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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX | Director | 16 October 2013 | Active |
24 Bridleway, Billericay, CM11 1DP | Secretary | 04 March 2009 | Active |
2 Strathmore House, 22 Jenner Road, Guildford, GU1 3PP | Secretary | 02 October 2007 | Active |
Mutual House 2nd Floor, 70 Conduit Street, London, W1S 2GF | Corporate Secretary | 28 February 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 28 February 2007 | Active |
Hever Grange, Oak Grange Road, West Clandon, GU4 7UB | Director | 02 October 2007 | Active |
62 Green Lane, Purley, CR8 3PJ | Director | 28 February 2007 | Active |
24 Bridleway, Billericay, CM11 1DP | Director | 02 October 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 28 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-28 | Accounts | Change account reference date company previous extended. | Download |
2020-08-12 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-08-12 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Insolvency | Liquidation receiver appointment of receiver. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.