UKBizDB.co.uk

SENSE OF PLACE LIMITED

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

This company is commonly known as Sense Of Place Limited. The company was founded 22 years ago and was given the registration number 04346425. The firm's registered office is in LONDON. You can find them at Rivington Place, , London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SENSE OF PLACE LIMITED
Company Number:04346425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Rivington Place, London, EC2A 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivington Place, London, EC2A 3BA

Secretary05 September 2013Active
Rivington Place, London, EC2A 3BA

Director24 November 2021Active
1, Rivington Place, London, England, EC2A 3BA

Director01 May 2002Active
Rivington Place, London, EC2A 3BA

Director21 November 2017Active
Rivington Place, London, EC2A 3BA

Secretary15 February 2012Active
10 Worcester House, Clevelands Terrace, London, W2 6EJ

Secretary01 May 2002Active
10, Upper Bank Street, London, United Kingdom, E14 5JJ

Corporate Secretary30 June 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary03 January 2002Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary01 January 2011Active
Rivington Place, London, EC2A 3BA

Director16 December 2013Active
24 Thurlow Road, Hampstead, London, NW3 5PP

Director23 January 2005Active
28, Empress Avenue, Woodford Green, IG8 9EA

Director29 October 2008Active
Rivington Place, London, EC2A 3BA

Director13 March 2018Active
132 Gloucester Avenue, Primrose Hill, London, NW1 8JA

Director10 December 2003Active
4 Victoria Road, London, N4 3SQ

Director05 March 2007Active
21 Ulysses Road, London, NW6 1ED

Director01 May 2002Active
3 Jessica Road, London, SW18 2QL

Director11 September 2003Active
92 Webster Road, London, SE16 4DF

Director15 September 2003Active
48 St Michaels Hill, Bristol, BS2 8DX

Director29 October 2008Active
4 Mica House, Barnsbury Square, London, N1 1RN

Director22 September 2003Active
4, Rocliffe Street, London, N1 8DT

Director02 February 2011Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director03 January 2002Active
7, Bisham Gardens, London, N6 6DJ

Director09 September 2010Active
1, Banister Mews, London, NW6 3RQ

Director09 September 2010Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director03 January 2002Active
Flat 8 Mountwood House 53, Mount Avenue, London, W5 1PN

Director27 January 2010Active
90a Mildmay Park, Newington Green, London, N1 4PR

Director22 September 2003Active
10 Worcester House, Clevelands Terrace, London, W2 6EJ

Director01 May 2002Active
170, The County Hall, South Block, London, England, SE1 7GE

Director30 September 2010Active

People with Significant Control

Autograph Abp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Rivington Place, London, England, EC2A 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type small.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-03-20Auditors

Auditors resignation company.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type small.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type small.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-12-05Officers

Termination director company with name termination date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.