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.
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 | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 22 November 2007 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 11 July 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF | Director | 08 February 2013 | Active |
30 Bowater Place, Blackheath, London, SE3 8ST | Director | 22 November 2007 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 22 November 2007 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 01 September 2008 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 15 April 2013 | Active |
1, Windlesham Court, Snows Ride, Windlesham, United Kingdom, GU20 6LA | Director | 12 September 2011 | Active |
The Lodge, High Street, Odell, MK43 7PE | Director | 22 November 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Appoint corporate director company with name date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-02-14 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.