Company NameSinckot Properties Limited
DirectorsDeepika Rajeshkumar Chechani and Rajesh Kumar Chechani
Company StatusActive
Company Number05523587
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Previous NameC & R UK Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Deepika Rajeshkumar Chechani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Director NameMr Rajesh Kumar Chechani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address211 Station Road
Harrow
HA1 2TP
Director NameMr Amardeep Singh Rai
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address71 Rowlands Road
Yardley
Birmingham
West Midlands
B26 1AT
Director NameParmjit Singh Rai
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address69 Rowlands Road
Yardley
Birmingham
B26 1AT
Secretary NameMr Parminder Singh
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address177 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 0HG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address211 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1City Estates (Midlands) LTD
50.00%
Ordinary
50 at £1Rai Properties (Midlands) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£893
Cash£2,805
Current Liabilities£1,912

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

25 May 2018Delivered on: 29 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 128 windermere avenue, south kenton HA9 8RB registered at the land registry under title number NGL790232.
Outstanding
25 May 2018Delivered on: 29 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 June 2006Delivered on: 20 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 September 2005Delivered on: 20 September 2005
Persons entitled: Hsbc 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 118 park road dudley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 September 2005Delivered on: 20 September 2005
Persons entitled: Hsbc 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 135 summer road erdington birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 September 2005Delivered on: 20 September 2005
Persons entitled: Hsbc 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 13 brown street wolverhampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 September 2005Delivered on: 20 September 2005
Persons entitled: Hsbc 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 16 wattisham square birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 September 2005Delivered on: 20 September 2005
Persons entitled: Hsbc 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 property at 15 cross street oldbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 May 2018Delivered on: 29 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 September 2005Delivered on: 20 September 2005
Persons entitled: Hsbc 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 96 ivanhoe street dudley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
10 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 July 2020Appointment of Mr Rajesh Kumar Chechani as a director on 12 July 2020 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
23 November 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 May 2018Registration of charge 055235870010, created on 25 May 2018 (43 pages)
29 May 2018Registration of charge 055235870009, created on 25 May 2018 (39 pages)
29 May 2018Registration of charge 055235870008, created on 25 May 2018 (32 pages)
3 May 2018Notification of Deepika Rajeshkumar Chechani as a person with significant control on 23 April 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
23 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
23 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
11 September 2017Satisfaction of charge 7 in full (1 page)
11 September 2017Cessation of Amardeep Singh Rai as a person with significant control on 31 August 2017 (1 page)
11 September 2017Satisfaction of charge 6 in full (2 pages)
11 September 2017Satisfaction of charge 1 in full (2 pages)
11 September 2017Satisfaction of charge 5 in full (2 pages)
11 September 2017Satisfaction of charge 3 in full (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 211 Station Road Harrow HA1 2TP on 11 September 2017 (1 page)
11 September 2017Satisfaction of charge 3 in full (2 pages)
11 September 2017Cessation of Amardeep Singh Rai as a person with significant control on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Parminder Singh as a secretary on 31 August 2017 (1 page)
11 September 2017Satisfaction of charge 4 in full (2 pages)
11 September 2017Satisfaction of charge 7 in full (1 page)
11 September 2017Appointment of Mrs Deepika Rajeshkumar Chechani as a director on 31 August 2017 (2 pages)
11 September 2017Satisfaction of charge 1 in full (2 pages)
11 September 2017Satisfaction of charge 6 in full (2 pages)
11 September 2017Satisfaction of charge 2 in full (2 pages)
11 September 2017Satisfaction of charge 5 in full (2 pages)
11 September 2017Termination of appointment of Parmjit Singh Rai as a director on 31 August 2017 (1 page)
11 September 2017Registered office address changed from 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU to 211 Station Road Harrow HA1 2TP on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Parminder Singh as a secretary on 31 August 2017 (1 page)
11 September 2017Termination of appointment of Parmjit Singh Rai as a director on 31 August 2017 (1 page)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Satisfaction of charge 4 in full (2 pages)
11 September 2017Satisfaction of charge 2 in full (2 pages)
11 September 2017Termination of appointment of Amardeep Singh Rai as a director on 31 August 2017 (1 page)
11 September 2017Appointment of Mrs Deepika Rajeshkumar Chechani as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Amardeep Singh Rai as a director on 31 August 2017 (1 page)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 September 2012Registered office address changed from 834-838 Alom Rock Road Ward End Birmingham West Midlands B8 2TX on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 834-838 Alom Rock Road Ward End Birmingham West Midlands B8 2TX on 11 September 2012 (1 page)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 August 2008Return made up to 01/08/08; full list of members (4 pages)
7 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 October 2007Return made up to 01/08/07; full list of members (2 pages)
5 October 2007Return made up to 01/08/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 June 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 May 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
24 May 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
6 September 2006Return made up to 01/08/06; full list of members (7 pages)
6 September 2006Return made up to 01/08/06; full list of members (7 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 August 2005Incorporation (6 pages)
1 August 2005Incorporation (6 pages)