Senyab Properties Limited

General information

Name:

Senyab Properties Ltd

Office Address:

Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby L23 5TD Liverpool

Number: 04247062

Incorporation date: 2001-07-05

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Senyab Properties Limited. This firm was established twenty three years ago and was registered with 04247062 as the registration number. This head office of this firm is situated in Liverpool. You may find it at Liverpool Road Studios 113 Liverpool Road, Suite 4, Crosby. This business's classified under the NACE and SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-03-31 is the last time account status updates were reported.

In the following company, many of director's tasks have been met by Stephen B., Neil B., Robin B. and Nicola L.. When it comes to these four individuals, Stephen B. has managed company for the longest time, having been a member of the Management Board for twenty three years. In order to help the directors in their tasks, this particular company has been utilizing the skills of Stephen B. as a secretary since the appointment on 5th July 2001.

Financial data based on annual reports

Company staff

Stephen B.

Role: Secretary

Appointed: 05 July 2001

Latest update: 3 April 2024

Stephen B.

Role: Director

Appointed: 05 July 2001

Latest update: 3 April 2024

Neil B.

Role: Director

Appointed: 05 July 2001

Latest update: 3 April 2024

Robin B.

Role: Director

Appointed: 05 July 2001

Latest update: 3 April 2024

Nicola L.

Role: Director

Appointed: 05 July 2001

Latest update: 3 April 2024

People with significant control

Executives who have control over the firm are as follows: Stephen B. owns 1/2 or less of company shares. Nicola B. owns 1/2 or less of company shares. Neil B. owns 1/2 or less of company shares.

Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicola B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Neil B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 October 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2014

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

HQ address,
2015

Address:

Heritage House 9b Hoghton Street

Post code:

PR9 0TE

City / Town:

Southport

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode