UKBizDB.co.uk

BENNETT CLARKE AND JAMES LIMITED

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

This company is commonly known as Bennett Clarke And James Limited. The company was founded 19 years ago and was given the registration number 05154929. The firm's registered office is in SUTTON COLDFIELD. You can find them at 5 Carlton House, Mere Green Road, Sutton Coldfield, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BENNETT CLARKE AND JAMES LIMITED
Company Number:05154929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Carlton House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Wood Lane, Shepherds Bush, London, United Kingdom, W12 7RZ

Director22 August 2018Active
5 Carlton House, Mere Green Road, Sutton Coldfield, B75 5BS

Secretary27 November 2015Active
10 Stoneleigh Close, Sutton Coldfield, B74 2QS

Secretary16 June 2004Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary16 June 2004Active
Unit 18a, Dwight Road, Watford, England, WD18 9DA

Corporate Secretary01 September 2017Active
5 Carlton House, Mere Green Road, Sutton Coldfield, B75 5BS

Director15 October 2018Active
Waterloo Cottage, Elford Road, Comberford, Tamworth, B79 9BD

Director16 June 2004Active
3 Queen Anne's Court, Oxford Road East, Windsor, England, SL4 1DG

Director22 August 2018Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director16 June 2004Active
Unit 18a, Dwight Road, Watford, England, WD18 9DA

Director01 September 2017Active
Unit 18a, Dwight Road, Watford, England, WD18 9DA

Director01 September 2017Active

People with Significant Control

Bms Finance (Sarl) Uk
Notified on:14 January 2021
Status:Active
Country of residence:Luxembourg
Address:55, Avenue Pasteur, Luxembourg, Luxembourg, L2311
Nature of control:
  • Ownership of shares 75 to 100 percent
Mgmt Holdings Limited
Notified on:14 January 2021
Status:Active
Country of residence:England
Address:1st Floor, The Courtyard, Marlow, England, SL7 1NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mgmt Holdings Limited
Notified on:15 August 2018
Status:Active
Country of residence:England
Address:Queen Anne's Court Suite 3, First Floor, Windsor, England, SL4 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Integrity Property Management Ltd
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Suite 3, Queen Anne's Court, Windsor, England, SL4 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Charles Clarke
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:5 Carlton House, Sutton Coldfield, B75 5BS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Address

Move registers to sail company with new address.

Download
2023-02-15Address

Change sail address company with new address.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Address

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

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Resolution

Resolution.

Download
2021-02-11Address

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

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.