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.
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 | : |
|
Registered Address | : | Rivington Place, London, EC2A 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivington Place, London, EC2A 3BA | Secretary | 05 September 2013 | Active |
Rivington Place, London, EC2A 3BA | Director | 24 November 2021 | Active |
1, Rivington Place, London, England, EC2A 3BA | Director | 01 May 2002 | Active |
Rivington Place, London, EC2A 3BA | Director | 21 November 2017 | Active |
Rivington Place, London, EC2A 3BA | Secretary | 15 February 2012 | Active |
10 Worcester House, Clevelands Terrace, London, W2 6EJ | Secretary | 01 May 2002 | Active |
10, Upper Bank Street, London, United Kingdom, E14 5JJ | Corporate Secretary | 30 June 2003 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 03 January 2002 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 01 January 2011 | Active |
Rivington Place, London, EC2A 3BA | Director | 16 December 2013 | Active |
24 Thurlow Road, Hampstead, London, NW3 5PP | Director | 23 January 2005 | Active |
28, Empress Avenue, Woodford Green, IG8 9EA | Director | 29 October 2008 | Active |
Rivington Place, London, EC2A 3BA | Director | 13 March 2018 | Active |
132 Gloucester Avenue, Primrose Hill, London, NW1 8JA | Director | 10 December 2003 | Active |
4 Victoria Road, London, N4 3SQ | Director | 05 March 2007 | Active |
21 Ulysses Road, London, NW6 1ED | Director | 01 May 2002 | Active |
3 Jessica Road, London, SW18 2QL | Director | 11 September 2003 | Active |
92 Webster Road, London, SE16 4DF | Director | 15 September 2003 | Active |
48 St Michaels Hill, Bristol, BS2 8DX | Director | 29 October 2008 | Active |
4 Mica House, Barnsbury Square, London, N1 1RN | Director | 22 September 2003 | Active |
4, Rocliffe Street, London, N1 8DT | Director | 02 February 2011 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 03 January 2002 | Active |
7, Bisham Gardens, London, N6 6DJ | Director | 09 September 2010 | Active |
1, Banister Mews, London, NW6 3RQ | Director | 09 September 2010 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 03 January 2002 | Active |
Flat 8 Mountwood House 53, Mount Avenue, London, W5 1PN | Director | 27 January 2010 | Active |
90a Mildmay Park, Newington Green, London, N1 4PR | Director | 22 September 2003 | Active |
10 Worcester House, Clevelands Terrace, London, W2 6EJ | Director | 01 May 2002 | Active |
170, The County Hall, South Block, London, England, SE1 7GE | Director | 30 September 2010 | Active |
Autograph Abp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Rivington Place, London, England, EC2A 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type small. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type small. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type small. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Auditors | Auditors resignation company. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type small. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.