Background WavePink WaveYellow Wave

SINCLAIR COURT (FREEHOLD) COMPANY LTD (08656033)

SINCLAIR COURT (FREEHOLD) COMPANY LTD (08656033) is an active UK company. incorporated on 19 August 2013. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SINCLAIR COURT (FREEHOLD) COMPANY LTD has been registered for 12 years. Current directors include ANSTISS, John Owen, DENNIS, Ann Frances.

Company Number
08656033
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
Southside Property Management Services Ltd, Orpington, BR5 2RS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANSTISS, John Owen, DENNIS, Ann Frances
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR COURT (FREEHOLD) COMPANY LTD

SINCLAIR COURT (FREEHOLD) COMPANY LTD is an active company incorporated on 19 August 2013 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SINCLAIR COURT (FREEHOLD) COMPANY LTD was registered 12 years ago.(SIC: 68209, 98000)

Status

active

Active since 12 years ago

Company No

08656033

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

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

Southside Property Management Services Ltd 29-31 Leith Hill Orpington, BR5 2RS,

Previous Addresses

C/O Southside Property Mgmt 20 London Road Bromley Kent BR1 3QR
From: 19 August 2013To: 15 June 2021
Timeline

9 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 17
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 01 Sept 2018

ANSTISS, John Owen

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born January 1941
Director
Appointed 19 Aug 2013

DENNIS, Ann Frances

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born November 1944
Director
Appointed 25 Mar 2015

CLARKE, Nikla Margot

Resigned
20 London Road, BromleyBR1 3QR
Born December 1941
Director
Appointed 11 Sept 2013
Resigned 12 Mar 2015

CROUCH, Haliary Anne

Resigned
20 London Road, BromleyBR1 3QR
Born May 1959
Director
Appointed 12 Sept 2013
Resigned 29 Mar 2017

WALTERS, Gareth Alistair

Resigned
20 London Road, BromleyBR1 3QR
Born May 1954
Director
Appointed 11 Sept 2013
Resigned 21 Apr 2015
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 October 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Incorporation Company
19 August 2013
NEWINCIncorporation