Background WavePink WaveYellow Wave

23 SINCLAIR GARDENS LIMITED (08454091)

23 SINCLAIR GARDENS LIMITED (08454091) is an active UK company. incorporated on 21 March 2013. 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. 23 SINCLAIR GARDENS LIMITED has been registered for 13 years. Current directors include AARVOLD, Alice Beatrice Rachel, Dr, AARVOLD, Daniel, Dr, ANSON, Peter Martin and 3 others.

Company Number
08454091
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
2 - 4 Exmoor Street, London, W10 6BD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AARVOLD, Alice Beatrice Rachel, Dr, AARVOLD, Daniel, Dr, ANSON, Peter Martin, ANSON, Susan Elaine, MOORE-GWYN, Henry John Howel, VAN KLEEF, Michael Marco
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 SINCLAIR GARDENS LIMITED

23 SINCLAIR GARDENS LIMITED is an active company incorporated on 21 March 2013 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. 23 SINCLAIR GARDENS LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08454091

LTD Company

Age

13 Years

Incorporated 21 March 2013

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 18 December 2025 (3 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

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

2 - 4 Exmoor Street London, W10 6BD,

Previous Addresses

Suite 36 14 Conlan Street London W10 5AR
From: 6 February 2015To: 22 March 2025
23 Sinclair Gardens London W14 0AU
From: 21 March 2013To: 6 February 2015
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 14
Funding Round
Apr 14
Director Left
May 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

AARVOLD, Alice Beatrice Rachel, Dr

Active
Crow Hill, RingwoodBH24 3DH
Born October 1978
Director
Appointed 21 Mar 2013

AARVOLD, Daniel, Dr

Active
Crow Hill, RingwoodBH24 3DH
Born December 1977
Director
Appointed 21 Mar 2013

ANSON, Peter Martin

Active
Fulwood Road, SheffieldS10 3GG
Born November 1949
Director
Appointed 21 Mar 2013

ANSON, Susan Elaine

Active
Fulwood Road, SheffieldS10 3GG
Born February 1952
Director
Appointed 21 Mar 2013

MOORE-GWYN, Henry John Howel

Active
Sinclair Gardens, LondonW14 0AU
Born January 1975
Director
Appointed 21 Mar 2013

VAN KLEEF, Michael Marco

Active
Webster Gardens, LondonW5 5NA
Born May 1965
Director
Appointed 21 Mar 2013

ALTRUDO, Judy

Resigned
Webster Gardens, LondonW5 5NA
Born February 1959
Director
Appointed 21 Mar 2013
Resigned 03 Mar 2014

MORRIS, Nicholas James

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Born December 1969
Director
Appointed 21 Mar 2013
Resigned 02 May 2025

Persons with significant control

7

Mr Nicholas James Morris

Active
Exmoor Street, LondonW10 6BD
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Marco Van Kleef

Active
Exmoor Street, LondonW10 6BD
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Henry John Howel Moore-Gwyn

Active
Exmoor Street, LondonW10 6BD
Born January 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Susan Elaine Anson

Active
Exmoor Street, LondonW10 6BD
Born February 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Alice Beatrice Rachel Aarvold

Active
Exmoor Street, LondonW10 6BD
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Daniel Aarvold

Active
Exmoor Street, LondonW10 6BD
Born December 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Peter Martin Anson

Active
Exmoor Street, LondonW10 6BD
Born November 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Termination Director Company With Name
15 March 2014
TM01Termination of Director
Incorporation Company
21 March 2013
NEWINCIncorporation