This company is commonly known as Sennen Enterprises Limited. The company was founded 27 years ago and was given the registration number 03219739. The firm's registered office is in READING. You can find them at 43 Christchurch Road, Christchurch Road, Reading, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SENNEN ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03219739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Christchurch Road, Christchurch Road, Reading, England, RG2 7AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Porchester Terrace, London, England, W2 3TP | Director | 02 December 2020 | Active |
43, Flat 1 Christchurch Road, Reading, United Kingdom, RG2 7AP | Director | 10 November 2022 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 02 July 1996 | Active |
Flat 2, 43 Christchurch Road, Reading, RG2 7AP | Secretary | 12 January 2001 | Active |
Flat 2, 43 Christchurch Road, Reading, RG2 7AP | Secretary | 26 March 1998 | Active |
43 Christchurch Road, Reading, RG2 7AP | Secretary | 27 January 1997 | Active |
Flat 2, 43 Christchurch Road, Reading, RG2 7AP | Secretary | 08 July 2004 | Active |
29 Welbeck Street, London, W1M 8DA | Secretary | 02 July 1996 | Active |
Flat 1, 43 Christchurch Road, Reading, RG2 7AP | Director | 18 October 2004 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 02 July 1996 | Active |
Flat 2, 43 Christchurch Road, Reading, RG2 7AP | Director | 12 January 2001 | Active |
Flat 3 43 Christchurch Road, Reading, RG2 7AP | Director | 27 January 1997 | Active |
29 Welbeck Street, London, W1M 8DA | Director | 02 July 1996 | Active |
Flat 2, 43 Christchurch Road, Reading, RG2 7AP | Director | 26 March 1998 | Active |
Flat 3 43 Christchurch Road, Reading, RG2 7AP | Director | 24 March 2006 | Active |
Flat 2, 43 Christchurch Road, Reading, RG2 7AP | Director | 08 July 2004 | Active |
29 Welbeck Street, London, W1M 8DA | Director | 02 July 1996 | Active |
Flat 3, 43 Christchurch Road, Reading, RG2 7AP | Director | 27 March 2005 | Active |
3, Dean Trench Street, London, England, SW1P 3HB | Corporate Director | 20 October 2020 | Active |
Mr David Murray Hall | ||
Notified on | : | 11 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43, Flat 1, Reading, United Kingdom, RG2 7AP |
Nature of control | : |
|
Mr Bin Homud Sultan Goustan | ||
Notified on | : | 19 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Porchester Terrace, London, England, W2 3TP |
Nature of control | : |
|
Mr Craig Mulholland | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 Christchurch Road, Christchurch Road, Reading, England, RG2 7AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Appoint corporate director company with name date. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2020-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.