Background WavePink WaveYellow Wave

SENTINEL (WATFORD) MANAGEMENT COMPANY LIMITED (06532320)

SENTINEL (WATFORD) MANAGEMENT COMPANY LIMITED (06532320) is an active UK company. incorporated on 12 March 2008. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. SENTINEL (WATFORD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DI PASCALE, Mario, GOODENOUGH, Francis, JOY, Feby George.

Company Number
06532320
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2008
Age
18 years
Address
29-31 Devonshire House Elmfield Road, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DI PASCALE, Mario, GOODENOUGH, Francis, JOY, Feby George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTINEL (WATFORD) MANAGEMENT COMPANY LIMITED

SENTINEL (WATFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 March 2008 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SENTINEL (WATFORD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06532320

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 12 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

29-31 Devonshire House Elmfield Road Bromley, BR1 1LT,

Previous Addresses

Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 20 November 2018To: 12 October 2020
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 20 March 2013To: 20 November 2018
Red Rock House Oak Business Park, Wix Road Beaumont Essex CO16 0AT England
From: 28 December 2012To: 20 March 2013
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 10 February 2012To: 28 December 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 12 March 2008To: 10 February 2012
Timeline

36 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Mar 14
Director Joined
May 14
Director Joined
Mar 15
Director Left
Jun 16
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
May 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 12 Oct 2020

DI PASCALE, Mario

Active
Elmfield Road, BromleyBR1 1LT
Born February 1955
Director
Appointed 17 Aug 2021

GOODENOUGH, Francis

Active
Elmfield Road, BromleyBR1 1LT
Born November 1951
Director
Appointed 19 Nov 2018

JOY, Feby George

Active
Elmfield Road, BromleyBR1 1LT
Born February 1974
Director
Appointed 10 Jan 2025

MURDOCH, Julie Karen

Resigned
Helena Road, RayleighSS6 8LQ
Secretary
Appointed 12 Mar 2008
Resigned 28 May 2009

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House, 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 28 May 2009
Resigned 28 Dec 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 12 Mar 2008
Resigned 12 Mar 2008

MRL COMPANY SECRETARIAL SERVICES

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Corporate secretary
Appointed 01 Mar 2013
Resigned 30 Nov 2014

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Oak Business Park, BeaumontCO16 0AT
Corporate secretary
Appointed 01 Dec 2014
Resigned 12 Oct 2020

AGUN, Baris

Resigned
Flanders Court, WatfordWD17 1BN
Born September 1975
Director
Appointed 24 Nov 2010
Resigned 20 Nov 2018

AHLUWALIA, Rupinder

Resigned
Elmfield Road, BromleyBR1 1LT
Born September 1979
Director
Appointed 03 Apr 2020
Resigned 11 Aug 2021

ASAAD, Ahmed

Resigned
St Albans Road, WatfordWD17 1BN
Born June 1968
Director
Appointed 24 Nov 2010
Resigned 31 Aug 2013

BRICK, Jonathan David

Resigned
Elmfield Road, BromleyBR1 1LT
Born January 1988
Director
Appointed 20 Sept 2021
Resigned 15 May 2024

CALVER, Adrian Joseph

Resigned
Wix Road, BeaumontCO16 0AT
Born January 1970
Director
Appointed 25 Apr 2018
Resigned 30 Apr 2019

COSTELLO, Edward John

Resigned
30 Mayditch Place, Milton KeynesMK13 8DX
Born January 1959
Director
Appointed 12 Mar 2008
Resigned 24 Nov 2010

GUEST, Richard James

Resigned
WD18
Born September 1957
Director
Appointed 03 Oct 2012
Resigned 03 Oct 2012

HAMMOND, Paul

Resigned
Elmfield Road, BromleyBR1 1LT
Born December 1976
Director
Appointed 22 Jul 2019
Resigned 11 Aug 2021

HILLS, Paul Duncan

Resigned
31 Horton Road, Leighton BuzzardLU7 9DB
Born October 1958
Director
Appointed 12 Mar 2008
Resigned 30 Jan 2009

JOBSON, Alan John

Resigned
Alma Road, St. AlbansAL1 3BP
Born October 1954
Director
Appointed 03 Oct 2012
Resigned 03 Oct 2012

JOBSON, Alan John

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born October 1954
Director
Appointed 03 Oct 2012
Resigned 13 Jun 2016

JONES, Sarah Dawn

Resigned
9 Hall Park Gate, BerkhamstedHP4 2NL
Born January 1969
Director
Appointed 12 Mar 2008
Resigned 13 Mar 2011

KERSWILL, Vanessa

Resigned
12-14 St Albans Road, WatfordWD17 1BN
Born July 1978
Director
Appointed 24 Nov 2010
Resigned 21 Aug 2012

KETTERIDGE, Gregory Charles

Resigned
46 Park Avenue, RuislipHA4 7UH
Born December 1958
Director
Appointed 12 Mar 2008
Resigned 24 Nov 2010

MAXEY, Chancelle

Resigned
Elmfield Road, BromleyBR1 1LT
Born October 1981
Director
Appointed 17 Jul 2019
Resigned 26 Oct 2020

RATHI, Sanjeev

Resigned
Elmfield Road, BromleyBR1 1LT
Born August 1965
Director
Appointed 23 Oct 2024
Resigned 11 Jul 2025

WARREN, Kevin William

Resigned
St. Albans Road, WatfordWD17 1BQ
Born October 1973
Director
Appointed 12 Aug 2014
Resigned 30 Jun 2017

WEGROSTEK, Martin Ivo Gunter

Resigned
St. Albans Road, WatfordWD17 1BN
Born January 1986
Director
Appointed 10 Oct 2012
Resigned 28 Nov 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 12 Mar 2008
Resigned 12 Mar 2008
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 October 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 May 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Legacy
23 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
22 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 July 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
287Change of Registered Office
Legacy
15 July 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
7 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Incorporation Company
12 March 2008
NEWINCIncorporation