Company NameSinton Andrews Lettings Limited
Company StatusActive
Company Number05689480
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)

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

Director NameGary Stephen Sinton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Gardens
Ealing
London
W5 1SE
Director NameConchita Elizabeth Prophet
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameDeborah Jane Campbell Miller
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLinda Ellen Sinton
StatusCurrent
Appointed09 September 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address9 Queens Gardens
Ealing
London
W5 1SE
Secretary NameDeborah Jane Campbell Miller
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Balfour Road
Ealing
London
W13 9TN
Director NameCharterhouse Directorate Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP
Secretary NameCharterhouse Secretariat Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address8 Baltic Street East
London
EC1Y 0UP

Contact

Websitewww.sintonhomes.com
Email address[email protected]
Telephone020 85661990
Telephone regionLondon

Location

Registered Address8 Springbridge Road
Ealing
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2012
Net Worth£84,965
Cash£856,308
Current Liabilities£802,182

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
17 April 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
17 February 2023Change of details for Conchita Elizabeth Prophet as a person with significant control on 1 August 2022 (2 pages)
17 February 2023Director's details changed for Deborah Jane Campbell Miller on 1 August 2022 (2 pages)
17 February 2023Change of details for Deborah Jane Campbell Miller as a person with significant control on 1 August 2022 (2 pages)
17 February 2023Director's details changed for Conchita Elizabeth Prophet on 1 August 2022 (2 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 March 2021Director's details changed for Deborah Jane Campbell Miller on 6 September 2019 (2 pages)
19 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
19 March 2021Change of details for Deborah Jane Campbell Miller as a person with significant control on 6 September 2019 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 March 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 September 2019Director's details changed for Deborah Jane Campbell Miller on 3 September 2019 (2 pages)
6 September 2019Change of details for Deborah Jane Campbell Miller as a person with significant control on 3 September 2019 (2 pages)
6 March 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
15 February 2017Director's details changed for Deborah Jane Campbell Miller on 1 January 2017 (2 pages)
15 February 2017Director's details changed for Deborah Jane Campbell Miller on 1 January 2017 (2 pages)
15 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
15 February 2017Director's details changed for Conchita Elizabeth Prophet on 1 January 2017 (2 pages)
15 February 2017Director's details changed for Conchita Elizabeth Prophet on 1 January 2017 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(7 pages)
30 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300
(7 pages)
22 March 2016Resolutions
  • RES13 ‐ Shares sub-divided 31/12/2015
  • RES13 ‐ Shares sub-divided 31/12/2015
(1 page)
22 March 2016Sub-division of shares on 31 December 2015 (5 pages)
22 March 2016Sub-division of shares on 31 December 2015 (5 pages)
22 March 2016Resolutions
  • RES13 ‐ Shares sub-divided 31/12/2015
(1 page)
14 March 2016Director's details changed for Deborah Jane Campbell Miller on 31 December 2015 (2 pages)
14 March 2016Director's details changed for Deborah Jane Campbell Miller on 31 December 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Director's details changed for Conchita Elizabeth Prophet on 8 May 2015 (2 pages)
4 June 2015Director's details changed for Conchita Elizabeth Prophet on 8 May 2015 (2 pages)
4 June 2015Director's details changed for Conchita Elizabeth Prophet on 8 May 2015 (2 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
(7 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
(7 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Termination of appointment of Deborah Jane Campbell Miller as a secretary on 9 September 2014 (1 page)
24 September 2014Termination of appointment of Deborah Jane Campbell Miller as a secretary on 9 September 2014 (1 page)
24 September 2014Appointment of Linda Ellen Sinton as a secretary on 9 September 2014 (2 pages)
24 September 2014Termination of appointment of Deborah Jane Campbell Miller as a secretary on 9 September 2014 (1 page)
24 September 2014Appointment of Linda Ellen Sinton as a secretary on 9 September 2014 (2 pages)
24 September 2014Appointment of Linda Ellen Sinton as a secretary on 9 September 2014 (2 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 300
(7 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 300
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Director's details changed for Conchita Elizabeth Prophet on 1 July 2012 (2 pages)
17 August 2012Director's details changed for Conchita Elizabeth Prophet on 1 July 2012 (2 pages)
17 August 2012Director's details changed for Conchita Elizabeth Prophet on 1 July 2012 (2 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Return made up to 27/01/09; full list of members (4 pages)
23 March 2009Return made up to 27/01/09; full list of members (4 pages)
20 March 2009Director and secretary's change of particulars / deborah miller / 13/02/2009 (1 page)
20 March 2009Director and secretary's change of particulars / deborah miller / 13/02/2009 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Return made up to 27/01/08; full list of members (7 pages)
3 September 2008Return made up to 27/01/08; full list of members (7 pages)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 February 2006New secretary appointed;new director appointed (3 pages)
20 February 2006Registered office changed on 20/02/06 from: 8 baltic street east london EC1Y 0UP (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed;new director appointed (3 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006New director appointed (3 pages)
20 February 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: 8 baltic street east london EC1Y 0UP (1 page)
20 February 2006Secretary resigned (1 page)
8 February 2006Memorandum and Articles of Association (7 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2006Memorandum and Articles of Association (7 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2006Incorporation (15 pages)
27 January 2006Incorporation (15 pages)