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.
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 | : |
|
Registered Address | : | Home Lodge, Northgate, Beccles, Suffolk, NR34 9AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cotenham Farm, Panxworth, Norwich, NR13 6JG | Secretary | 30 November 2007 | Active |
Billockby Hall, Fleggburgh, Great Yarmouth, United Kingdom, NR29 3BE | Director | 20 March 2006 | Active |
Cotenham Farm, Panxworth, Norwich, NR13 6JG | Director | 20 March 2006 | Active |
Top Farmhouse, Mettingham, Bungay, NR35 1TN | Secretary | 27 February 2003 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.