This company is commonly known as Sentis Management Company Limited. The company was founded 37 years ago and was given the registration number 02046365. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | SENTIS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02046365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 18, Sentis Court, Carew Road, Northwood, England, HA6 3NG | Director | 01 July 2015 | Active |
12a, Sentis Court, Carew Road, Northwood, United Kingdom, HA6 3NG | Director | 04 December 2020 | Active |
12a, Sentis Court, Carew Road, Northwood, United Kingdom, HA6 3NG | Director | 04 December 2020 | Active |
6, Sentis Court, Carew Road, Northwood, United Kingdom, HA6 3NG | Director | 07 October 2013 | Active |
4 Viceroy Court, 1 Carew Road, Northwood, England, HA6 3ND | Director | 11 March 2021 | Active |
14 Sentis Court, Carew Road, Northwood, HA6 3NG | Secretary | - | Active |
27 Oakridge Avenue, Radlett, WD7 8EW | Secretary | 15 May 2000 | Active |
18 Sentis Court, Carew Road, Northwood, HA6 3NG | Director | 16 March 2001 | Active |
18 Sentis Court, Carew Road, Northwood, HA6 3NG | Director | 15 May 2000 | Active |
Flat 21, Sentis Court, Carew Road, Northwood, United Kingdom, HA6 2NG | Director | 10 September 2012 | Active |
12a Sentis Court, Northwood, HA6 3NG | Director | - | Active |
8 Sentis Court, Northwood, HA6 3NG | Director | - | Active |
14 Sentis Court, Carew Road, Northwood, HA6 3NG | Director | - | Active |
12a, Sentis Court, Carew Road, Northwood, United Kingdom, HA6 3NG | Director | 07 October 2013 | Active |
12a, Sentis Court, Carew Road, Northwood, United Kingdom, HA6 3NG | Director | 07 October 2013 | Active |
42 Clearwater Place, Long Ditton, Surbiton, KT6 4ET | Director | - | Active |
7 Sentis Court, 8 Carew Road, Northwood, HA6 3NG | Director | 08 August 2005 | Active |
7 Sentis Court, 8 Carew Road, Northwood, HA6 3NG | Director | 08 August 2005 | Active |
27 Oakridge Avenue, Radlett, WD7 8EW | Director | 15 May 2000 | Active |
11 Sentis Court, Carew Road, Northwood, HA6 3NG | Director | 23 October 1995 | Active |
19 Sentis Court, Northwood, HA6 3NG | Director | - | Active |
12, Station Road, Hendon, London, Uk, NW4 3SS | Director | 07 October 2013 | Active |
Flat 23 Sentis Court, 8 Carew Road, Northwood, HA6 3NG | Director | 08 September 2008 | Active |
First Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 14 September 2010 | Active |
Mr John Andrew Victor Grossman | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12a, Sentis Court, Northwood, United Kingdom, HA6 3NG |
Nature of control | : |
|
Mrs Sonia Eve Grossman | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12a, Sentis Court, Northwood, United Kingdom, HA6 3NG |
Nature of control | : |
|
Mr Jeffrey Hilary Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 23 Sentis Court, Carew Road, Northwood, United Kingdom, HA6 3NG |
Nature of control | : |
|
Mr Malcolm William Bowley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 18, Sentis Court, Northwood, United Kingdom, HA6 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.