Company NameSincap Limited
DirectorsFatma Ozcan-Whittaker and John Whittaker
Company StatusActive
Company Number10151653
CategoryPrivate Limited Company
Incorporation Date27 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Fatma Ozcan-Whittaker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMr John Whittaker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Oakmere Hall Chester Road
Northwich
Cheshire
CW8 2EG

Location

Registered AddressFlat 4 Oakmere Hall
Chester Road
Northwich
Cheshire
CW8 2EG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall
Built Up AreaSandiway

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

27 May 2020Delivered on: 2 June 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 2 townfield court, townfield lane, prenton CH43 2LH registered at hm land registry under title no. MS632590.
Outstanding
24 October 2019Delivered on: 24 October 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 4, 7 the ridings, prenton, wirral, merseyside CH43 9XZ as registered at land registry under title no. MS521014.
Outstanding
6 September 2019Delivered on: 11 September 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 9 lorne court, lorne road, prenton CH43 1XU. Title number MS438376.
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 101 beechwood court wirral CH49 5NY.
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 13 the groves beresford road prenton CH43 1YF.
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 4 st aidans court prenton CH43 8TP.
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 8 the groves beresford road prenton CH43 1YF.
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 15 st aidans court prenton CH43 8TP.
Outstanding
4 October 2021Delivered on: 4 October 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 4 the groves, beresford road, prenton, wirral CH43 1YF registered at hm land registry under title no. MS236034.
Outstanding
12 March 2021Delivered on: 17 March 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 7 townfield court townfield lane prenton and garage wirral CH43 2LH.
Outstanding
6 December 2018Delivered on: 11 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 9 oakland court cearns road prenton CH43 1XH.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
6 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
4 October 2021Registration of charge 101516530011, created on 4 October 2021 (4 pages)
29 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 March 2021Registration of charge 101516530010, created on 12 March 2021 (4 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
1 July 2020Change of details for Mr John Whittaker as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England to Flat 4 Oakmere Hall Chester Road Northwich Cheshire CW8 2EG on 1 July 2020 (1 page)
1 July 2020Director's details changed for Mr John Whittaker on 1 July 2020 (2 pages)
2 June 2020Registration of charge 101516530009, created on 27 May 2020 (4 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 October 2019Registration of charge 101516530008, created on 24 October 2019 (4 pages)
11 September 2019Registration of charge 101516530007, created on 6 September 2019 (4 pages)
13 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
28 January 2019Change of details for Mr John Whittaker as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Director's details changed for Mr John Whittaker on 28 January 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 December 2018Registration of charge 101516530003, created on 6 December 2018 (3 pages)
11 December 2018Registration of charge 101516530004, created on 6 December 2018 (3 pages)
11 December 2018Registration of charge 101516530005, created on 6 December 2018 (3 pages)
11 December 2018Registration of charge 101516530002, created on 6 December 2018 (3 pages)
11 December 2018Registration of charge 101516530006, created on 6 December 2018 (3 pages)
11 December 2018Registration of charge 101516530001, created on 6 December 2018 (4 pages)
10 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
23 January 2018Statement of capital following an allotment of shares on 20 January 2018
  • GBP 101
(3 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 April 2016Incorporation
Statement of capital on 2016-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)