UKBizDB.co.uk

SENNEN ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:43 Christchurch Road, Christchurch Road, Reading, England, RG2 7AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Porchester Terrace, London, England, W2 3TP

Director02 December 2020Active
43, Flat 1 Christchurch Road, Reading, United Kingdom, RG2 7AP

Director10 November 2022Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary02 July 1996Active
Flat 2, 43 Christchurch Road, Reading, RG2 7AP

Secretary12 January 2001Active
Flat 2, 43 Christchurch Road, Reading, RG2 7AP

Secretary26 March 1998Active
43 Christchurch Road, Reading, RG2 7AP

Secretary27 January 1997Active
Flat 2, 43 Christchurch Road, Reading, RG2 7AP

Secretary08 July 2004Active
29 Welbeck Street, London, W1M 8DA

Secretary02 July 1996Active
Flat 1, 43 Christchurch Road, Reading, RG2 7AP

Director18 October 2004Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director02 July 1996Active
Flat 2, 43 Christchurch Road, Reading, RG2 7AP

Director12 January 2001Active
Flat 3 43 Christchurch Road, Reading, RG2 7AP

Director27 January 1997Active
29 Welbeck Street, London, W1M 8DA

Director02 July 1996Active
Flat 2, 43 Christchurch Road, Reading, RG2 7AP

Director26 March 1998Active
Flat 3 43 Christchurch Road, Reading, RG2 7AP

Director24 March 2006Active
Flat 2, 43 Christchurch Road, Reading, RG2 7AP

Director08 July 2004Active
29 Welbeck Street, London, W1M 8DA

Director02 July 1996Active
Flat 3, 43 Christchurch Road, Reading, RG2 7AP

Director27 March 2005Active
3, Dean Trench Street, London, England, SW1P 3HB

Corporate Director20 October 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Appoint corporate director company with name date.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2020-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.