Background WavePink WaveYellow Wave

SENSE OF PLACE LIMITED (04346425)

SENSE OF PLACE LIMITED (04346425) is an active UK company. incorporated on 3 January 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SENSE OF PLACE LIMITED has been registered for 24 years. Current directors include HATHAWAY, Lucy Alexandra, SEALY, Mark Anthony, STEVENSON, Anthony James.

Company Number
04346425
Status
active
Type
ltd
Incorporated
3 January 2002
Age
24 years
Address
London, EC2A 3BA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HATHAWAY, Lucy Alexandra, SEALY, Mark Anthony, STEVENSON, Anthony James
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSE OF PLACE LIMITED

SENSE OF PLACE LIMITED is an active company incorporated on 3 January 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SENSE OF PLACE LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04346425

LTD Company

Age

24 Years

Incorporated 3 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SECRETDRIVE LIMITED
From: 3 January 2002To: 25 January 2002
Contact
Address

Rivington Place London, EC2A 3BA,

Previous Addresses

, Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom
From: 18 February 2011To: 7 December 2011
, 10 Upper Bank Street, London, E14 5JJ
From: 3 January 2002To: 18 February 2011
Timeline

22 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Dec 17
Director Joined
Jul 18
Director Left
Aug 19
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Mar 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

SEALY, Mark

Active
Rivington Place, LondonEC2A 3BA
Secretary
Appointed 05 Sept 2013

HATHAWAY, Lucy Alexandra

Active
Rivington Place, LondonEC2A 3BA
Born June 1977
Director
Appointed 24 Nov 2021

SEALY, Mark Anthony

Active
Rivington Place, LondonEC2A 3BA
Born August 1960
Director
Appointed 01 May 2002

STEVENSON, Anthony James

Active
Rivington Place, LondonEC2A 3BA
Born July 1966
Director
Appointed 21 Nov 2017

KING, Peter

Resigned
Rivington Place, LondonEC2A 3BA
Secretary
Appointed 15 Feb 2012
Resigned 06 Sept 2012

TAWADROS, Gilane

Resigned
10 Worcester House, LondonW2 6EJ
Secretary
Appointed 01 May 2002
Resigned 30 Jun 2003

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 30 Jun 2003
Resigned 01 Jan 2011

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 03 Jan 2002
Resigned 01 May 2002

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 01 Jan 2011
Resigned 12 Feb 2012

BHALLA, Anita

Resigned
Rivington Place, LondonEC2A 3BA
Born May 1955
Director
Appointed 16 Dec 2013
Resigned 26 Jun 2015

CASELY HAYFORD, Augustus, Dr

Resigned
24 Thurlow Road, LondonNW3 5PP
Born May 1964
Director
Appointed 23 Jan 2005
Resigned 23 Feb 2007

CLACK, Peter Robert

Resigned
Empress Avenue, Woodford GreenIG8 9EA
Born November 1947
Director
Appointed 29 Oct 2008
Resigned 24 Oct 2016

CORNELIUS, Annabelle Lucy

Resigned
Rivington Place, LondonEC2A 3BA
Born February 1970
Director
Appointed 13 Mar 2018
Resigned 26 Jul 2021

DYTOR, Kenneth William

Resigned
132 Gloucester Avenue, LondonNW1 8JA
Born February 1957
Director
Appointed 10 Dec 2003
Resigned 31 Jan 2011

GHOSH, Shreela

Resigned
4 Victoria Road, LondonN4 3SQ
Born September 1962
Director
Appointed 05 Mar 2007
Resigned 29 Oct 2008

HALL, Stuart, Professor

Resigned
21 Ulysses Road, LondonNW6 1ED
Born February 1932
Director
Appointed 01 May 2002
Resigned 09 Apr 2008

HAWORTH-BOOTH, Rosemary Joanna

Resigned
3 Jessica Road, LondonSW18 2QL
Born March 1946
Director
Appointed 11 Sept 2003
Resigned 24 Feb 2010

HENOCQ, Ronald David

Resigned
92 Webster Road, LondonSE16 4DF
Born March 1950
Director
Appointed 15 Sept 2003
Resigned 10 Mar 2022

JACKSON, Jane Therese

Resigned
48 St Michaels Hill, BristolBS2 8DX
Born November 1955
Director
Appointed 29 Oct 2008
Resigned 26 Jun 2015

KAHN, Paula

Resigned
4 Mica House, LondonN1 1RN
Born November 1940
Director
Appointed 22 Sept 2003
Resigned 01 Jun 2009

KERR, James

Resigned
Rocliffe Street, LondonN1 8DT
Born October 1964
Director
Appointed 02 Feb 2011
Resigned 13 Mar 2013

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 03 Jan 2002
Resigned 01 May 2002

LEMOS, Gerard Anthony

Resigned
Bisham Gardens, LondonN6 6DJ
Born February 1958
Director
Appointed 09 Sept 2010
Resigned 17 Jun 2011

NAHUM, Marc Olivier

Resigned
Banister Mews, LondonNW6 3RQ
Born November 1965
Director
Appointed 09 Sept 2010
Resigned 26 Jun 2015

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 03 Jan 2002
Resigned 01 May 2002

SILLIS, Jane Veronica

Resigned
Mount Avenue, LondonW5 1PN
Born April 1959
Director
Appointed 27 Jan 2010
Resigned 26 Jun 2015

SINGH, Daljit

Resigned
90a Mildmay Park, LondonN1 4PR
Born March 1969
Director
Appointed 22 Sept 2003
Resigned 23 Jan 2007

TAWADROS, Gilane

Resigned
10 Worcester House, LondonW2 6EJ
Born January 1965
Director
Appointed 01 May 2002
Resigned 23 Jan 2005

WAHHAB, Iqbal, Mr.

Resigned
The County Hall, LondonSE1 7GE
Born August 1963
Director
Appointed 30 Sept 2010
Resigned 12 Mar 2019

Persons with significant control

1

Rivington Place, LondonEC2A 3BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 February 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Auditors Resignation Company
20 March 2019
AUDAUD
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Move Registers To Sail Company With New Address
24 March 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name Termination Date
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Miscellaneous
20 July 2012
MISCMISC
Appoint Person Secretary Company With Name Date
27 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 January 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Move Registers To Sail Company
14 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
2 August 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
23 November 2005
288cChange of Particulars
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 December 2004
AAAnnual Accounts
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
287Change of Registered Office
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
88(2)R88(2)R
Legacy
14 May 2002
225Change of Accounting Reference Date
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 2002
NEWINCIncorporation