Sentis Management Company Limited WATFORD


Sentis Management Company started in year 1986 as Private Limited Company with registration number 02046365. The Sentis Management Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Watford at First Floor Radius House. Postal code: WD17 1HP.

The company has 5 directors, namely Kourosh S., John G. and Sonia G. and others. Of them, Joyce H. has been with the company the longest, being appointed on 7 October 2013 and Kourosh S. has been with the company for the least time - from 11 March 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barry M. who worked with the the company until 24 September 2009.

Sentis Management Company Limited Address / Contact

Office Address First Floor Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02046365
Date of Incorporation Wed, 13th Aug 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Kourosh S.

Position: Director

Appointed: 11 March 2021

John G.

Position: Director

Appointed: 04 December 2020

Sonia G.

Position: Director

Appointed: 04 December 2020

Malcolm B.

Position: Director

Appointed: 01 July 2015

Joyce H.

Position: Director

Appointed: 07 October 2013

John G.

Position: Director

Appointed: 07 October 2013

Resigned: 01 September 2016

Sonia G.

Position: Director

Appointed: 07 October 2013

Resigned: 01 September 2016

Anthony S.

Position: Director

Appointed: 07 October 2013

Resigned: 09 May 2016

Rose G.

Position: Director

Appointed: 10 September 2012

Resigned: 15 November 2016

Lesley Y.

Position: Director

Appointed: 14 September 2010

Resigned: 04 December 2020

Jeffrey Y.

Position: Director

Appointed: 08 September 2008

Resigned: 04 December 2020

Freda K.

Position: Director

Appointed: 08 August 2005

Resigned: 07 October 2013

Gerald K.

Position: Director

Appointed: 08 August 2005

Resigned: 07 October 2013

Brenda B.

Position: Director

Appointed: 16 March 2001

Resigned: 09 May 2016

Malcolm B.

Position: Director

Appointed: 15 May 2000

Resigned: 07 October 2013

Barry M.

Position: Secretary

Appointed: 15 May 2000

Resigned: 24 September 2009

Barry M.

Position: Director

Appointed: 15 May 2000

Resigned: 24 September 2009

Ronald P.

Position: Director

Appointed: 23 October 1995

Resigned: 26 November 2012

Ronald G.

Position: Director

Appointed: 31 March 1991

Resigned: 01 April 2000

Eric H.

Position: Director

Appointed: 31 March 1991

Resigned: 18 January 1999

Ann G.

Position: Director

Appointed: 31 March 1991

Resigned: 08 August 2012

Harold R.

Position: Director

Appointed: 31 March 1991

Resigned: 24 May 1999

Jonathan G.

Position: Director

Appointed: 31 March 1991

Resigned: 01 August 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we found, there is Sonia G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John G. This PSC has significiant influence or control over the company,. The third one is Malcolm B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Sonia G.

Notified on 17 June 2021
Nature of control: significiant influence or control

John G.

Notified on 17 June 2021
Nature of control: significiant influence or control

Malcolm B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeffrey Y.

Notified on 6 April 2016
Ceased on 17 June 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, October 2023
Free Download (4 pages)

Company search

Advertisements