Sensepark Properties Limited

General information

Name:

Sensepark Properties Ltd

Office Address:

2nd Floor Hygeia House 66 College Road HA1 1BE Harrow

Number: 02497763

Incorporation date: 1990-05-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 02497763 thirty four years ago, Sensepark Properties Limited is a Private Limited Company. The company's latest registration address is 2nd Floor Hygeia House, 66 College Road Harrow. This business's SIC code is 41100: Development of building projects. Sensepark Properties Ltd reported its account information for the financial period up to 31st May 2022. The company's latest confirmation statement was submitted on 1st May 2023.

At the moment, the directors listed by the company include: Jeffrey C. chosen to lead the company in 1995 in March and Yvonne C. chosen to lead the company thirty two years ago. What is more, the director's assignments are backed by a secretary - Yvonne C., who was appointed by the following company eighteen years ago.

Yvonne C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Yvonne C.

Role: Secretary

Appointed: 01 March 2006

Latest update: 12 April 2024

Jeffrey C.

Role: Director

Appointed: 31 March 1995

Latest update: 12 April 2024

Yvonne C.

Role: Director

Appointed: 01 May 1992

Latest update: 12 April 2024

People with significant control

Yvonne C.
Notified on 13 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 26 February 2014
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 11 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 16 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
33
Company Age

Closest Companies - by postcode