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.
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 | : |
|
Registered Address | : | 42 New Road, Ditton, Aylesford, England, ME20 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Corporate Secretary | 24 March 2022 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 18 July 2022 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 31 March 2020 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 05 August 2021 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 02 May 2019 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 27 June 2007 | Active |
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY | Director | 21 August 2015 | Active |
8 Cavendish House, Woodside Grange Road Finchley, London, N12 8BF | Secretary | 22 April 1996 | Active |
11 Cavendish House, Woodside Grange Road, Woodside Park, N12 8LR | Secretary | 11 November 2004 | Active |
140 Totteridge Lane, London, N20 8JJ | Secretary | 11 July 1997 | Active |
Marlborough House, 298 Regents Park Road, Finchley Central, London, N3 2UU | Secretary | 01 February 2011 | Active |
17 Mciver Close, Felbridge, East Grinstead, RH19 2PN | Secretary | 19 April 1994 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 02 June 1995 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Secretary | 22 December 2004 | Active |
42 New Road, New Road, Ditton, Aylesford, England, ME20 6AD | Corporate Secretary | 23 June 2020 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 22 December 2004 | Active |
9 Devonshire House, Woodside Avenue Finchley, London, N12 | Director | 15 March 1996 | Active |
8 Cavendish House, Woodside Grange Road Finchley, London, N12 8BF | Director | 15 March 1996 | Active |
11 Cavendish House, Woodside Grange Road, Woodside Park, N12 8LR | Director | 15 July 2004 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 31 January 2014 | Active |
3 Cavendish House, Woodside Grange Road, Barnet, Uk, N12 8LR | Director | 04 August 2011 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Director | 08 November 2018 | Active |
140 Totteridge Lane, London, N20 8JJ | Director | 11 July 1997 | Active |
1 Devonshire House, 45 Woodside Avenue, London, N12 8LS | Director | 19 April 2007 | Active |
11 Devonshire House, Woodside Avenue Finchley, London, N12 8LS | Director | 15 March 1996 | Active |
Marlborough House 298, Regents Park Rfoad, London, N3 2UU | Director | 08 June 2010 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 19 April 1994 | Active |
53 Finchley Court, Ballards Lane, London, N3 1NH | Director | 08 June 2010 | Active |
30c Denham Way, Rickmansworth, WD3 9SP | Director | 19 April 1994 | Active |
Buckingham House East, The Broadway, Stanmore, United Kingdom, HA7 4EB | Director | 03 December 2010 | Active |
11 Devonshire House, 45 Woodside Avenue, London, N12 8LS | Director | 14 June 2004 | Active |
Flat 17 Devonshire House, 45 Woodside Avenue, London, England, N12 8LS | Director | 17 March 2020 | Active |
67 Cadogan Gardens, London, E18 1LY | Director | 16 December 1998 | Active |
3rd Floor Wbn Tower, L Box 44 10 Jalan P Ramlee, Kuala Lumpar, Malaysia, 50250 | Director | 11 July 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Officers | Change corporate secretary company with change date. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Officers | Termination secretary company with name termination date. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Officers | Termination secretary company with name termination date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.