SINCLAIR ESTATES LIMITED
SOUTHGATE

Hellopages » Greater London » Enfield » N14 6EW
Company number 00275543
Status Active
Incorporation Date 3 May 1933
Company Type Private Limited Company
Address MOUNTVIEW HOUSE, 151 HIGH STREET, SOUTHGATE, LONDON, N14 6EW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Corrine Rochelle Sinclair as a director on 1 January 2017; Termination of appointment of Sharon Greene as a director on 31 December 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of SINCLAIR ESTATES LIMITED are www.sinclairestates.co.uk, and www.sinclair-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and ten months. Sinclair Estates Limited is a Private Limited Company. The company registration number is 00275543. Sinclair Estates Limited has been working since 03 May 1933. The present status of the company is Active. The registered address of Sinclair Estates Limited is Mountview House 151 High Street Southgate London N14 6ew. . BRAY, Maria Magdalena is a Secretary of the company. CULLEN, Phyllis Esme is a Director of the company. SINCLAIR, Corrine Rochelle is a Director of the company. SINCLAIR, Duncan Morrall is a Director of the company. Secretary SINCLAIR, Duncan Morrall has been resigned. Director GREENE, Sharon has been resigned. Director LEDERER, Nicholas Charles has been resigned. Director SINCLAIR, Doris has been resigned. Director SINCLAIR, Pamela Joyce has been resigned. Director SINCLAIR, Walter Duncan Irving has been resigned. Director STEWART, Elizabeth Joan Hilda has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRAY, Maria Magdalena
Appointed Date: 12 October 2001

Director
CULLEN, Phyllis Esme

105 years old

Director
SINCLAIR, Corrine Rochelle
Appointed Date: 01 January 2017
62 years old

Director
SINCLAIR, Duncan Morrall
Appointed Date: 04 October 2001
78 years old

Resigned Directors

Secretary
SINCLAIR, Duncan Morrall
Resigned: 29 November 2001

Director
GREENE, Sharon
Resigned: 31 December 2016
Appointed Date: 26 October 2015
62 years old

Director
LEDERER, Nicholas Charles
Resigned: 28 November 2001
Appointed Date: 04 October 2001
80 years old

Director
SINCLAIR, Doris
Resigned: 31 March 2001
108 years old

Director
SINCLAIR, Pamela Joyce
Resigned: 17 July 2013
Appointed Date: 01 April 2008
74 years old

Director
SINCLAIR, Walter Duncan Irving
Resigned: 26 February 2001
113 years old

Director
STEWART, Elizabeth Joan Hilda
Resigned: 21 October 2015
Appointed Date: 17 July 2013
74 years old

Persons With Significant Control

Duncan Morrall Sinclair
Notified on: 29 October 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SINCLAIR ESTATES LIMITED Events

12 Jan 2017
Appointment of Corrine Rochelle Sinclair as a director on 1 January 2017
12 Jan 2017
Termination of appointment of Sharon Greene as a director on 31 December 2016
07 Dec 2016
Confirmation statement made on 29 October 2016 with updates
24 May 2016
Accounts for a small company made up to 31 December 2015
08 Jan 2016
Annual return made up to 29 October 2015
Statement of capital on 2016-01-08
  • GBP 17,333

...
... and 96 more events
23 Oct 1979
Accounts made up to 31 December 1978
26 Oct 1978
Accounts made up to 31 December 1977
08 Dec 1976
Accounts made up to 31 December 1975
26 Feb 1970
New secretary appointed
03 May 1933
Incorporation

SINCLAIR ESTATES LIMITED Charges

20 October 1960
Instr of charge
Delivered: 27 October 1960
Status: Outstanding
Persons entitled: Barclays Bank
Description: Land at angel factory colony and land to the e of river lea…