BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06355243

Incorporation date

29/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex HA8 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2007)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon28/11/2024
Secretary's details changed for Solum Estates Ltd on 2024-11-28
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon10/03/2023
Registered office address changed from 75 High Street Wealdstone Harrow HA3 5DQ England to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2023-03-10
dot icon10/03/2023
Secretary's details changed for Solum Estates on 2023-03-10
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon19/11/2021
Micro company accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon31/03/2021
Termination of appointment of Joe Moss as a director on 2020-11-30
dot icon31/03/2021
Appointment of Mr. Robert Alan Fitzsimmons as a director on 2020-12-01
dot icon13/01/2021
Micro company accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon13/02/2020
Registered office address changed from C/O Mint Lettings and Management 162B High Street Stevenage Hertfordshire SG1 3LL to 75 High Street Wealdstone Harrow HA3 5DQ on 2020-02-13
dot icon13/02/2020
Appointment of Solum Estates as a secretary on 2020-02-13
dot icon13/02/2020
Termination of appointment of Caroline Jane Tamsin Baines as a secretary on 2020-02-13
dot icon12/11/2019
Micro company accounts made up to 2018-12-31
dot icon03/10/2019
Appointment of Ms Karen Finegold as a director on 2019-09-30
dot icon02/10/2019
Termination of appointment of Margaret Rose Spruce as a director on 2019-09-05
dot icon02/10/2019
Termination of appointment of Jacqueline Louise Nolan as a director on 2019-09-05
dot icon02/10/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon06/10/2018
Micro company accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon26/01/2017
Appointment of Mrs Margaret Rose Spruce as a director on 2016-12-05
dot icon26/01/2017
Appointment of Ms Jacki Nolan as a director on 2016-12-05
dot icon26/01/2017
Termination of appointment of Paul Anthony Softness as a director on 2016-12-05
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon17/08/2016
Appointment of Mrs Caroline Jane Tamsin Baines as a secretary on 2016-08-12
dot icon25/07/2016
Appointment of Mr Paul Anthony Softness as a director on 2015-12-14
dot icon25/07/2016
Termination of appointment of Bhavna Vora as a director on 2014-12-14
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon07/11/2014
Appointment of Mrs Bhavna Vora as a director on 2014-11-03
dot icon07/11/2014
Termination of appointment of Paul Anthony Softness as a director on 2014-11-03
dot icon07/11/2014
Termination of appointment of Mark Robert Lewis as a director on 2014-11-03
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon25/09/2013
Registered office address changed from 1 Bennetts Field Bushey Hertfordshire WD23 2GX on 2013-09-25
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon22/09/2011
Appointment of Mr Joe Moss as a director
dot icon01/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon01/09/2011
Termination of appointment of Robert Fitzsimmons as a secretary
dot icon08/07/2011
Appointment of Mark Robert Lewis as a director
dot icon08/07/2011
Appointment of Paul Anthony Softness as a director
dot icon08/07/2011
Termination of appointment of Jacqueline Nolan as a director
dot icon08/07/2011
Registered office address changed from 10 Bennetts Field Bushey Watford Herts WD23 2GX on 2011-07-08
dot icon08/07/2011
Termination of appointment of Margaret Spruce as a director
dot icon27/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon22/09/2010
Director's details changed for Jacqueline Louise Nolan on 2010-08-29
dot icon22/09/2010
Director's details changed for Margaret Rose Spruce on 2010-08-29
dot icon10/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 29/08/09; full list of members
dot icon13/08/2009
Appointment terminated secretary frank bradley
dot icon13/08/2009
Secretary appointed robert alan fitzsimmons
dot icon29/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/03/2009
Secretary appointed frank bradley
dot icon12/03/2009
Registered office changed on 12/03/2009 from sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon20/02/2009
Appointment terminated secretary robert askin
dot icon20/02/2009
Appointment terminated director donald tucker
dot icon20/02/2009
Appointment terminated director graham lloyd
dot icon20/02/2009
Director appointed margaret rose spruce
dot icon20/02/2009
Director appointed jacqueline louise nolan
dot icon17/09/2008
Return made up to 29/08/08; full list of members
dot icon23/11/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon10/09/2007
Secretary resigned
dot icon29/08/2007
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
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finegold, Karen Amelia
Director
30/09/2019 - Present
4
Fitzsimmons, Robert Alan, Mr.
Director
01/12/2020 - Present
-
Estates Ltd, Solum
Secretary
13/02/2020 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED

BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/08/2007 with the registered office located at Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex HA8 5AW. There are currently 3 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 BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/08/2007 .

Where is BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex HA8 5AW.

What does BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.