Warning: file_put_contents(c/0923085c585664ba3bdc924c8932f0cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
J.n. Bentley Properties Limited, HG2 8NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J.N. BENTLEY PROPERTIES LIMITED

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

This company is commonly known as J.n. Bentley Properties Limited. The company was founded 11 years ago and was given the registration number 08478457. The firm's registered office is in HARROGATE. You can find them at 19 Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:J.N. BENTLEY PROPERTIES LIMITED
Company Number:08478457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire, England, HG2 8NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Hornbeam Square South, Hornbeam Park, Harrogate, England, HG2 8NB

Director31 March 2015Active
19, Hornbeam Square South, Hornbeam Park, Harrogate, England, HG2 8NB

Secretary30 October 2013Active
19, Hornbeam Square South, Hornbeam Park, Harrogate, England, HG2 8NB

Director30 October 2013Active
19, Hornbeam Square South, Hornbeam Park, Harrogate, England, HG2 8NB

Director30 October 2013Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Director08 April 2013Active
Forward House, 8 Duke Street, Bradford, United Kingdom, BD1 3QX

Corporate Director08 April 2013Active

People with Significant Control

Mr John Nicholas Bentley
Notified on:08 December 2021
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:Isle Of Man
Address:Poyl Breck, East Baldwin, Isle Of Man, Isle Of Man, IM4 5EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Matthew Bentley
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:19, Hornbeam Square South, Harrogate, England, HG2 8NB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-19Accounts

Accounts with accounts type small.

Download
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type total exemption full.

Download
2015-08-24Officers

Termination director company with name termination date.

Download
2015-05-30Accounts

Accounts with accounts type total exemption full.

Download
2015-05-17Address

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

Download

Copyright © 2024. All rights reserved.