This company is commonly known as Bentley Place Management Limited. The company was founded 20 years ago and was given the registration number 05063662. The firm's registered office is in EAST MOLESEY. You can find them at Ground Floor, Bridge Road, 11 Creek Road, East Molesey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BENTLEY PLACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05063662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Bridge Road, 11 Creek Road, East Molesey, England, KT8 9BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Weston Avenue, West Molesey, England, KT8 1RG | Secretary | 27 April 2023 | Active |
4, Weston Avenue, West Molesey, England, KT8 1RG | Director | 31 January 2021 | Active |
Ground Floor, Bridge Road, 11 Creek Road, East Molesey, England, KT8 9BE | Director | 01 October 2013 | Active |
87, Queens Road, Hersham, Walton-On-Thames, England, KT12 5NF | Director | 19 November 2015 | Active |
7, Bentley Place, Baker Street, Weybridge, United Kingdom, KT13 8BF | Director | 27 January 2014 | Active |
Flat 23, Baker Street, Weybridge, England, KT13 8BF | Director | 28 February 2014 | Active |
Dale House, Tiviot Dale, Stockport, England, SK1 1TA | Secretary | 19 January 2009 | Active |
46th Floor Al Raya Tower Ii, Sharq, Kuwait, | Secretary | 22 August 2011 | Active |
Ground Floor, Bridge Road, 11 Creek Road, East Molesey, England, KT8 9BE | Secretary | 14 April 2014 | Active |
C/O Hlm Suite D Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Corporate Secretary | 19 July 2012 | Active |
2-14 Millgate, Stockport, SK1 2NN | Corporate Secretary | 04 March 2004 | Active |
1759, London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 24 January 2008 | Active |
Dale House, Tiviot Dale, Stockport, England, SK1 1TA | Director | 19 January 2009 | Active |
Floor 47 Al-Raya Tower, -Ii, Al-Shuhada Street Sharq, Safat 13101, Kuwait, | Director | 18 January 2011 | Active |
Flat 26 Bentley Place, Baker Street, Weybridge, England, KT13 8BF | Director | 14 April 2014 | Active |
Flat 26 Bentley Palce, Baker Street, Weybridge, England, KT13 8BF | Director | 14 April 2014 | Active |
Dale House, Tiviot Dale, Stockport, England, SK1 1TA | Director | 19 January 2009 | Active |
46th Floor Al Raya Tower Ii, Sharq, Kuwait, | Director | 22 August 2011 | Active |
33 Foley Road, Claygate, England, KT10 0LU | Director | 19 July 2012 | Active |
23 Bentley Place, Baker Street, Weybridge, Uk, KT13 8BF | Director | 11 February 2013 | Active |
2-14 Millgate, Stockport, SK1 2NN | Corporate Director | 04 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Officers | Appoint person secretary company with name date. | Download |
2023-04-27 | Officers | Termination secretary company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2017-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.