UKBizDB.co.uk

S & M BENTLEY DEVELOPMENTS LIMITED

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

This company is commonly known as S & M Bentley Developments Limited. The company was founded 16 years ago and was given the registration number 06433914. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:S & M BENTLEY DEVELOPMENTS LIMITED
Company Number:06433914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary22 November 2007Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director11 July 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director08 February 2013Active
30 Bowater Place, Blackheath, London, SE3 8ST

Director22 November 2007Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director22 November 2007Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director01 September 2008Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director15 April 2013Active
1, Windlesham Court, Snows Ride, Windlesham, United Kingdom, GU20 6LA

Director12 September 2011Active
The Lodge, High Street, Odell, MK43 7PE

Director22 November 2007Active

People with Significant Control

Mrs Mary Elizabeth Bentley
Notified on:22 November 2017
Status:Active
Date of birth:July 1945
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr The Executors Of The Late Stephen Thomas Bentley
Notified on:22 November 2017
Status:Active
Date of birth:December 1939
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.