Sentinal Properties (Newark) Limited

DataGardener
dissolved
Unknown

Sentinal Properties (newark) Limited

05958631Private Limited With Share Capital

Grove Lodge, 287 Regents Park Road, London, N33JY
Incorporated

06/10/2006

Company Age

19 years

Directors

5

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Sentinal Properties (newark) Limited (05958631) is a private limited with share capital incorporated on 06/10/2006 (19 years old) and registered in london, N33JY. The company operates under SIC code 68100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 06/10/2006
N33JY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Gazette Dissolved Voluntary
Category:Gazette
Date:16-04-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Gazette Notice Voluntary
Category:Gazette
Date:30-01-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:17-12-2012
Termination Secretary Company With Name
Category:Officers
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Change Account Reference Date Company
Category:Accounts
Date:13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Termination Director Company With Name
Category:Officers
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:14-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Legacy
Category:Address
Date:11-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2008
Legacy
Category:Annual Return
Date:16-10-2008
Legacy
Category:Accounts
Date:16-01-2008
Legacy
Category:Annual Return
Date:15-11-2007
Legacy
Category:Mortgage
Date:22-03-2007
Legacy
Category:Mortgage
Date:22-03-2007
Incorporation Company
Category:Incorporation
Date:06-10-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date21/12/2023
Latest Accounts31/03/2023

Trading Addresses

Grove Lodge, 287 Regents Park Road, London, N33JYRegistered

Contact

01636302999
newarkprinting.co.uk
Grove Lodge, 287 Regents Park Road, London, N33JY