Background WavePink WaveYellow Wave

SINCLAIR ESTATES LIMITED (00275543)

SINCLAIR ESTATES LIMITED (00275543) is an active UK company. incorporated on 3 May 1933. with registered office in Southgate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SINCLAIR ESTATES LIMITED has been registered for 92 years. Current directors include SINCLAIR, Corrine Rochelle, SINCLAIR, Duncan Morrall.

Company Number
00275543
Status
active
Type
ltd
Incorporated
3 May 1933
Age
92 years
Address
Mountview House, Southgate, N14 6EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINCLAIR, Corrine Rochelle, SINCLAIR, Duncan Morrall
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR ESTATES LIMITED

SINCLAIR ESTATES LIMITED is an active company incorporated on 3 May 1933 with the registered office located in Southgate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SINCLAIR ESTATES LIMITED was registered 92 years ago.(SIC: 68100)

Status

active

Active since 92 years ago

Company No

00275543

LTD Company

Age

92 Years

Incorporated 3 May 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Mountview House 151 High Street Southgate, N14 6EW,

Timeline

9 key events • 1933 - 2018

Funding Officers Ownership
Company Founded
May 33
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 17
Director Left
Jan 17
New Owner
Nov 17
Director Left
Dec 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRAY, Maria Magdalena

Active
4 Clarence Terrace, LondonNW1 4RD
Secretary
Appointed 12 Oct 2001

SINCLAIR, Corrine Rochelle

Active
Howe Green, HertfordSG13 8LH
Born September 1963
Director
Appointed 01 Jan 2017

SINCLAIR, Duncan Morrall

Active
The Paddocks, HertfordSG13 8LH
Born October 1947
Director
Appointed 04 Oct 2001

SINCLAIR, Duncan Morrall

Resigned
The Paddocks, HertfordSG13 8LH
Secretary
Appointed N/A
Resigned 29 Nov 2001

CULLEN, Phyllis Esme

Resigned
10 Oakhurst, PooleBH13 6HP
Born September 1920
Director
Appointed N/A
Resigned 16 Dec 2018

GREENE, Sharon

Resigned
151 High Street, LondonN14 6EW
Born December 1963
Director
Appointed 26 Oct 2015
Resigned 31 Dec 2016

LEDERER, Nicholas Charles

Resigned
Bloomfield Cottage, EnfieldEN2 6UD
Born July 1945
Director
Appointed 04 Oct 2001
Resigned 28 Nov 2001

SINCLAIR, Doris

Resigned
West Down, Hadley WoodEN4 0LU
Born January 1918
Director
Appointed N/A
Resigned 31 Mar 2001

SINCLAIR, Pamela Joyce

Resigned
Howe Green, HertfordSG13 8LH
Born March 1951
Director
Appointed 01 Apr 2008
Resigned 17 Jul 2013

SINCLAIR, Walter Duncan Irving

Resigned
West Down, Hadley WoodEN4 0LU
Born February 1913
Director
Appointed N/A
Resigned 26 Feb 2001

STEWART, Elizabeth Joan Hilda

Resigned
High Street, Potters BarEN6 5DA
Born January 1952
Director
Appointed 17 Jul 2013
Resigned 21 Oct 2015

Persons with significant control

2

Corrine Rochelle Sinclair

Active
Howe Green, HertfordSG13 8LH
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2017

Duncan Morrall Sinclair

Active
Howe Green, HertfordSG13 8LH
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 29 Oct 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
22 November 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
363sAnnual Return (shuttle)
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
122122
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Memorandum Articles
8 August 2005
MEM/ARTSMEM/ARTS
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
169169
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2004
AAAnnual Accounts
Legacy
4 March 2004
288cChange of Particulars
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
2 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Auditors Resignation Company
23 June 1987
AUDAUD
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Accounts With Made Up Date
31 October 1985
AAAnnual Accounts
Accounts With Made Up Date
12 December 1984
AAAnnual Accounts
Accounts With Made Up Date
12 November 1983
AAAnnual Accounts
Legacy
20 November 1982
363363
Accounts With Made Up Date
20 November 1982
AAAnnual Accounts
Accounts With Made Up Date
3 December 1981
AAAnnual Accounts
Legacy
3 December 1981
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 November 1980
AAAnnual Accounts
Accounts With Made Up Date
23 October 1979
AAAnnual Accounts
Accounts With Made Up Date
26 October 1978
AAAnnual Accounts
Accounts With Made Up Date
8 December 1976
AAAnnual Accounts
Legacy
26 February 1970
288aAppointment of Director or Secretary
Incorporation Company
3 May 1933
NEWINCIncorporation