie Sinclair
NationalityBritish
StatusCurrent
Appointed20 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.sinclairnet.com
Telephone01591 264173
Telephone regionLlanwrtyd Wells

Location

Registered Address21 Huntley Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Financials

Year2013
Net Worth£461
Cash£13,829
Current Liabilities£8,889

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
15 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Registered office address changed from 21 Huntly Road Beaumont Park Whitley Bay Tyne & Wear NE25 9UR on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 21 Huntly Road Beaumont Park Whitley Bay Tyne & Wear NE25 9UR on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 21 Huntly Road Beaumont Park Whitley Bay Tyne & Wear NE25 9UR on 2 February 2011 (1 page)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Stuart Sinclair on 20 December 2009 (2 pages)
7 January 2010Director's details changed for Stuart Sinclair on 20 December 2009 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 20/12/08; full list of members (3 pages)
9 February 2009Return made up to 20/12/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Return made up to 20/12/06; full list of members (6 pages)
11 January 2007Return made up to 20/12/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 20/12/05; full list of members (6 pages)
6 January 2006Return made up to 20/12/05; full list of members (6 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
(6 pages)
11 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/05
(6 pages)
17 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
17 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
12 February 2004Return made up to 20/12/03; full list of members (6 pages)
12 February 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
12 February 2004Return made up to 20/12/03; full list of members (6 pages)
15 January 2003Return made up to 20/12/02; full list of members (6 pages)
15 January 2003Return made up to 20/12/02; full list of members (6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Registered office changed on 02/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 January 2002Registered office changed on 02/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
20 December 2001Incorporation (15 pages)
20 December 2001Incorporation (15 pages)