UKBizDB.co.uk

BENTLEY-LEEK PROPERTIES (JV3) LTD

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

This company is commonly known as Bentley-leek Properties (jv3) Ltd. The company was founded 17 years ago and was given the registration number 06132055. The firm's registered office is in HERTFORDSHIRE. You can find them at C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BENTLEY-LEEK PROPERTIES (JV3) LTD
Company Number:06132055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX

Director16 October 2013Active
24 Bridleway, Billericay, CM11 1DP

Secretary04 March 2009Active
2 Strathmore House, 22 Jenner Road, Guildford, GU1 3PP

Secretary02 October 2007Active
Mutual House 2nd Floor, 70 Conduit Street, London, W1S 2GF

Corporate Secretary28 February 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary28 February 2007Active
Hever Grange, Oak Grange Road, West Clandon, GU4 7UB

Director02 October 2007Active
62 Green Lane, Purley, CR8 3PJ

Director28 February 2007Active
24 Bridleway, Billericay, CM11 1DP

Director02 October 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director28 February 2007Active

People with Significant Control

Mr Cyril Gold
Notified on:02 March 2021
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lloyd Andrew Gold
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Address

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

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-10-28Accounts

Change account reference date company previous extended.

Download
2020-08-12Insolvency

Liquidation receiver cease to act receiver.

Download
2020-08-12Insolvency

Liquidation receiver cease to act receiver.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Address

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

Download
2019-01-25Insolvency

Liquidation receiver appointment of receiver.

Download

Copyright © 2024. All rights reserved.