Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

SINCLAIR TAYLOR MANAGEMENT SERVICES LTD

Company

SINCLAIR TAYLOR MANAGEMENT SERVICES

Telephone: 01480 411 111
B⁺ rating

ABOUT SINCLAIR TAYLOR MANAGEMENT SERVICES LTD

, specialises in the recovery of debts for businesses. Sinclair Taylor has an impressive success rate in recovering debts previously thought ‘uncollectable’.

Taking a business partner approach, we have listened carefully to our Clients’ needs from all types of businesses and have developed a further range of services to include overseas collections, complaint management and some regulatory training for Estate Agents and Lettings Agents.

We are specialists in the recovery of Estate Agents’ and Lettings’ debts, and management of their complaints including the issuing of Section 8 and 21 Possession Notices for Lettings Agents.

An area of concern for our Estate Agency clients has been withdrawn instructions. By analysis of withdrawn properties we can identify properties sold to Buyers introduced by the Agent and provide a service in the recovery of such fees.

Provides in Branch, online, regulatory training for New Starters, Negotiators, Listing Negotiators and Managers which is accepted by NAEA and complies with ongoing annual mandatory training requirements.

“I would like to thank you for the help and understanding you have shown in sorting this matter out for me.”

A unique online web hosted system for Estate Agents and Lettings Agents which provides in Branch, online, regulatory training for New Starters, Negotiators, Listing Negotiators and Managers which is accepted by NAEA and complies with ongoing annual mandatory training requirements.

Training is accredited by City & Guilds and provides the member of staff with a certificate on successful completion of the online test and an entry of the qualification on a public site which can be viewed by potential clients.

KEY FINANCE

Year
2017
Assets
£39.22k ▲ £4.76k (13.80 %)
Cash
£0k ▼ £-12.13k (-100.00 %)
Liabilities
£42.73k ▼ £-28k (-39.58 %)
Net Worth
£-3.52k ▼ £32.75k (-90.31 %)

REGISTRATION INFO

Company name
SINCLAIR TAYLOR MANAGEMENT SERVICES LTD
Company number
06875402
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
sinclairtaylor.co.uk
Phones
01480 411 111
Registered Address
TRILLIUM HOUSE FIRST FLOOR,
32 NEW STREET,
ST. NEOTS,
CAMBRIDGESHIRE,
PE19 1AJ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 May 2016
21 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 200

CHARGES

25 October 2012
Status
Outstanding
Delivered
1 November 2012
Persons entitled
Darren Hudson and Joanna Hudson
Description
The sum of £2,667.00 being a rent deposit.

See Also


Last update 2018

SINCLAIR TAYLOR MANAGEMENT SERVICES LTD DIRECTORS

Albert Thomas Harris

  Acting
Appointed
27 October 2014
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Trillium House, First Floor, 32 New Street, St. Neots, Cambridgeshire, PE19 1AJ
Country Of Residence
England
Name
HARRIS, Albert Thomas

Linda Jean Sinclair

  Acting
Appointed
13 April 2009
Occupation
Credit Controller
Role
Director
Age
73
Nationality
British
Address
17 Abbott Close, Brampton, Huntingdon, Cambridgeshire, PE28 4SX
Country Of Residence
United Kingdom
Name
SINCLAIR, Linda Jean

William Leslie Sinclair

  Acting PSC
Appointed
13 April 2009
Occupation
Debt Consultant
Role
Director
Age
75
Nationality
British
Address
17 Abbott Close, Brampton, Huntingdon, Cambridgeshire, PE28 4SX
Country Of Residence
England
Name
SINCLAIR, William Leslie
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Rebecca Lindsey Taylor

  Acting
Appointed
13 April 2009
Occupation
Credit Controller
Role
Director
Age
42
Nationality
British
Address
43 Flint Way, Eynesbury, St Neots, Cambridgeshire, United Kingdom, PE19 2RU
Country Of Residence
United Kingdom
Name
TAYLOR, Rebecca Lindsey

Nicholas Mark Owen

  Resigned
Appointed
01 June 2013
Resigned
23 December 2013
Occupation
Mamnagement Consultant
Role
Director
Age
65
Nationality
British
Address
109 Wood Road, Kings Cliffe, Peterborough, Cambridgeshire, United Kingdom, PE8 6XR
Country Of Residence
United Kingdom
Name
OWEN, Nicholas Mark

Sarah Ward

  Resigned
Appointed
01 June 2013
Resigned
01 December 2015
Occupation
Debt Management Consultant
Role
Director
Age
45
Nationality
British
Address
Trillium House, First Floor, 32 New Street, St. Neots, Cambridgeshire, PE19 1AJ
Country Of Residence
United Kingdom
Name
WARD, Sarah

REVIEWS


Check The Company
Very good according to the company’s financial health.