Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SENLAC PROPERTY OWNERS COMPANY LIMITED
Company Information for

SENLAC PROPERTY OWNERS COMPANY LIMITED

ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37,
Company Registration Number
04573038
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Senlac Property Owners Company Ltd
SENLAC PROPERTY OWNERS COMPANY LIMITED was founded on 2002-10-24 and had its registered office in St. Leonards-on-sea. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
SENLAC PROPERTY OWNERS COMPANY LIMITED
 
Legal Registered Office
ST. LEONARDS-ON-SEA
EAST SUSSEX
 
Filing Information
Company Number 04573038
Date formed 2002-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-14 15:18:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SENLAC PROPERTY OWNERS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BARREL
Company Secretary 2003-11-04
MICHAEL DAVID BARREL
Director 2003-11-04
GRAHAM FORSTER
Director 2002-10-28
JOHN FRENCH
Director 2002-10-24
TIMOTHY STEVEN BERNARD MARLOW
Director 2002-10-28
TONY MOXON
Director 2013-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BAKER LUFF
Company Secretary 2002-10-24 2003-10-18
DAVID BAKER LUFF
Director 2002-10-24 2003-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-24 2002-10-24
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-24 2002-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRENCH THE GREAT DIXTER CHARITABLE TRUST Director 2010-03-09 CURRENT 2010-03-09 Active
JOHN FRENCH OLD ROAR ESTATES LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active
JOHN FRENCH BELVERDERE ESTATES LIMITED Director 2004-05-24 CURRENT 2004-05-10 Active
TIMOTHY STEVEN BERNARD MARLOW TUDOR COURT RTM COMPANY LTD Director 2016-01-13 CURRENT 2016-01-13 Active
TIMOTHY STEVEN BERNARD MARLOW ST.HELEN'S COURT RESIDENTS ASSOCIATION LIMITED Director 2006-02-23 CURRENT 1962-10-10 Active
TIMOTHY STEVEN BERNARD MARLOW TIDEMANOR LIMITED Director 2004-07-06 CURRENT 1985-03-04 Active
TIMOTHY STEVEN BERNARD MARLOW SEDLESCOMBE GARDENS RESIDENTS ASSOCIATION LIMITED Director 1997-11-05 CURRENT 1997-11-05 Active
TONY MOXON BRITCHER & RIVERS LTD Director 1998-04-08 CURRENT 1998-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-04DS01APPLICATION FOR STRIKING-OFF
2016-12-06GAZ1FIRST GAZETTE
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1400
2015-10-28AR0124/10/15 FULL LIST
2015-07-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-20AP01DIRECTOR APPOINTED TONY MOXON
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1400
2014-11-06AR0124/10/14 FULL LIST
2014-08-08AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1400
2013-10-29AR0124/10/13 FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-30AR0124/10/12 FULL LIST
2012-08-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-26AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2011-10-28AR0124/10/11 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-08AR0124/10/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEVEN BERNARD MARLOW / 24/10/2010
2010-04-08AA31/10/09 TOTAL EXEMPTION FULL
2009-12-17AR0124/10/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEVEN BERNARD MARLOW / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRENCH / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FORSTER / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BARREL / 01/10/2009
2009-03-20AA31/10/08 TOTAL EXEMPTION FULL
2008-12-03363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-29AA31/10/07 TOTAL EXEMPTION FULL
2007-11-13363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-30363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-18363sRETURN MADE UP TO 24/10/05; NO CHANGE OF MEMBERS
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-08363sRETURN MADE UP TO 24/10/04; CHANGE OF MEMBERS
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-2088(2)RAD 04/11/03--------- £ SI 200@1=200 £ IC 1200/1400
2003-01-0288(2)RAD 02/12/02--------- £ SI 500@1=500 £ IC 200/700
2003-01-0288(2)RAD 02/12/02--------- £ SI 199@1=199 £ IC 1/200
2003-01-0288(2)RAD 02/12/02--------- £ SI 500@1=500 £ IC 700/1200
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-25288bSECRETARY RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SENLAC PROPERTY OWNERS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENLAC PROPERTY OWNERS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-10-02 Outstanding HSBC BANK PLC
DEBENTURE 2004-09-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-08-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-02-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENLAC PROPERTY OWNERS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SENLAC PROPERTY OWNERS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENLAC PROPERTY OWNERS COMPANY LIMITED
Trademarks
We have not found any records of SENLAC PROPERTY OWNERS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENLAC PROPERTY OWNERS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SENLAC PROPERTY OWNERS COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SENLAC PROPERTY OWNERS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENLAC PROPERTY OWNERS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SENLAC PROPERTY OWNERS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.