Company NameSentinel Maintenance Services Limited
DirectorsChristopher Pryor and Ricky Martin Ford
Company StatusActive
Company Number03405366
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Previous NameSummer Art Schools Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristopher Pryor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(4 years after company formation)
Appointment Duration22 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Barncliffe Crescent
Crosspool
Sheffield
S10 4DA
Director NameMr Ricky Martin Ford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(11 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 42 Sherde Road
Sheffield
South Yorks.
S6 3QQ
Secretary NameMr Ricky Martin Ford
NationalityBritish
StatusCurrent
Appointed23 March 2009(11 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 42 Sherde Road
Sheffield
South Yorks.
S6 3QQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Lynn Marriott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 2001)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Brocco Bank
Hunters Bar
Sheffield
South Yorkshire
S11 8RQ
Secretary NameDavid John Marriott
NationalityBritish
StatusResigned
Appointed23 July 1997(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 2001)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadia House 1 Brocco Bank
Sheffield
South Yorkshire
S11 8RQ
Director NameDavid John Marriott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2001)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadia House 1 Brocco Bank
Sheffield
South Yorkshire
S11 8RQ
Secretary NameShelah Glynis Pryor
NationalityBritish
StatusResigned
Appointed09 August 2001(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address32 Barncliffe Crescent
Sheffield
S10 4DA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitesentinelmaintenance.co.uk
Telephone0114 2349162
Telephone regionSheffield

Location

Registered Address32 Barncliffe Crescent
Sheffield
S10 4DA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

1 at £1Mr Christopher Pryor
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

12 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
18 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
19 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Director's details changed for Christopher Pryor on 18 July 2010 (2 pages)
13 September 2010Director's details changed for Mr. Ricky Martin Ford on 18 July 2010 (2 pages)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mr. Ricky Martin Ford on 18 July 2010 (2 pages)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Christopher Pryor on 18 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 August 2009Director appointed mr. Ricky martin ford (1 page)
20 August 2009Director appointed mr. Ricky martin ford (1 page)
19 August 2009Secretary appointed mr. Ricky martin ford (1 page)
19 August 2009Secretary appointed mr. Ricky martin ford (1 page)
17 August 2009Appointment terminated secretary shelah pryor (1 page)
17 August 2009Return made up to 18/07/09; full list of members (3 pages)
17 August 2009Appointment terminated secretary shelah pryor (1 page)
17 August 2009Return made up to 18/07/09; full list of members (3 pages)
20 March 2009Return made up to 18/07/08; full list of members (3 pages)
20 March 2009Return made up to 18/07/08; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 August 2007Return made up to 18/07/07; full list of members (2 pages)
16 August 2007Return made up to 18/07/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
26 July 2006Return made up to 18/07/06; full list of members (2 pages)
26 July 2006Return made up to 18/07/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 18/07/05; full list of members (2 pages)
2 September 2005Return made up to 18/07/05; full list of members (2 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
1 August 2003Return made up to 18/07/03; full list of members (6 pages)
1 August 2003Return made up to 18/07/03; full list of members (6 pages)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
18 August 2002Return made up to 18/07/02; full list of members (6 pages)
18 August 2002Return made up to 18/07/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
10 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
2 August 2001Registered office changed on 02/08/01 from: arcadia house, 1 brocco bank, sheffield, south yorkshire S11 8RQ (1 page)
2 August 2001Registered office changed on 02/08/01 from: arcadia house, 1 brocco bank, sheffield, south yorkshire S11 8RQ (1 page)
9 April 2001Company name changed summer art schools LIMITED\certificate issued on 09/04/01 (2 pages)
9 April 2001Company name changed summer art schools LIMITED\certificate issued on 09/04/01 (2 pages)
14 August 2000Return made up to 18/07/00; full list of members (6 pages)
14 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
14 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
14 August 2000Return made up to 18/07/00; full list of members (6 pages)
23 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
23 August 1999Return made up to 18/07/99; no change of members (5 pages)
23 August 1999Return made up to 18/07/99; no change of members (5 pages)
23 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
8 May 1999New director appointed (3 pages)
8 May 1999New director appointed (3 pages)
11 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
11 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
4 August 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997Registered office changed on 24/07/97 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF4 3LX (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997Secretary resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF4 3LX (1 page)
24 July 1997Director resigned (1 page)
24 July 1997Secretary resigned (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997Director resigned (1 page)
18 July 1997Incorporation (16 pages)
18 July 1997Incorporation (16 pages)