Background WavePink WaveYellow Wave

SINCLAIR PROPERTY LIMITED (04530466)

SINCLAIR PROPERTY LIMITED (04530466) is an active UK company. incorporated on 10 September 2002. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SINCLAIR PROPERTY LIMITED has been registered for 23 years. Current directors include JURADO, Angela Jane, MARGOLIN, James Sinclair, MARGOLIN, Zachary Daniel.

Company Number
04530466
Status
active
Type
ltd
Incorporated
10 September 2002
Age
23 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JURADO, Angela Jane, MARGOLIN, James Sinclair, MARGOLIN, Zachary Daniel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR PROPERTY LIMITED

SINCLAIR PROPERTY LIMITED is an active company incorporated on 10 September 2002 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SINCLAIR PROPERTY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04530466

LTD Company

Age

23 Years

Incorporated 10 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 11 October 2010To: 10 March 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 10 September 2002To: 11 October 2010
Timeline

19 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Nov 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Mar 16
Director Joined
Aug 16
New Owner
Sept 17
Director Joined
Sept 19
Director Left
Jun 20
Share Buyback
May 21
Capital Reduction
May 21
Director Joined
Oct 22
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 09 Aug 2016

MARGOLIN, James Sinclair

Active
Barnet Road, London ColneyAL2 1BG
Born July 1962
Director
Appointed 10 Sept 2002

MARGOLIN, Zachary Daniel

Active
Barnet Road, London ColneyAL2 1BG
Born June 1994
Director
Appointed 04 Oct 2022

DAVIS, Georgina Denise

Resigned
6 Lawn Close, LondonN9 9JQ
Secretary
Appointed 10 Sept 2002
Resigned 01 Jul 2003

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Secretary
Appointed 01 Jul 2003
Resigned 31 Mar 2015

MANNERING, Rachel

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 01 Apr 2015
Resigned 29 Mar 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Sept 2002
Resigned 10 Sept 2002

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Born February 1952
Director
Appointed 10 Sept 2002
Resigned 01 Apr 2015

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 01 Apr 2015
Resigned 29 Mar 2016

MARGOLIN, Louise

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born August 1964
Director
Appointed 06 Apr 2018
Resigned 16 Jun 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Sept 2002
Resigned 10 Sept 2002

Persons with significant control

1

Mr James Sinclair Margolin

Active
Barnet Road, London ColneyAL2 1BG
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Statement Of Companys Objects
7 November 2023
CC04CC04
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Sail Address Company With New Address
11 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Capital Cancellation Shares
21 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
19 September 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
20 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
225Change of Accounting Reference Date
Legacy
5 December 2002
88(2)R88(2)R
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Incorporation Company
10 September 2002
NEWINCIncorporation