Background WavePink WaveYellow Wave

SINCLAIR PROPERTY DEVELOPMENTS LTD (04886645)

SINCLAIR PROPERTY DEVELOPMENTS LTD (04886645) is an active UK company. incorporated on 3 September 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SINCLAIR PROPERTY DEVELOPMENTS LTD has been registered for 22 years. Current directors include ALEXANDER, David Johnston, SUTHERLAND, Ian Ronald.

Company Number
04886645
Status
active
Type
ltd
Incorporated
3 September 2003
Age
22 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALEXANDER, David Johnston, SUTHERLAND, Ian Ronald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR PROPERTY DEVELOPMENTS LTD

SINCLAIR PROPERTY DEVELOPMENTS LTD is an active company incorporated on 3 September 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SINCLAIR PROPERTY DEVELOPMENTS LTD was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04886645

LTD Company

Age

22 Years

Incorporated 3 September 2003

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

, Linley & Simpson Troy Mills, Troy Road, Horsforth, Leeds, LS18 5GN, England
From: 29 April 2021To: 18 July 2023
, 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England
From: 2 March 2021To: 29 April 2021
, Sinclair House, Main Street Heslington, York, North Yorkshire, YO10 5EB
From: 3 September 2003To: 2 March 2021
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 23
Director Left
Oct 23
Loan Cleared
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALEXANDER, David Johnston

Active
St. Mary Axe, LondonEC3A 8BE
Born September 1960
Director
Appointed 19 Mar 2025

SUTHERLAND, Ian Ronald

Active
St. Mary Axe, LondonEC3A 8BE
Born March 1970
Director
Appointed 05 Jul 2023

MCTURK, Niall Sinclair

Resigned
Sinclair House, YorkYO10 5EB
Secretary
Appointed 06 Oct 2003
Resigned 01 Mar 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Sept 2003
Resigned 05 Sept 2003

ELLIOTT, Martin Paul

Resigned
St. Mary Axe, LondonEC3A 8BE
Born August 1983
Director
Appointed 29 Apr 2021
Resigned 12 Dec 2024

LINLEY, David William

Resigned
St. Mary Axe, LondonEC3A 8BE
Born December 1964
Director
Appointed 01 Mar 2021
Resigned 12 Dec 2024

MCTURK, Niall Sinclair

Resigned
Cardale Park, HarrogateHG3 1GY
Born January 1961
Director
Appointed 06 Oct 2003
Resigned 14 Apr 2021

MCTURK, Valerie Norma

Resigned
Walnut Farm, YorkYO10 5DX
Born August 1953
Director
Appointed 06 Oct 2003
Resigned 14 Apr 2021

SIMPSON, Nicholas David

Resigned
Low Ousegate, YorkYO1 9QU
Born February 1969
Director
Appointed 01 Mar 2021
Resigned 25 Sept 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Sept 2003
Resigned 05 Sept 2003

Persons with significant control

2

1 Active
1 Ceased
St. Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Niall Sinclair Mcturk

Ceased
Sinclair House, YorkYO10 5EB
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
5 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
7 January 2008
88(2)R88(2)R
Legacy
19 October 2007
88(2)R88(2)R
Legacy
19 October 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
20 September 2004
288cChange of Particulars
Legacy
20 September 2004
288cChange of Particulars
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
225Change of Accounting Reference Date
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2003
123Notice of Increase in Nominal Capital
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
14 October 2003
88(2)R88(2)R
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Incorporation Company
3 September 2003
NEWINCIncorporation