BENTINCK PROJECTS LTD

Register to unlock more data on OkredoRegister

BENTINCK PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07296100

Incorporation date

25/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7 Dacre Street, London SW1H 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2010)
dot icon19/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon19/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon19/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon21/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon21/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon21/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon21/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon01/05/2024
Termination of appointment of Sean Millgate as a director on 2024-04-30
dot icon25/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon25/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon25/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon25/01/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon10/07/2023
Director's details changed for Mr Philip Owen Van Reyk on 2023-07-01
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon22/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon22/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon22/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon22/01/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon10/05/2022
Cessation of Philip Owen Van Reyk as a person with significant control on 2022-04-28
dot icon10/05/2022
Notification of Kitewood Estates Limited as a person with significant control on 2022-04-28
dot icon10/05/2022
Cessation of John Stephen Faith as a person with significant control on 2022-04-28
dot icon27/04/2022
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on 2022-04-27
dot icon20/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon20/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon20/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon10/03/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon10/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon10/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon10/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon29/01/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon29/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon29/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon29/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon22/01/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon22/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon22/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon22/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon01/11/2018
Appointment of Mr Philip Owen Van Reyk as a director on 2018-11-01
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon08/02/2018
Audit exemption subsidiary accounts made up to 2017-04-30
dot icon08/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/04/17
dot icon02/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/04/17
dot icon02/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/04/17
dot icon26/10/2017
Appointment of Mr Sean Millgate as a director on 2017-10-04
dot icon26/10/2017
Appointment of Mrs Susan Theresa Nicklen as a secretary on 2017-10-04
dot icon26/10/2017
Termination of appointment of Anne Caroline Newman as a secretary on 2017-09-29
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon29/06/2017
Notification of Philip Owen Van Reyk as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of John Stephen Faith as a person with significant control on 2016-04-06
dot icon14/03/2017
Audit exemption subsidiary accounts made up to 2016-04-30
dot icon14/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
dot icon28/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
dot icon28/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon28/11/2015
Accounts for a small company made up to 2015-04-30
dot icon07/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Barbara Ann Condon as a director on 2015-04-30
dot icon29/04/2015
Amended total exemption small company accounts made up to 2014-04-30
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon08/07/2014
Director's details changed for John Stephen Faith on 2014-06-30
dot icon02/07/2014
Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2014-07-02
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon10/01/2014
Termination of appointment of David Tatterton as a director
dot icon08/10/2013
Certificate of change of name
dot icon08/10/2013
Change of name notice
dot icon30/09/2013
Resolutions
dot icon30/09/2013
Change of name notice
dot icon23/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon15/04/2013
Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 2013-04-15
dot icon10/04/2013
Secretary's details changed for Anne Caroline Newman on 2013-04-08
dot icon30/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon03/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Barbara Condon as a secretary
dot icon08/05/2012
Appointment of Anne Caroline Newman as a secretary
dot icon11/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon15/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon10/08/2010
Current accounting period shortened from 2011-06-30 to 2011-04-30
dot icon04/08/2010
Appointment of David Peter Tatterton as a director
dot icon04/08/2010
Appointment of Mrs Barbara Ann Condon as a director
dot icon28/07/2010
Appointment of John Stephen Faith as a director
dot icon14/07/2010
Appointment of Barbara Ann Condon as a secretary
dot icon14/07/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon14/07/2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-07-14
dot icon14/07/2010
Termination of appointment of John Cowdry as a director
dot icon25/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Stephen Faith
Director
25/06/2010 - Present
209
Van Reyk, Philip Owen
Director
01/11/2018 - Present
149
Millgate, Sean
Director
04/10/2017 - 30/04/2024
85

Persons with Significant Control

2
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 BENTINCK PROJECTS LTD

BENTINCK PROJECTS LTD is an(a) Active company incorporated on 25/06/2010 with the registered office located at 7 Dacre Street, London SW1H 0DJ. There are currently 2 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 BENTINCK PROJECTS LTD?

toggle

BENTINCK PROJECTS LTD is currently Active. It was registered on 25/06/2010 .

Where is BENTINCK PROJECTS LTD located?

toggle

BENTINCK PROJECTS LTD is registered at 7 Dacre Street, London SW1H 0DJ.

What does BENTINCK PROJECTS LTD do?

toggle

BENTINCK PROJECTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BENTINCK PROJECTS LTD?

toggle

The latest filing was on 19/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.