Background WavePink WaveYellow Wave

SENSEE PROPERTY SERVICES LIMITED (15968743)

SENSEE PROPERTY SERVICES LIMITED (15968743) is an active UK company. incorporated on 20 September 2024. with registered office in Birkenhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SENSEE PROPERTY SERVICES LIMITED has been registered for 1 year. Current directors include GRATTON, Brigitte Claire Nelly, SMITH, Philip Gordon.

Company Number
15968743
Status
active
Type
ltd
Incorporated
20 September 2024
Age
1 years
Address
Kingsgate, Birkenhead, CH41 1LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRATTON, Brigitte Claire Nelly, SMITH, Philip Gordon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENSEE PROPERTY SERVICES LIMITED

SENSEE PROPERTY SERVICES LIMITED is an active company incorporated on 20 September 2024 with the registered office located in Birkenhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SENSEE PROPERTY SERVICES LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15968743

LTD Company

Age

1 Years

Incorporated 20 September 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 20 September 2024 - 30 April 2025(8 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Kingsgate 1 Tower Wharf Birkenhead, CH41 1LH,

Previous Addresses

The Clockwork Building 45 Beavor Lane London W6 9AR England
From: 20 September 2024To: 14 March 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRATTON, Brigitte Claire Nelly

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born December 1972
Director
Appointed 18 Jul 2025

SMITH, Philip Gordon

Active
1 Tower Wharf, BirkenheadCH41 1LH
Born April 1963
Director
Appointed 20 Sept 2024

KILGOUR, Adam William

Resigned
1 Tower Wharf, BirkenheadCH41 1LH
Born November 1974
Director
Appointed 20 Sept 2024
Resigned 18 Jul 2025

SUNTER, Cameron Beresford

Resigned
119-121 Cannon Street, LondonEC4N 5AT
Born October 1956
Director
Appointed 20 Sept 2024
Resigned 20 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Cameron Beresford Sunter

Ceased
119-121 Cannon Street, LondonEC4N 5AT
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024
Ceased 20 Sept 2024
1 Tower Wharf, BirkenheadCH41 1LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Incorporation Company
20 September 2024
NEWINCIncorporation