ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Senate Park Developments Limited

Senate Park Developments Limited is an active company incorporated on 21 March 2006 with the registered office located in London, Greater London. Senate Park Developments Limited was registered 19 years ago.
Status
Active
Active since 5 years ago
Company No
05750589
Private limited company
Age
19 years
Incorporated 21 March 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor 70 Jermyn Street
London
SW1Y 6NY
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1969
Director • Chartered Surveyor • British • Lives in UK • Born in May 1969
Director • Town Planner • Irish • Lives in UK • Born in Sep 1980
Estuary Park Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trenport Investments Limited
Richard John Hall and Eilish Rose Smeaton are mutual people.
Active
Margetts Pit Limited
Richard John Hall and David Jonathan Farrant are mutual people.
Active
OLD Hall Street Properties Limited
Richard John Hall and David Jonathan Farrant are mutual people.
Active
Trenport (Peters Village) Limited
Richard John Hall and Eilish Rose Smeaton are mutual people.
Active
Trenport (East Hall Park) Limited
Richard John Hall and Eilish Rose Smeaton are mutual people.
Active
Arndale Properties Limited
Richard John Hall and David Jonathan Farrant are mutual people.
Active
Trenport Teynham General Partner Limited
Richard John Hall and Eilish Rose Smeaton are mutual people.
Active
Bingham Road Management Limited
Richard John Hall and David Jonathan Farrant are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£36K
Increased by £36K (%)
Employees
2
Increased by 2 (%)
Total Assets
£7.37M
Decreased by £1.39M (-16%)
Total Liabilities
-£2.75M
Decreased by £3.15M (-53%)
Net Assets
£4.62M
Increased by £1.76M (+62%)
Debt Ratio (%)
37%
Decreased by 30.07% (-45%)
Latest Activity
Subsidiary Accounts Submitted
21 Days Ago on 9 Oct 2025
Eilish Rose Smeaton Resigned
1 Month Ago on 17 Sep 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 13 Feb 2025
Charge Satisfied
1 Year Ago on 2 Oct 2024
Charge Satisfied
1 Year Ago on 2 Oct 2024
New Charge Registered
1 Year 7 Months Ago on 3 Apr 2024
New Charge Registered
1 Year 7 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover Senate Park Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Oct 2025
Termination of appointment of Eilish Rose Smeaton as a director on 17 September 2025
Submitted on 7 Oct 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 27 Mar 2025
Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor 70 Jermyn Street London SW1Y 6NY on 20 February 2025
Submitted on 20 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 13 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 13 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year