BENTINCK ROAD (FLAT MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

BENTINCK ROAD (FLAT MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319509

Incorporation date

30/06/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon16/05/2025
Director's details changed for Mr Lee Martin Draper on 2025-05-13
dot icon16/05/2025
Director's details changed for Mr Roger Nicholas James on 2025-05-13
dot icon29/04/2025
Appointment of Mr Lee Martin Draper as a director on 2025-04-29
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon18/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon30/11/2023
Notification of Stephen Tomlinson as a person with significant control on 2023-11-27
dot icon29/11/2023
Withdrawal of a person with significant control statement on 2023-11-29
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon16/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon18/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon10/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon08/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon12/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-08 with updates
dot icon11/12/2019
Director's details changed for Stephen John Tomlinson on 2019-12-01
dot icon11/12/2019
Director's details changed for Miss Mary Catherine Holder on 2019-12-01
dot icon14/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon25/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon28/12/2018
Appointment of Mr Roger Nicholas James as a director on 2018-06-12
dot icon11/05/2018
Termination of appointment of Peter John Singleton as a director on 2018-04-06
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon18/12/2017
Director's details changed for Mr Peter John Singleton on 2017-12-18
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon02/11/2017
Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2017-11-02
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon15/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon06/01/2010
Director's details changed for Miss Mary Catherine Holder on 2009-12-09
dot icon06/01/2010
Director's details changed for Stephen John Tomlinson on 2009-12-09
dot icon06/01/2010
Director's details changed for Peter John Singleton on 2009-12-01
dot icon02/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/02/2009
Return made up to 08/12/08; full list of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/12/2007
Return made up to 08/12/07; full list of members
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/01/2007
Return made up to 08/12/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/01/2006
Return made up to 08/12/05; full list of members
dot icon30/12/2004
Return made up to 08/12/04; full list of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon23/12/2003
Return made up to 08/12/03; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon02/01/2003
Return made up to 08/12/02; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon28/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon08/01/2002
Return made up to 08/12/01; full list of members
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon16/01/2001
Return made up to 08/12/00; full list of members
dot icon27/11/2000
Full accounts made up to 2000-06-30
dot icon29/01/2000
New director appointed
dot icon27/01/2000
Full accounts made up to 1999-06-30
dot icon07/01/2000
Return made up to 08/12/99; full list of members
dot icon20/10/1999
Director resigned
dot icon16/05/1999
New secretary appointed
dot icon16/05/1999
Secretary resigned
dot icon22/01/1999
Return made up to 08/12/98; full list of members
dot icon02/10/1998
Full accounts made up to 1998-06-30
dot icon31/12/1997
Return made up to 08/12/97; no change of members
dot icon28/08/1997
Full accounts made up to 1997-06-30
dot icon31/12/1996
Return made up to 08/12/96; full list of members
dot icon27/11/1996
Full accounts made up to 1996-06-30
dot icon09/02/1996
New secretary appointed
dot icon09/02/1996
New director appointed
dot icon09/02/1996
Return made up to 08/12/95; full list of members
dot icon10/10/1995
Full accounts made up to 1995-06-30
dot icon24/04/1995
Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA
dot icon18/01/1995
Return made up to 08/12/94; full list of members
dot icon01/11/1994
Full accounts made up to 1994-06-30
dot icon27/01/1994
Full accounts made up to 1993-06-30
dot icon22/12/1993
Return made up to 08/12/93; no change of members
dot icon12/01/1993
Return made up to 08/12/92; no change of members
dot icon21/10/1992
Full accounts made up to 1992-06-30
dot icon23/04/1992
Full accounts made up to 1991-06-30
dot icon02/01/1992
Return made up to 08/12/91; full list of members
dot icon24/02/1991
Return made up to 06/12/90; full list of members
dot icon11/10/1990
Full accounts made up to 1990-06-30
dot icon21/12/1989
Return made up to 08/12/89; full list of members
dot icon28/11/1989
Full accounts made up to 1989-06-30
dot icon23/01/1989
Full accounts made up to 1988-06-30
dot icon23/01/1989
Return made up to 29/12/88; full list of members
dot icon06/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1988
Full accounts made up to 1987-06-30
dot icon09/03/1988
Return made up to 30/12/87; full list of members
dot icon05/03/1987
Full accounts made up to 1986-06-30
dot icon05/03/1987
Return made up to 30/12/86; full list of members
dot icon25/09/1986
New director appointed
dot icon06/05/1986
Full accounts made up to 1985-06-30
dot icon06/05/1986
Return made up to 30/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.68K
-
0.00
11.61K
-
2022
0
1.68K
-
0.00
12.42K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singleton, Peter John
Director
06/01/2001 - 06/04/2018
4
Draper, Lee Martin
Director
29/04/2025 - Present
-
James, Roger Nicholas
Director
12/06/2018 - Present
-
Tomlinson, Stephen John
Director
10/09/1999 - Present
-

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+
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 BENTINCK ROAD (FLAT MANAGEMENT) LIMITED

BENTINCK ROAD (FLAT MANAGEMENT) LIMITED is an(a) Active company incorporated on 30/06/1977 with the registered office located at Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AH. 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 BENTINCK ROAD (FLAT MANAGEMENT) LIMITED?

toggle

BENTINCK ROAD (FLAT MANAGEMENT) LIMITED is currently Active. It was registered on 30/06/1977 .

Where is BENTINCK ROAD (FLAT MANAGEMENT) LIMITED located?

toggle

BENTINCK ROAD (FLAT MANAGEMENT) LIMITED is registered at Onward Chambers, 34 Market Street, Hyde, Cheshire SK14 1AH.

What does BENTINCK ROAD (FLAT MANAGEMENT) LIMITED do?

toggle

BENTINCK ROAD (FLAT MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENTINCK ROAD (FLAT MANAGEMENT) LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.