Company NameSentinel Properties Limited
Company StatusActive
Company Number02614138
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ronald Duguid
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director And Secretary
Country of ResidenceScotland
Correspondence Address4 Kirkbrae Drive
Cults
Aberdeen
Aberdeenshire
AB15 9RH
Scotland
Director NameLynn Marie Duguid
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address114 Davids Way
Haddington
East Lothian
EH41 3DY
Scotland
Secretary NameMr Ronald Duguid
NationalityBritish
StatusCurrent
Appointed16 September 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director And Secretary
Country of ResidenceScotland
Correspondence Address114 Davids Way
Haddington
East Lothian
EH41 3DY
Scotland
Director NameMiss Marie Lorraine Duguid
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(24 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88/8 McDonald Road
Edinburgh
EH7 4NU
Scotland
Director NameMr Ronald Falconer Duguid Jr.
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(24 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Kirkbrae Drive
Cults
Aberdeen
AB15 9RH
Scotland
Director NameMrs Marie Lorraine Waddell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(24 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House Herdmanston Mains
Pencaitland
Tranent
East Lothian
EH34 5DU
Scotland
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address7 Office 7
35-37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Lynn M. Duguid
50.00%
Ordinary
1 at £1Ronald Duguid
50.00%
Ordinary

Financials

Year2014
Net Worth£7,613
Cash£2,658
Current Liabilities£98,992

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

26 June 1997Delivered on: 9 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland on 26TH june 1997)
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Plot 23 kings gate gardens aberdeen.
Outstanding
14 October 1991Delivered on: 16 October 1991
Persons entitled: The Royal Bank Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat, 1 gladebury court, alwyne road, wimbledon, london SW19. Title no sgl 475549 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
3 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 November 2016Registered office address changed from Suite 1 59 Victoria Road Surbiton Surrey KT6 4NQ to 7 Office 7 35-37 Ludgate Hill London EC4M 7JN on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Suite 1 59 Victoria Road Surbiton Surrey KT6 4NQ to 7 Office 7 35-37 Ludgate Hill London EC4M 7JN on 24 November 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 August 2016Director's details changed for Mr Ronald Falconer Duguid Jr. on 13 August 2016 (2 pages)
13 August 2016Director's details changed for Mr Ronald Falconer Duguid Jr. on 13 August 2016 (2 pages)
13 August 2016Director's details changed for Miss Marie Lorraine Duguid on 13 August 2016 (2 pages)
13 August 2016Director's details changed for Mr Ronald Falconer Duguid Jr. on 13 August 2016 (2 pages)
13 August 2016Director's details changed for Miss Marie Lorraine Duguid on 13 August 2016 (2 pages)
13 August 2016Director's details changed for Mr Ronald Falconer Duguid Jr. on 13 August 2016 (2 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 03/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 03/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 75.5
(8 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 75.5
(8 pages)
13 June 2016Appointment of Mr Ronald Falconer Duguid Jr. as a director on 3 May 2016 (2 pages)
13 June 2016Appointment of Miss Marie Lorraine Duguid as a director on 3 May 2016 (2 pages)
13 June 2016Appointment of Miss Marie Lorraine Duguid as a director on 3 May 2016 (2 pages)
13 June 2016Appointment of Mr Ronald Falconer Duguid Jr. as a director on 3 May 2016 (2 pages)
26 May 2016Change of share class name or designation (2 pages)
26 May 2016Sub-division of shares on 3 May 2016 (5 pages)
26 May 2016Change of share class name or designation (2 pages)
26 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 75.50
(9 pages)
26 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 75.50
(9 pages)
26 May 2016Sub-division of shares on 3 May 2016 (5 pages)
16 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
8 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Lynn Marie Duguid on 5 April 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Lynn Marie Duguid on 5 April 2010 (2 pages)
14 July 2010Director's details changed for Ronald Duguid on 5 April 2010 (2 pages)
14 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Ronald Duguid on 5 April 2010 (2 pages)
14 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Ronald Duguid on 5 April 2010 (2 pages)
14 July 2010Director's details changed for Lynn Marie Duguid on 5 April 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 July 2009Return made up to 23/05/09; full list of members (4 pages)
9 July 2009Return made up to 23/05/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 23/05/08; full list of members (4 pages)
1 July 2008Return made up to 23/05/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 June 2007Return made up to 23/05/07; full list of members (2 pages)
22 June 2007Return made up to 23/05/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 June 2006Return made up to 23/05/06; full list of members (2 pages)
20 June 2006Return made up to 23/05/06; full list of members (2 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 June 2005Return made up to 23/05/05; full list of members (7 pages)
27 June 2005Return made up to 23/05/05; full list of members (7 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 June 2004Return made up to 23/05/04; full list of members (7 pages)
24 June 2004Return made up to 23/05/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 23/05/03; full list of members (7 pages)
27 June 2003Return made up to 23/05/03; full list of members (7 pages)
19 December 2002Full accounts made up to 31 March 2002 (7 pages)
19 December 2002Full accounts made up to 31 March 2002 (7 pages)
1 July 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2001Full accounts made up to 31 March 2001 (7 pages)
14 December 2001Full accounts made up to 31 March 2001 (7 pages)
9 July 2001Return made up to 23/05/01; full list of members (6 pages)
9 July 2001Return made up to 23/05/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (7 pages)
22 December 2000Full accounts made up to 31 March 2000 (7 pages)
21 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
1 July 1999Return made up to 23/05/99; full list of members (6 pages)
1 July 1999Return made up to 23/05/99; full list of members (6 pages)
12 November 1998Full accounts made up to 31 March 1998 (7 pages)
12 November 1998Full accounts made up to 31 March 1998 (7 pages)
5 June 1998Return made up to 23/05/98; full list of members (6 pages)
5 June 1998Return made up to 23/05/98; full list of members (6 pages)
11 September 1997Full accounts made up to 31 March 1997 (7 pages)
11 September 1997Full accounts made up to 31 March 1997 (7 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Return made up to 23/05/97; full list of members (6 pages)
13 June 1997Return made up to 23/05/97; full list of members (6 pages)
12 September 1996Full accounts made up to 31 March 1996 (14 pages)
12 September 1996Full accounts made up to 31 March 1996 (14 pages)
13 June 1996Return made up to 23/05/96; full list of members (6 pages)
13 June 1996Return made up to 23/05/96; full list of members (6 pages)
21 August 1995Full accounts made up to 31 March 1995 (7 pages)
21 August 1995Full accounts made up to 31 March 1995 (7 pages)
24 May 1995Return made up to 23/05/95; full list of members (6 pages)
24 May 1995Return made up to 23/05/95; full list of members (6 pages)