UKBizDB.co.uk

THE BENTLEY COLLECTION LIMITED

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

This company is commonly known as The Bentley Collection Limited. The company was founded 23 years ago and was given the registration number 04086740. The firm's registered office is in WOKING. You can find them at Unit 2 Woking 8, Forsyth Road, Woking, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE BENTLEY COLLECTION LIMITED
Company Number:04086740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB

Director31 December 2021Active
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB

Director14 June 2021Active
Shannon Lodge, 59 Ashley Park Avenue, Walton On Thames, KT12 1EU

Secretary01 July 2004Active
6 Queensborough House South, 18 Oatlands Chase, Weybridge, KT13 9SF

Secretary28 September 2004Active
Garden Cottage, Ribbesford, Bewdley, DY12 2TQ

Secretary31 October 2000Active
7, Severus Avenue, York, United Kingdom, YO24 4LX

Secretary01 August 2009Active
The Fleetings, 19 Sand Hutton, York, YO41 1LB

Secretary05 January 2009Active
49a, Carr Hill Limited, Upper Cumberworth, Huddersfield, England, HD8 8XN

Corporate Secretary12 July 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 October 2000Active
26 Dodd Avenue, Warwick, CV34 6QS

Director31 October 2000Active
2 Stringhams Copse, Ripley, Woking, GU23 6JE

Director01 July 2004Active
6 Queensborough House South, 18 Oatlands Chase, Weybridge, KT13 9SF

Director01 July 2004Active
3 River Court, Albert Drive, Woking, England, GU21 5RP

Director12 July 2011Active
Garden Cottage, Ribbesford, Bewdley, DY12 2TQ

Director31 October 2000Active
Unit 2, Woking 8, Forsyth Road, Woking, England, GU21 5SB

Director12 July 2011Active
3 River Court, Albert Drive, Woking, England, GU21 5RP

Director12 July 2011Active
16 Woodbine Close, Branston, Burton On Trent, DE14 3FF

Director31 October 2000Active
Westleigh, Stannage Lane Churton, Chester, CH3 6LE

Director02 January 2009Active
7, Severus Avenue, York, United Kingdom, YO24 4LX

Director01 August 2009Active
3 River Court, Albert Drive, Woking, England, GU21 5RP

Director12 July 2011Active
The Fleetings, 19 Sand Hutton, York, YO41 1LB

Director13 October 2008Active
93, Seymour Place, London, United Kingdom, W1H 5TG

Director01 August 2009Active
313 Stand Lane, Radcliffe, M26 1JA

Director28 September 2004Active
Shannon Lodge, 59 Ashley Park Avenue, Walton On Thames, KT12 1EU

Director01 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 October 2000Active

People with Significant Control

Dowlis Inspired Branding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2 Woking 8, Forsyth Road, Woking, England, GU21 5SB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Termination director company.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-07-18Address

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

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Change account reference date company current extended.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Mortgage

Mortgage satisfy charge full.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.