Sense Of Place Limited LONDON


Founded in 2002, Sense Of Place, classified under reg no. 04346425 is an active company. Currently registered at Rivington Place EC2A 3BA, London the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2002-01-25 Sense Of Place Limited is no longer carrying the name Secretdrive.

At the moment there are 3 directors in the the company, namely Lucy H., Anthony S. and Mark S.. In addition one secretary - Mark S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sense Of Place Limited Address / Contact

Office Address Rivington Place
Town London
Post code EC2A 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04346425
Date of Incorporation Thu, 3rd Jan 2002
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Lucy H.

Position: Director

Appointed: 24 November 2021

Anthony S.

Position: Director

Appointed: 21 November 2017

Mark S.

Position: Secretary

Appointed: 05 September 2013

Mark S.

Position: Director

Appointed: 01 May 2002

Annabelle C.

Position: Director

Appointed: 13 March 2018

Resigned: 26 July 2021

Anita B.

Position: Director

Appointed: 16 December 2013

Resigned: 26 June 2015

Peter K.

Position: Secretary

Appointed: 15 February 2012

Resigned: 06 September 2012

James K.

Position: Director

Appointed: 02 February 2011

Resigned: 13 March 2013

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 January 2011

Resigned: 12 February 2012

Iqbal W.

Position: Director

Appointed: 30 September 2010

Resigned: 12 March 2019

Marc N.

Position: Director

Appointed: 09 September 2010

Resigned: 26 June 2015

Gerard L.

Position: Director

Appointed: 09 September 2010

Resigned: 17 June 2011

Jane S.

Position: Director

Appointed: 27 January 2010

Resigned: 26 June 2015

Jane J.

Position: Director

Appointed: 29 October 2008

Resigned: 26 June 2015

Peter C.

Position: Director

Appointed: 29 October 2008

Resigned: 24 October 2016

Shreela G.

Position: Director

Appointed: 05 March 2007

Resigned: 29 October 2008

Augustus C.

Position: Director

Appointed: 23 January 2005

Resigned: 23 February 2007

Kenneth D.

Position: Director

Appointed: 10 December 2003

Resigned: 31 January 2011

Paula K.

Position: Director

Appointed: 22 September 2003

Resigned: 01 June 2009

Daljit S.

Position: Director

Appointed: 22 September 2003

Resigned: 23 January 2007

Ronald H.

Position: Director

Appointed: 15 September 2003

Resigned: 10 March 2022

Rosemary H.

Position: Director

Appointed: 11 September 2003

Resigned: 24 February 2010

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2003

Resigned: 01 January 2011

Stuart H.

Position: Director

Appointed: 01 May 2002

Resigned: 09 April 2008

Gilane T.

Position: Director

Appointed: 01 May 2002

Resigned: 23 January 2005

Gilane T.

Position: Secretary

Appointed: 01 May 2002

Resigned: 30 June 2003

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2002

Resigned: 01 May 2002

Martin R.

Position: Nominee Director

Appointed: 03 January 2002

Resigned: 01 May 2002

Matthew L.

Position: Nominee Director

Appointed: 03 January 2002

Resigned: 01 May 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Autograph Abp from London, England. This PSC is classified as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Autograph Abp

1 Rivington Place, London, EC2A 3BA, England

Legal authority Companies Act 2006
Legal form Limited By Guarantee
Country registered Uk
Place registered England And Wales
Registration number 02285116
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Secretdrive January 25, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to 2023-03-31
filed on: 7th, December 2023
Free Download (14 pages)

Company search

Advertisements