Sentinel Homes Limited DARLINGTON


Founded in 1992, Sentinel Homes, classified under reg no. 02748328 is an active company. Currently registered at Sentinel House DL1 4PT, Darlington the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2007-11-06 Sentinel Homes Limited is no longer carrying the name D.b.s. Services (no.1).

At the moment there are 2 directors in the the company, namely Andrew C. and Christopher H.. In addition one secretary - Christopher H. - 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.

Sentinel Homes Limited Address / Contact

Office Address Sentinel House
Office Address2 Morton Road
Town Darlington
Post code DL1 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02748328
Date of Incorporation Thu, 17th Sep 1992
Industry Dormant Company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Andrew C.

Position: Director

Appointed: 13 June 2022

Christopher H.

Position: Secretary

Appointed: 15 February 2019

Christopher H.

Position: Director

Appointed: 01 January 2018

Michael C.

Position: Secretary

Appointed: 01 October 2018

Resigned: 15 February 2019

Christopher W.

Position: Director

Appointed: 01 October 2018

Resigned: 10 June 2022

Colin F.

Position: Secretary

Appointed: 01 January 2018

Resigned: 30 September 2018

Colin F.

Position: Director

Appointed: 28 February 2015

Resigned: 30 September 2018

Alison T.

Position: Director

Appointed: 01 January 2012

Resigned: 25 September 2018

Paul R.

Position: Director

Appointed: 19 January 2011

Resigned: 31 August 2017

Janice L.

Position: Director

Appointed: 19 January 2011

Resigned: 28 February 2015

Paul R.

Position: Secretary

Appointed: 19 January 2011

Resigned: 31 August 2017

Janice L.

Position: Secretary

Appointed: 06 August 2010

Resigned: 19 January 2011

David D.

Position: Director

Appointed: 12 February 2009

Resigned: 17 April 2014

James R.

Position: Director

Appointed: 18 December 2008

Resigned: 18 April 2013

David M.

Position: Director

Appointed: 01 April 1999

Resigned: 06 August 2010

Trevor B.

Position: Director

Appointed: 09 February 1995

Resigned: 01 April 2000

Alan W.

Position: Director

Appointed: 25 September 1992

Resigned: 31 March 1995

Peter B.

Position: Director

Appointed: 17 September 1992

Resigned: 20 October 1994

David M.

Position: Secretary

Appointed: 17 September 1992

Resigned: 06 August 2010

John S.

Position: Director

Appointed: 17 September 1992

Resigned: 01 April 1999

Peter R.

Position: Director

Appointed: 17 September 1992

Resigned: 19 June 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Christopher H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Paul R. This PSC has significiant influence or control over the company,.

Christopher H.

Notified on 1 October 2018
Nature of control: significiant influence or control

Paul R.

Notified on 17 September 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company previous names

D.b.s. Services (no.1) November 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand100100100100
Net Assets Liabilities1 692 4081 692 4081 692 4081 692 408
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 692 3081 692 3081 692 3081 692 308
Number Shares Allotted 1 692 3081 692 3081 692 308
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 18th, September 2023
Free Download (2 pages)

Company search

Advertisements