This company is commonly known as Cudd Bentley Consulting Limited. The company was founded 19 years ago and was given the registration number 05335747. The firm's registered office is in ASCOT. You can find them at Ashurst Manor, Church Lane, Sunninghill, Ascot, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CUDD BENTLEY CONSULTING LIMITED |
---|---|---|
Company Number | : | 05335747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashurst Manor, Church Lane, Sunninghill, Ascot, Berkshire, SL5 7DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashurst Manor, Church Lane, Sunninghill, Ascot, SL5 7DD | Director | 18 January 2005 | Active |
Ashurst Manor, Ashurst Park, Church Lane, Sunninghill, Ascot, England, SL5 7DD | Director | 01 April 2022 | Active |
Ashurst Manor, Ashurst Park, Church Lane, Sunninghill, Ascot, United Kingdom, SL5 7DD | Director | 01 January 2024 | Active |
Ashurst Manor, Church Lane, Sunninghill, Ascot, SL5 7DD | Director | 31 March 2010 | Active |
Ashurst Manor, Ashurst Park, Church Lane, Sunninghill, Ascot, England, SL5 7DD | Director | 01 April 2019 | Active |
10 Nash Park, Binfield, Bracknell, RG42 4EN | Secretary | 18 January 2005 | Active |
10 Nash Park, Binfield, Bracknell, RG42 4EN | Director | 18 January 2005 | Active |
Ashurst Manor, Church Lane, Sunninghill, Ascot, SL5 7DD | Director | 18 January 2005 | Active |
Ashurst Manor, Church Lane, Sunninghill, Ascot, SL5 7DD | Director | 18 January 2005 | Active |
Cudd Bentley Holdings Limited | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ashurst Manor, Ashurst Park, Church Lane, Ascot, United Kingdom, SL5 7DD |
Nature of control | : |
|
Mr Steven Anthony Robert Bainbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashurst Manor, Ashurst Park, Church Lane, Ascot, United Kingdom, SL5 7DD |
Nature of control | : |
|
Mr Leslie James Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashurst Manor, Ashurst Park, Church Lane, Ascot, United Kingdom, SL5 7DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Incorporation | Memorandum articles. | Download |
2023-08-07 | Capital | Capital name of class of shares. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Resolution | Resolution. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.