SENSEPARK PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 02497763
Status Active
Incorporation Date 1 May 1990
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SENSEPARK PROPERTIES LIMITED are www.senseparkproperties.co.uk, and www.sensepark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sensepark Properties Limited is a Private Limited Company. The company registration number is 02497763. Sensepark Properties Limited has been working since 01 May 1990. The present status of the company is Active. The registered address of Sensepark Properties Limited is 73 Cornhill London Ec3v 3qq. . COOPER, Yvonne Marilyn is a Secretary of the company. COOPER, Jeffrey Stephen is a Director of the company. COOPER, Yvonne Marilyn is a Director of the company. Secretary AMALGAMATED REGISTRARS LIMITED has been resigned. Secretary E L SERVICES LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOPER, Yvonne Marilyn
Appointed Date: 01 March 2006

Director
COOPER, Jeffrey Stephen
Appointed Date: 31 March 1995
83 years old

Director

Resigned Directors

Secretary
AMALGAMATED REGISTRARS LIMITED
Resigned: 27 July 1992

Secretary
E L SERVICES LIMITED
Resigned: 01 March 2006
Appointed Date: 04 May 1996

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 01 May 1993
Appointed Date: 27 July 1992

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 04 May 1996

SENSEPARK PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 81 more events
03 Jun 1991
Director resigned;new director appointed

03 Jun 1991
Secretary resigned;new secretary appointed;director resigned

24 May 1990
Registered office changed on 24/05/90 from: 373 cambridge heath road london E2 9RA

24 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1990
Incorporation

SENSEPARK PROPERTIES LIMITED Charges

18 February 2008
Legal & general charge
Delivered: 20 February 2008
Status: Satisfied on 8 June 2013
Persons entitled: Abbey National PLC
Description: The property k/a millfields st vincents lane, mill hill…
18 February 2008
Assignment of rental income
Delivered: 20 February 2008
Status: Satisfied on 8 June 2013
Persons entitled: Abbey National PLC
Description: All rents and other monies. See the mortgage charge…
29 August 2001
Debenture
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future.
29 August 2001
Legal charge
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and property k/a 5 market place louth east lindsey…
21 December 1998
Deed of rental assignment
Delivered: 22 December 1998
Status: Satisfied on 22 January 2014
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
21 December 1998
Commercial mortgage
Delivered: 22 December 1998
Status: Satisfied on 22 January 2014
Persons entitled: Bristol & West PLC
Description: Property k/a 42 fore street hertford t/no: HD145019. And…
9 December 1997
Legal charge
Delivered: 13 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 42 fore street hertford herts SG14 1BX all right title and…
5 November 1997
Legal charge
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property at 11, high street, wembley hill road…
25 September 1996
Legal charge
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H property 114 park west (9TH floor flat) park west place…
31 May 1995
Legal charge
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Flat 192 1ST floor grove hall court hall road st johns wood…