UKBizDB.co.uk

SENTINEL I.T. LLP

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

This company is commonly known as Sentinel I.t. Llp. The company was founded 16 years ago and was given the registration number OC331760. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Northfields, 20 -26 St. Johns Road, Tunbridge Wells, Kent. This company's SIC code is None Supplied.

Company Information

Name:SENTINEL I.T. LLP
Company Number:OC331760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2007
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, Kent, TN4 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-26, St. Johns Road, Tunbridge Wells, England, TN4 9NT

Corporate Llp Designated Member28 September 2007Active
Northfields, 20-26 St. Johns Road, Tunbridge Wells, England, TN4 9NT

Corporate Llp Member29 February 2020Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Designated Member04 August 2017Active
Wilbro, Birchetts Avenue, Langton Green, TN3 0EJ

Llp Designated Member01 April 2008Active
Three Fields, Tunbridge Wells Road, Mayfield, , TN20 6NU

Llp Designated Member28 September 2007Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Designated Member01 March 2015Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, England, TN4 9NT

Llp Designated Member01 October 2009Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member01 April 2014Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member01 January 2014Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member01 March 2015Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member01 August 2016Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member18 January 2016Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member01 January 2014Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member16 November 2015Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member01 January 2014Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member01 January 2014Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member01 March 2014Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member07 July 2015Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member16 January 2017Active
Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT

Llp Member06 April 2016Active
3, Eridge Road, Eridge Green, Tunbridge Wells, England, TN3 9JR

Corporate Llp Member01 January 2014Active
Oaklee, Douglas Road, Town Row, Crowborough, England, TN6 3QT

Corporate Llp Member01 January 2014Active
Bellmead, Station Road, Rotherfield, Crowborough, Great Britain, TN6 3HR

Corporate Llp Member01 February 2008Active
46, Newton Road, Tunbridge Wells, United Kingdom, TN1 1RU

Corporate Llp Member15 August 2011Active

People with Significant Control

Sentinel Core Services Ltd
Notified on:29 February 2020
Status:Active
Country of residence:England
Address:Northfields, 20-26 St. Johns Road, Tunbridge Wells, England, TN4 9NT
Nature of control:
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Ms Catherine Armstrong
Notified on:04 August 2017
Status:Active
Date of birth:November 1968
Nationality:British
Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT
Nature of control:
  • Significant influence or control limited liability partnership
Mr Stuart James Welch
Notified on:16 January 2017
Status:Active
Date of birth:January 1970
Nationality:British
Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT
Nature of control:
  • Significant influence or control limited liability partnership
Mr Adam Emirali
Notified on:01 August 2016
Status:Active
Date of birth:June 1989
Nationality:British
Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Ms Charlotte Ann Gray
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mr David Burford
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mr John Paul Kirby
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mr Oliver David James Matthews
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mrs Mary Fahy
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mr Scott Kirby
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Miss Giselle Jacqueline Otter
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Northfields, 20 -26 St. Johns Road, Tunbridge Wells, TN4 9NT
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-08Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-03-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-03Officers

Termination member limited liability partnership with name termination date.

Download
2020-03-03Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Officers

Termination member limited liability partnership with name termination date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-06-25Officers

Termination member limited liability partnership with name termination date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Termination member limited liability partnership with name termination date.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.