UKBizDB.co.uk

BENTLEY MORGAN LIMITED

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

This company is commonly known as Bentley Morgan Limited. The company was founded 12 years ago and was given the registration number 07720960. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BENTLEY MORGAN LIMITED
Company Number:07720960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2011
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Secretary27 March 2012Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director27 March 2012Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director17 July 2012Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director27 March 2012Active
14, Britannia Place, Bath Street, St Helier, Je, JE2 4SU

Corporate Secretary28 July 2011Active
14, Britannia Place, Bath Street, St Helier, Je, JE2 4SU

Director28 July 2011Active
Corisande, Tower Road, St. Helier, Je, JE2 3HR

Director28 July 2011Active
Cpc1, Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director17 July 2012Active
Cpc1, Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE

Director14 July 2012Active
14, Britannia Place, Bath Street, St Helier, Je, JE2 4SU

Director28 July 2011Active

People with Significant Control

Mr Clive Bramley Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH
Nature of control:
  • Ownership of shares 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
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-11Dissolution

Dissolution application strike off company.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-07Address

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

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Officers

Termination director company with name termination date.

Download
2014-11-12Officers

Termination director company with name termination date.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.