UKBizDB.co.uk

BENTLEY HEIGHTS RESIDENTS LIMITED

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

This company is commonly known as Bentley Heights Residents Limited. The company was founded 30 years ago and was given the registration number 02920368. The firm's registered office is in AYLESFORD. You can find them at 42 New Road, Ditton, Aylesford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BENTLEY HEIGHTS RESIDENTS LIMITED
Company Number:02920368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1994
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 New Road, Ditton, Aylesford, England, ME20 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary24 March 2022Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director18 July 2022Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director31 March 2020Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director05 August 2021Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director02 May 2019Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director27 June 2007Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director21 August 2015Active
8 Cavendish House, Woodside Grange Road Finchley, London, N12 8BF

Secretary22 April 1996Active
11 Cavendish House, Woodside Grange Road, Woodside Park, N12 8LR

Secretary11 November 2004Active
140 Totteridge Lane, London, N20 8JJ

Secretary11 July 1997Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, N3 2UU

Secretary01 February 2011Active
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN

Secretary19 April 1994Active
100 Carnation Way, Aylesbury, HP21 8TX

Secretary02 June 1995Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary22 December 2004Active
42 New Road, New Road, Ditton, Aylesford, England, ME20 6AD

Corporate Secretary23 June 2020Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary22 December 2004Active
9 Devonshire House, Woodside Avenue Finchley, London, N12

Director15 March 1996Active
8 Cavendish House, Woodside Grange Road Finchley, London, N12 8BF

Director15 March 1996Active
11 Cavendish House, Woodside Grange Road, Woodside Park, N12 8LR

Director15 July 2004Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director31 January 2014Active
3 Cavendish House, Woodside Grange Road, Barnet, Uk, N12 8LR

Director04 August 2011Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director08 November 2018Active
140 Totteridge Lane, London, N20 8JJ

Director11 July 1997Active
1 Devonshire House, 45 Woodside Avenue, London, N12 8LS

Director19 April 2007Active
11 Devonshire House, Woodside Avenue Finchley, London, N12 8LS

Director15 March 1996Active
Marlborough House 298, Regents Park Rfoad, London, N3 2UU

Director08 June 2010Active
94 Brunel Road, Maidenhead, SL6 2RT

Director19 April 1994Active
53 Finchley Court, Ballards Lane, London, N3 1NH

Director08 June 2010Active
30c Denham Way, Rickmansworth, WD3 9SP

Director19 April 1994Active
Buckingham House East, The Broadway, Stanmore, United Kingdom, HA7 4EB

Director03 December 2010Active
11 Devonshire House, 45 Woodside Avenue, London, N12 8LS

Director14 June 2004Active
Flat 17 Devonshire House, 45 Woodside Avenue, London, England, N12 8LS

Director17 March 2020Active
67 Cadogan Gardens, London, E18 1LY

Director16 December 1998Active
3rd Floor Wbn Tower, L Box 44 10 Jalan P Ramlee, Kuala Lumpar, Malaysia, 50250

Director11 July 1997Active

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
2023-09-12Officers

Change corporate secretary company with change date.

Download
2023-09-12Address

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

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-07Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Appoint corporate secretary company with name date.

Download
2022-02-11Address

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

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint corporate secretary company with name date.

Download
2020-06-23Address

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

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.