Background WavePink WaveYellow Wave

114 SINCLAIR ROAD MANAGEMENT LTD. (04620890)

114 SINCLAIR ROAD MANAGEMENT LTD. (04620890) is an active UK company. incorporated on 18 December 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 114 SINCLAIR ROAD MANAGEMENT LTD. has been registered for 23 years. Current directors include HARPIN, Katherine Margaret, ROBINSON, James Robert, SABRI, Youssef and 1 others.

Company Number
04620890
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
383 High Road, London, NW10 2JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARPIN, Katherine Margaret, ROBINSON, James Robert, SABRI, Youssef, WANG, Yuan Szu
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

114 SINCLAIR ROAD MANAGEMENT LTD.

114 SINCLAIR ROAD MANAGEMENT LTD. is an active company incorporated on 18 December 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 114 SINCLAIR ROAD MANAGEMENT LTD. was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04620890

LTD Company

Age

23 Years

Incorporated 18 December 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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

383 High Road London, NW10 2JR,

Previous Addresses

The Office, Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES England
From: 26 September 2023To: 26 February 2026
114 Sinclair Road London W14 0NL
From: 18 December 2002To: 26 September 2023
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jul 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

REGAL & CO MANAGEMENT LIMITED

Active
High Road, LondonNW10 2JR
Corporate secretary
Appointed 30 Jan 2026

HARPIN, Katherine Margaret

Active
Priory Estate, YorkYO26 8ES
Born September 1966
Director
Appointed 23 Dec 2021

ROBINSON, James Robert

Active
Flat D, LondonW14 0NL
Born March 1979
Director
Appointed 15 Sept 2003

SABRI, Youssef

Active
High Road, LondonNW10 2JR
Born January 1981
Director
Appointed 22 Jan 2026

WANG, Yuan Szu

Active
Sinclair Road, LondonW14 0NL
Born July 1986
Director
Appointed 24 Jan 2019

ALVARES, Carla

Resigned
38 Park Street, LondonW1K 2JF
Secretary
Appointed 18 Dec 2002
Resigned 23 Feb 2006

CROSS, Nigel Douglas

Resigned
Gunsfield Lodge, RomseySO51 6ES
Secretary
Appointed 26 Sept 2023
Resigned 30 Jan 2026

ROBINSON, James Robert

Resigned
Flat D, LondonW14 0NL
Secretary
Appointed 28 Apr 2006
Resigned 26 Sept 2023

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 18 Dec 2002
Resigned 18 Dec 2002

ALVARES, Carla

Resigned
38 Park Street, LondonW1K 2JF
Born August 1973
Director
Appointed 18 Dec 2002
Resigned 23 Feb 2006

DE ALBUQUERQUE, Thomas Peter

Resigned
114e Sinclair Road, LondonW14 0NL
Born June 1980
Director
Appointed 17 Aug 2003
Resigned 22 Jun 2011

HARPIN, Richard David

Resigned
The Priory, YorkYO26 8ES
Born September 1964
Director
Appointed 21 Feb 2006
Resigned 23 Dec 2021

KOSOVAC-GODART, Vesna

Resigned
Flat 1, LondonW8 5LS
Born April 1970
Director
Appointed 18 Dec 2002
Resigned 01 Dec 2011

PEARCE, Sandra

Resigned
Prescott, CheltenhamGL52 9RD
Born October 1964
Director
Appointed 02 Dec 2011
Resigned 26 Sept 2023

RATCLIFFE, Oliver Boyden

Resigned
114 Sinclair Road, LondonW14 0NL
Born June 1973
Director
Appointed 20 Sept 2005
Resigned 24 Mar 2009

SABRI, Youssef

Resigned
Gunsfield Lodge, RomseySO51 6ES
Born January 1981
Director
Appointed 24 Jan 2019
Resigned 22 Jan 2026

TAYLOR, Martin Michael

Resigned
Sinclair Road, LondonW14 0NL
Born March 1977
Director
Appointed 24 Mar 2009
Resigned 24 Jan 2019

PROPERTY INITIATIVES 2001 LIMITED

Resigned
London House, LondonW6 9LZ
Corporate director
Appointed 18 Dec 2002
Resigned 30 Sept 2003
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
363aAnnual Return
Legacy
31 January 2009
363aAnnual Return
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
287Change of Registered Office
Gazette Notice Compulsary
1 June 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 January 2003
288bResignation of Director or Secretary
Incorporation Company
18 December 2002
NEWINCIncorporation