UKBizDB.co.uk

THE BENTLEY GROUP HOLDINGS LTD

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

This company is commonly known as The Bentley Group Holdings Ltd. The company was founded 3 years ago and was given the registration number 12609756. The firm's registered office is in LONDON. You can find them at 30 City Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE BENTLEY GROUP HOLDINGS LTD
Company Number:12609756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:30 City Road, London, United Kingdom, EC1Y 2AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Brookside, East Barnet, Barnet, England, EN4 8TS

Secretary19 May 2020Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director23 May 2020Active
93, Brookside, East Barnet, Barnet, England, EN4 8TS

Director19 May 2020Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director14 October 2021Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director23 May 2020Active

People with Significant Control

Robert Clive Parnaby
Notified on:30 June 2023
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:30, City Road, London, United Kingdom, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Clive Parnaby
Notified on:20 May 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:30, City Road, London, United Kingdom, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Paul Elley
Notified on:20 May 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Midsummer Lodge, 217 Newmarket Road, Norwich, United Kingdom, NR4 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zafer Sedat
Notified on:19 May 2020
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:93, Brookside, Barnet, England, EN4 8TS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Change person director company with change date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-08-09Accounts

Change account reference date company previous extended.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Resolution

Resolution.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Capital

Capital allotment shares.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Address

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

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-05-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.