UKBizDB.co.uk

BENTLYS PROPERTY LTD

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

This company is commonly known as Bentlys Property Ltd. The company was founded 23 years ago and was given the registration number NI040066. The firm's registered office is in LISBURN. You can find them at At The Offices Of Cartmill Stewart & Co. House Of Vic-ryn, Moira Road, Lisburn, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BENTLYS PROPERTY LTD
Company Number:NI040066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2001
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:At The Offices Of Cartmill Stewart & Co. House Of Vic-ryn, Moira Road, Lisburn, Northern Ireland, BT28 2RF
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Bachelors Walk, Lisburn, Northern Ireland, BT28 1XN

Secretary06 September 2012Active
48, Bachelors Walk, Lisburn, Northern Ireland, BT28 1XN

Director01 April 2023Active
32 Beechfield Lodge, Aghalee, Craigavon, BT67 OGA

Secretary29 January 2001Active
7, Magees Road, Ballinderry Upper, Lisburn, N.Ireland, BT282JE

Secretary09 December 2010Active
48, Bachelors Walk, Lisburn, Northern Ireland, BT28 1XN

Director29 January 2001Active
32 Beechfield Lodge, Aghalee, Craigavon, BT67 OGA

Director29 January 2001Active
7 Magees Road, Ballinderry Upper, Lisburn, BT28 2JE

Director12 January 2001Active
19 Glen Road, Glenavy, BT29 4LT

Director29 January 2001Active

People with Significant Control

Mr Phillip Cardy
Notified on:01 April 2023
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:Northern Ireland
Address:48, Bachelors Walk, Lisburn, Northern Ireland, BT28 1XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Anderson
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Northern Ireland
Address:Ratheane House, 32 Hillsborough Road, Lisburn, Northern Ireland, BT28 1AQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-01-09Address

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

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

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

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.