UKBizDB.co.uk

A.T.BENT(PROPERTIES)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.t.bent(properties)limited. The company was founded 63 years ago and was given the registration number 00663752. The firm's registered office is in BECCLES. You can find them at Home Lodge, Northgate, Beccles, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.T.BENT(PROPERTIES)LIMITED
Company Number:00663752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1960
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Home Lodge, Northgate, Beccles, Suffolk, NR34 9AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotenham Farm, Panxworth, Norwich, NR13 6JG

Secretary30 November 2007Active
Billockby Hall, Fleggburgh, Great Yarmouth, United Kingdom, NR29 3BE

Director20 March 2006Active
Cotenham Farm, Panxworth, Norwich, NR13 6JG

Director20 March 2006Active
Top Farmhouse, Mettingham, Bungay, NR35 1TN

Secretary27 February 2003Active
16 Broad Street, Bungay, NR35 1EN

Secretary-Active
Home Lodge, Northgate, Beccles, NR34 9AS

Director-Active
Home Lodge, Northgate, Beccles, United Kingdom, NR34 9AS

Director-Active

People with Significant Control

Mr Henry James Alston
Notified on:02 August 2022
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Billockby Hall, Fleggburgh, Great Yarmouth, United Kingdom, NR29 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Holly Rebecca Alston
Notified on:02 August 2022
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:High House, Billockby, Great Yarmouth, United Kingdom, NR29 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mr James Alan Alston
Notified on:02 August 2022
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Silfield Lodge, Silfield, Wymondham, United Kingdom, NR18 9NH
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
The Estate Of Mr William Thomas Cripps Bent Deceased
Notified on:30 April 2017
Status:Active
Date of birth:July 1933
Nationality:British
Address:Home Lodge, Northgate, Beccles, NR34 9AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Executors Of Mrs Elizabeth Mary Lantsbury Bent Deceased
Notified on:30 April 2017
Status:Active
Date of birth:August 1943
Nationality:British
Address:Home Lodge, Northgate, Beccles, NR34 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Persons with significant control

Change to a person with significant control.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.