Company NameS Sinclair Properties Limited
DirectorSusan Margaret Sinclair St Clair
Company StatusActive
Company Number01556438
CategoryPrivate Limited Company
Incorporation Date15 April 1981(43 years ago)
Previous NamesBryant Lets Limited and Bryants (London) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameFiona Sinclair St Clair
NationalityBritish
StatusCurrent
Appointed18 May 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMrs Susan Margaret Sinclair St Clair
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(18 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameDavid Frank Sinclair St Clair
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 March 2000)
RoleEstate Agent
Correspondence Address22 Oliver Gardens
Beckton
London
E6

Contact

Websitebryantsestateagents.co.uk
Email address[email protected]
Telephone020 74748866
Telephone regionLondon

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

31k at £1Susan Anne Sinclair St. Clair
100.00%
Ordinary

Financials

Year2014
Net Worth£1,719,483
Cash£922,292
Current Liabilities£204,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

18 July 1988Delivered on: 21 July 1988
Satisfied on: 18 November 2009
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 fulmer road, beckton, london E16.goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1986Delivered on: 7 May 1985
Satisfied on: 18 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13, frazer close, beckton, london. E6.
Fully Satisfied

Filing History

20 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 62,000
(4 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 62,000
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 62,000
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 62,000
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 31,000
(4 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 31,000
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 31,000
(4 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 31,000
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Company name changed bryants (london) LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
(2 pages)
24 July 2012Change of name notice (2 pages)
24 July 2012Company name changed bryants (london) LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
(2 pages)
24 July 2012Change of name notice (2 pages)
29 May 2012Registered office address changed from 1 Mary Rose Mall Beckton London E6 5LX England on 29 May 2012 (1 page)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 May 2012Registered office address changed from 1 Mary Rose Mall Beckton London E6 5LX England on 29 May 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Registered office address changed from No 1 East Beckton District Centre Tollgate Road Beckton London E6 5JP United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from No 1 East Beckton District Centre Tollgate Road Beckton London E6 5JP United Kingdom on 8 October 2010 (1 page)
8 October 2010Registered office address changed from No 1 East Beckton District Centre Tollgate Road Beckton London E6 5JP United Kingdom on 8 October 2010 (1 page)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Susan Anne Sinclair St Clair on 3 October 2009 (2 pages)
7 June 2010Director's details changed for Susan Anne Sinclair St Clair on 3 October 2009 (2 pages)
7 June 2010Director's details changed for Susan Anne Sinclair St Clair on 3 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
11 June 2009Registered office changed on 11/06/2009 from no 1 mary rose mall beckton london E6 5LX (1 page)
11 June 2009Registered office changed on 11/06/2009 from no 1 mary rose mall beckton london E6 5LX (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 18/05/09; full list of members (3 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from unit 1 east beckton district centre tollgate road beckton london E6 (1 page)
27 August 2008Registered office changed on 27/08/2008 from unit 1 east beckton district centre tollgate road beckton london E6 (1 page)
2 June 2008Return made up to 18/05/08; full list of members (3 pages)
2 June 2008Return made up to 18/05/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 18/05/06; full list of members (2 pages)
21 June 2006Return made up to 18/05/06; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 18/05/05; full list of members (6 pages)
13 June 2005Return made up to 18/05/05; full list of members (6 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 June 2004Return made up to 18/05/04; full list of members (6 pages)
10 June 2004Return made up to 18/05/04; full list of members (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 May 2003Return made up to 18/05/03; full list of members (6 pages)
15 May 2003Return made up to 18/05/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 July 2002Return made up to 18/05/02; full list of members (6 pages)
3 July 2002Return made up to 18/05/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 December 2001Registered office changed on 14/12/01 from: 74 longbridge road barking essex IG11 8SF (1 page)
14 December 2001Registered office changed on 14/12/01 from: 74 longbridge road barking essex IG11 8SF (1 page)
25 June 2001Return made up to 18/05/01; full list of members (6 pages)
25 June 2001Return made up to 18/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
8 June 1999Return made up to 18/05/99; change of members (6 pages)
8 June 1999Return made up to 18/05/99; change of members (6 pages)
24 April 1999Ad 19/04/99--------- £ si 20000@1=20000 £ ic 11000/31000 (2 pages)
24 April 1999Ad 19/04/99--------- £ si 20000@1=20000 £ ic 11000/31000 (2 pages)
22 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 April 1999Company name changed bryant lets LIMITED\certificate issued on 06/04/99 (2 pages)
6 April 1999Company name changed bryant lets LIMITED\certificate issued on 06/04/99 (2 pages)
11 June 1998Return made up to 18/05/98; full list of members (6 pages)
11 June 1998Return made up to 18/05/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 June 1997Return made up to 18/05/97; no change of members (4 pages)
29 June 1997Return made up to 18/05/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 May 1996Return made up to 18/05/96; no change of members (5 pages)
29 May 1996Return made up to 18/05/96; no change of members (5 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 May 1995Return made up to 18/05/95; full list of members (6 pages)
24 May 1995Return made up to 18/05/95; full list of members (6 pages)
22 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 1995Ad 24/03/95--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
22 May 1995Ad 24/03/95--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
22 May 1995Nc inc already adjusted 24/03/95 (1 page)
22 May 1995Nc inc already adjusted 24/03/95 (1 page)
15 April 1981Incorporation (17 pages)
15 April 1981Incorporation (17 pages)