Background WavePink WaveYellow Wave

110 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED(THE) (01918093)

110 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED(THE) (01918093) is an active UK company. incorporated on 31 May 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 110 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED(THE) has been registered for 40 years. Current directors include ROUSSIS, Matteo Petrus, SOBEY, Jonathan, ZAWIERUCHA, Anastasia Zoe.

Company Number
01918093
Status
active
Type
ltd
Incorporated
31 May 1985
Age
40 years
Address
110 Sinclair Road, London, W14 0NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROUSSIS, Matteo Petrus, SOBEY, Jonathan, ZAWIERUCHA, Anastasia Zoe
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

110 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED(THE)

110 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 31 May 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 110 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED(THE) was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01918093

LTD Company

Age

40 Years

Incorporated 31 May 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

110 Sinclair Road London, W14 0NJ,

Previous Addresses

Care of Klein Unit 12 18 All Saints Road London W11 1HH England
From: 22 October 2024To: 12 May 2025
110 Sinclair Road Flat 1 London W14 0NJ England
From: 6 March 2023To: 22 October 2024
34 Elgin Crescent Flat 1 London W11 2JR
From: 17 January 2023To: 6 March 2023
Gus 2.03 C/O Greenhomes 332 Ladbroke Grove London W10 5AD England
From: 16 February 2017To: 17 January 2023
, 110 Sinclair Road, London, W14 0NJ
From: 31 May 1985To: 16 February 2017
Timeline

13 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Mar 85
Director Joined
Dec 09
Director Left
Oct 14
Director Left
Oct 14
Owner Exit
Feb 18
Director Joined
Oct 24
Funding Round
Dec 24
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
New Owner
May 25
New Owner
May 25
New Owner
Jul 25
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MUNRO, Sonia

Active
33 Mandalay Road, Singapore308214
Secretary
Appointed 24 Jul 2025

ROUSSIS, Matteo Petrus

Active
Sinclair Road, LondonW14 0NJ
Born December 1995
Director
Appointed 12 May 2025

SOBEY, Jonathan

Active
Sinclair Road, LondonW14 0NJ
Born November 1980
Director
Appointed 30 Nov 2023

ZAWIERUCHA, Anastasia Zoe

Active
Sinclair Road, LondonW14 0NJ
Born October 1989
Director
Appointed 12 May 2025

ASCHERSON, Corinna Jane

Resigned
110 Sinclair Road, LondonW14 0NJ
Secretary
Appointed N/A
Resigned 19 May 1995

COLEMAN, Robert Simon

Resigned
40 White Hart Lane, LondonSW13 0PZ
Secretary
Appointed 19 May 1995
Resigned 27 May 2003

KLEIN, Martin

Resigned
Sinclair Road, LondonW14 0NJ
Secretary
Appointed 22 Oct 2024
Resigned 12 May 2025

TAVRIDAKI, Paulina

Resigned
2-3 Ladbroke Square, LondonW11 3LX
Secretary
Appointed 10 Mar 2008
Resigned 22 Oct 2024

WILLIAMS, Samuel Cameron, Doctor

Resigned
110 Sinclair Road, LondonW14 0NJ
Secretary
Appointed 13 Dec 1999
Resigned 01 Mar 2008

ASCHERSON, Corinna Jane

Resigned
110 Sinclair Road, LondonW14 0NJ
Born January 1937
Director
Appointed N/A
Resigned 08 Oct 1998

BURTON, Margaret Mary

Resigned
110 Sinclair Road, LondonW14 0NJ
Born February 1931
Director
Appointed N/A
Resigned 22 Sept 2014

COLEMAN, Robert Simon

Resigned
40 White Hart Lane, LondonSW13 0PZ
Born March 1955
Director
Appointed N/A
Resigned 10 May 2003

COTTRILL, Suzanne Louise

Resigned
110 Sinclair Road, LondonW14 0NJ
Born May 1974
Director
Appointed 07 Nov 2001
Resigned 10 Oct 2005

JILLA, Shireen Louise

Resigned
110 Sinclair Road, LondonW14 0NJ
Born January 1968
Director
Appointed 08 Oct 1998
Resigned 09 Nov 2001

TAVRIDAKI, Pavlina

Resigned
Ladbroke Square House, LondonW11 3LX
Born June 1968
Director
Appointed 10 Mar 2008
Resigned 19 Feb 2025

TOWNLEY, William Arthur

Resigned
110 Sinclair Road, LondonW14 0NJ
Born July 1976
Director
Appointed 10 Oct 2005
Resigned 24 Jun 2014

WILLIAMS, Samuel Cameron, Doctor

Resigned
110 Sinclair Road, LondonW14 0NJ
Born April 1969
Director
Appointed 17 Aug 1998
Resigned 01 Mar 2008

WILSON, Robert

Resigned
110 Sinclair Road, LondonW14 0NJ
Born March 1946
Director
Appointed N/A
Resigned 08 Oct 1998

Persons with significant control

4

3 Active
1 Ceased

Mr Matteo Petrus Roussis

Active
Sinclair Road, LondonW14 0NJ
Born December 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2025

Mrs Anastasia Zoe Zawierucha

Active
Sinclair Road, LondonW14 0NJ
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2025

Mr Jonathan Sobey

Active
Sinclair Road, LondonW14 0NJ
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2023
La Route Des Camps, GuernseyGY1 3UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Ceased 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2025
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Change Person Director Company With Change Date
1 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 June 2010
AR01AR01
Appoint Person Secretary Company With Name
3 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
30 November 2009
AR01AR01
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2004
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2001
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1999
AAAnnual Accounts
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1998
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1996
AAAnnual Accounts
Legacy
1 June 1995
288288
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 1993
AAAnnual Accounts
Resolution
6 September 1993
RESOLUTIONSResolutions
Legacy
13 August 1993
363sAnnual Return (shuttle)
Legacy
6 May 1992
363sAnnual Return (shuttle)
Resolution
1 July 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
363x363x
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
26 April 1990
363363
Legacy
28 March 1989
363363
Accounts With Made Up Date
21 April 1988
AAAnnual Accounts
Resolution
16 April 1987
RESOLUTIONSResolutions
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
31 March 1985
NEWINCIncorporation