UKBizDB.co.uk

BENNETT & MAWLE LIMITED

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

This company is commonly known as Bennett & Mawle Limited. The company was founded 46 years ago and was given the registration number 01346722. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BENNETT & MAWLE LIMITED
Company Number:01346722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1978
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN

Secretary20 November 2019Active
Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN

Director16 September 2017Active
C/O 15, Berkeley Close, Charfield, Wotton-Under-Edge, United Kingdom, GL12 8TE

Secretary-Active
Pool Farm Wapley, Chipping Sodbury, Bristol, BS37 8RW

Director-Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director-Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director16 September 2017Active

People with Significant Control

Cyan Crest Properties Limited
Notified on:20 November 2019
Status:Active
Country of residence:United Kingdom
Address:First, Floor, 273-287 Regent Street, United Kingdom, W1B 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Patricia Ann Mawle
Notified on:16 September 2017
Status:Active
Date of birth:January 1965
Nationality:British
Address:First Floor, Roxburghe House, London, W1B 2HA
Nature of control:
  • Significant influence or control
Sydney Michael Kalinsky
Notified on:16 September 2017
Status:Active
Country of residence:United Kingdom
Address:First Floor, Roxburghe House, London, United Kingdom, W1B 2HA
Nature of control:
  • Significant influence or control as firm
Ms Monica Ann Mawle
Notified on:16 September 2017
Status:Active
Date of birth:January 1941
Nationality:British
Address:First Floor, Roxburghe House, London, W1B 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian John Bennett
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Pool Farm, Wapley, Bristol, United Kingdom, BS37 8RW
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-12Address

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

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Address

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

Download
2020-10-31Accounts

Change account reference date company previous shortened.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Appoint person secretary company with name date.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.