UKBizDB.co.uk

R.A. BENNETT & PARTNERS LTD.

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

This company is commonly known as R.a. Bennett & Partners Ltd.. The company was founded 51 years ago and was given the registration number 01072541. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:R.A. BENNETT & PARTNERS LTD.
Company Number:01072541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary11 February 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
6 Lawrence Avenue, Stanstead Abbotts, SG12 8JL

Secretary-Active
2nd, Floor, 10 Church Green East Redditch, Birmingham, United Kingdom, B98 8BP

Secretary01 September 2008Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary30 July 1993Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary27 October 2017Active
76 Perrinsfield, Lechlade, GL7 3SD

Secretary25 November 1994Active
The Staples, Buckle Street, Honeybourne, Evesham, WR11 8QQ

Director01 February 2007Active
Granory Barn Hall Farm, Chapel Lane, Granby, NG13 9PW

Director01 June 2009Active
The Old Vicarage Churchway, Whittlebury, Towcester, M12 8XS

Director25 November 1994Active
56, Calthorpe Road, Edgbaston, Birmingham, B15 1TH

Director01 September 2008Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director-Active
Godfrees House, Manor Road, Daventry, NN11 6JD

Director30 March 1995Active
St Annes, Rowney Green Lane, Alvechurch, B48 7QE

Director04 January 2000Active
Hill House, Arkesden, Saffron Walden, CB11 4EX

Director-Active
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD

Nominee Director10 June 1994Active
29 Breezehill, Wootton, Northampton, NN4 6AG

Director14 August 2006Active
Pendle Springs, Kineton Road, Gaydon, CV35 0HB

Director21 June 2005Active
172 Bloxham Road, Banbury, OX16 9LD

Director09 June 1999Active
4 Whitefields Gate, Solihull, B91 3GE

Director01 January 1999Active
10 The Avenue, Charlton Kings, Cheltenham, GL53 9BJ

Director05 May 2000Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director25 February 2010Active

People with Significant Control

Countrywide Estate Agents Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Appoint person secretary company with name date.

Download
2017-10-31Officers

Termination secretary company with name termination date.

Download
2017-10-20Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.