Background WavePink WaveYellow Wave

SENTPARK DEVELOPMENTS LIMITED (09816366)

SENTPARK DEVELOPMENTS LIMITED (09816366) is an active UK company. incorporated on 8 October 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SENTPARK DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include GAYER, Darren Andrew.

Company Number
09816366
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Sheldon House, London, N12 9RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GAYER, Darren Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTPARK DEVELOPMENTS LIMITED

SENTPARK DEVELOPMENTS LIMITED is an active company incorporated on 8 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SENTPARK DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09816366

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

PLUSDOWN LIMITED
From: 8 October 2015To: 18 March 2016
Contact
Address

Sheldon House 904/910 High Road London, N12 9RW,

Previous Addresses

314 Regents Park Road London N3 2JX England
From: 4 September 2020To: 17 August 2021
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 15 March 2016To: 4 September 2020
41 Chalton Street London NW1 1JD United Kingdom
From: 8 October 2015To: 15 March 2016
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Owner Exit
Aug 17
Loan Secured
May 20
Loan Secured
May 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GAYER, Darren Andrew

Active
904/910 High Road, LondonN12 9RW
Born January 1968
Director
Appointed 08 Oct 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 08 Oct 2015
Resigned 08 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017

Sacha Gayer

Ceased
Sheldon House 904-910 High Road, FinchleyN12 9RW
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Resolution
23 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Incorporation Company
8 October 2015
NEWINCIncorporation