BENNETT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BENNETT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03513716

Incorporation date

19/02/1998

Size

Dormant

Contacts

Registered address

Registered address

40 Bennett Park, London SE3 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1998)
dot icon09/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon07/03/2026
Director's details changed for Mrs Stella Pullar Strecker on 2025-12-17
dot icon19/02/2026
Accounts for a dormant company made up to 2026-02-19
dot icon14/11/2025
Accounts for a dormant company made up to 2025-02-19
dot icon31/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon17/11/2024
Accounts for a dormant company made up to 2024-02-19
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-02-19
dot icon07/11/2022
Accounts for a dormant company made up to 2022-02-19
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon22/01/2022
Director's details changed for Mirr Parker Rose Muir on 2022-01-07
dot icon21/01/2022
Appointment of Mirr Parker Rose Muir as a director on 2020-01-07
dot icon20/01/2022
Termination of appointment of Auric Consulting Limited as a director on 2022-01-06
dot icon15/11/2021
Accounts for a dormant company made up to 2021-02-19
dot icon14/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2020-02-19
dot icon15/10/2019
Accounts for a dormant company made up to 2019-02-19
dot icon02/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-02-19
dot icon02/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-02-19
dot icon22/05/2017
Confirmation statement made on 2017-02-19 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-19
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-02-19
dot icon22/09/2015
Appointment of Mr Paul Gubbins as a director on 2015-09-03
dot icon19/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mrs Stella Pullar Strecker on 2014-03-28
dot icon19/03/2015
Secretary's details changed for Mrs Stella Pullar-Strecker on 2014-03-28
dot icon19/03/2015
Registered office address changed from 48 Hardy Road London SE3 7NN to 40 Bennett Park London SE3 9RB on 2015-03-19
dot icon14/05/2014
Total exemption small company accounts made up to 2014-02-19
dot icon28/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/02/2014
Registered office address changed from 79 Coleraine Road London SE3 7PF United Kingdom on 2014-02-28
dot icon14/05/2013
Total exemption small company accounts made up to 2013-02-19
dot icon11/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2012-02-19
dot icon28/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-02-19
dot icon07/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon10/03/2011
Annual return made up to 2010-02-19 with full list of shareholders
dot icon10/03/2011
Director's details changed for Julia Ellen Wheeler on 2010-02-19
dot icon10/03/2011
Secretary's details changed for Stella Pullar Strecker on 2010-02-19
dot icon10/03/2011
Director's details changed for Stephen Wheeler on 2010-02-19
dot icon10/03/2011
Director's details changed for Matthew Ross Featherstone on 2010-02-19
dot icon24/01/2011
Registered office address changed from 65 Hyde Vale Greenwich London SE10 8QQ on 2011-01-24
dot icon24/01/2011
Director's details changed for Stella Pullar Strecker on 2011-01-24
dot icon23/04/2010
Appointment of Auric Consulting Limited as a director
dot icon07/04/2010
Termination of appointment of Stephen Wheeler as a director
dot icon07/04/2010
Termination of appointment of Julia Wheeler as a director
dot icon03/03/2010
Accounts for a dormant company made up to 2010-02-19
dot icon23/02/2010
Annual return made up to 2009-02-19 with full list of shareholders
dot icon06/05/2009
Accounts for a dormant company made up to 2009-02-19
dot icon17/11/2008
Accounts for a dormant company made up to 2008-02-19
dot icon15/04/2008
Return made up to 19/02/08; full list of members
dot icon08/03/2007
Accounts for a dormant company made up to 2007-02-19
dot icon27/02/2007
Return made up to 19/02/07; full list of members
dot icon26/01/2007
Accounts for a dormant company made up to 2006-02-19
dot icon18/04/2006
Return made up to 19/02/06; full list of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: 40 bennett park blackheath london SE3 9RB
dot icon01/07/2005
Director resigned
dot icon21/03/2005
Return made up to 19/02/05; full list of members
dot icon21/03/2005
Accounts for a dormant company made up to 2005-02-19
dot icon22/03/2004
Accounts for a dormant company made up to 2004-02-19
dot icon22/03/2004
Accounting reference date shortened from 28/02/04 to 19/02/04
dot icon26/02/2004
Return made up to 19/02/04; full list of members
dot icon06/04/2003
Return made up to 19/02/03; full list of members
dot icon04/04/2003
Accounts for a dormant company made up to 2003-02-28
dot icon04/04/2003
New secretary appointed
dot icon03/12/2002
Return made up to 19/02/02; full list of members
dot icon17/04/2002
New director appointed
dot icon02/04/2002
Accounts for a dormant company made up to 2002-02-28
dot icon11/01/2002
Accounts for a dormant company made up to 2001-02-28
dot icon28/12/2001
Return made up to 19/02/01; full list of members
dot icon02/01/2001
Accounts for a dormant company made up to 2000-02-28
dot icon02/01/2001
Resolutions
dot icon07/06/2000
Accounts for a dormant company made up to 1999-02-28
dot icon23/02/2000
Return made up to 19/02/00; full list of members
dot icon20/04/1999
Return made up to 19/02/99; full list of members
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New secretary appointed;new director appointed
dot icon18/03/1998
New director appointed
dot icon19/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/02/2026
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
19/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
19/02/2026
dot iconNext account date
19/02/2027
dot iconNext due on
19/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pullar Strecker, Stella
Director
02/11/1998 - Present
5
Gubbins, Paul
Director
03/09/2015 - Present
1
Muir, Parker Rose
Director
07/01/2020 - Present
-
Featherstone, Matthew Ross
Director
27/05/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNETT MANAGEMENT LIMITED

BENNETT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/1998 with the registered office located at 40 Bennett Park, London SE3 9RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT MANAGEMENT LIMITED?

toggle

BENNETT MANAGEMENT LIMITED is currently Active. It was registered on 19/02/1998 .

Where is BENNETT MANAGEMENT LIMITED located?

toggle

BENNETT MANAGEMENT LIMITED is registered at 40 Bennett Park, London SE3 9RB.

What does BENNETT MANAGEMENT LIMITED do?

toggle

BENNETT MANAGEMENT LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BENNETT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-19 with no updates.