Company NameSenate Park Developments Limited
Company StatusActive
Company Number05750589
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(15 years, 1 month after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameEilish Rose Smeaton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NamePhilip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameShop Direct Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB
Secretary NameShop Direct Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressFirst Floor Skyways House
Speke Road, Speke
Liverpool
L70 1AB

Location

Registered Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£78,000
Current Liabilities£678,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

1 September 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
9 November 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
26 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
12 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
16 August 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
14 March 2016Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page)
14 March 2016Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page)
15 December 2015Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages)
15 December 2015Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page)
15 December 2015Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages)
20 November 2015Full accounts made up to 30 June 2015 (14 pages)
20 November 2015Full accounts made up to 30 June 2015 (14 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
27 March 2015Full accounts made up to 30 June 2014 (14 pages)
27 March 2015Full accounts made up to 30 June 2014 (14 pages)
10 March 2015Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
27 November 2013Full accounts made up to 30 June 2013 (20 pages)
27 November 2013Full accounts made up to 30 June 2013 (20 pages)
2 April 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
6 March 2013Full accounts made up to 30 June 2012 (15 pages)
6 March 2013Full accounts made up to 30 June 2012 (15 pages)
14 June 2012Section 519 (1 page)
14 June 2012Section 519 (1 page)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
8 February 2012Full accounts made up to 30 June 2011 (11 pages)
8 February 2012Full accounts made up to 30 June 2011 (11 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 30 April 2010 (12 pages)
2 December 2010Full accounts made up to 30 April 2010 (12 pages)
15 April 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
15 April 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
15 April 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
15 April 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
27 September 2009Full accounts made up to 30 April 2009 (13 pages)
27 September 2009Full accounts made up to 30 April 2009 (13 pages)
15 April 2009Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
15 April 2009Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
15 April 2009Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
15 April 2009Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
27 February 2009Full accounts made up to 30 April 2008 (14 pages)
27 February 2009Full accounts made up to 30 April 2008 (14 pages)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
9 January 2008Full accounts made up to 30 April 2007 (12 pages)
9 January 2008Full accounts made up to 30 April 2007 (12 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
3 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
21 March 2006Incorporation (28 pages)
21 March 2006Incorporation (28 pages)