UKBizDB.co.uk

BENCE RESIDENTIAL LIMITED

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

This company is commonly known as Bence Residential Limited. The company was founded 9 years ago and was given the registration number 09357194. The firm's registered office is in BRISTOL. You can find them at Mortimer House Clifton Down Road, Clifton, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BENCE RESIDENTIAL LIMITED
Company Number:09357194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2014
End of financial year:12 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Mortimer House Clifton Down Road, Clifton, Bristol, England, BS8 4AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, BS30 8XT

Director11 December 2019Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, BS30 8XT

Secretary17 December 2015Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, United Kingdom, BS30 8XT

Director16 December 2014Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, BS30 8XT

Director17 December 2015Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, BS30 8XT

Director17 December 2015Active

People with Significant Control

Barker Care Limited
Notified on:11 December 2019
Status:Active
Country of residence:England
Address:Mortimer House, Clifton Down Road, Bristol, England, BS8 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Oaklands (South Glos) Holdings Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, England, BS30 8XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Christopher Lally
Notified on:10 May 2017
Status:Active
Date of birth:September 1957
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Norman Clarke
Notified on:10 May 2017
Status:Active
Date of birth:January 1953
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-18Dissolution

Dissolution application strike off company.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts amended with accounts type total exemption small.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.