BENTINCK SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

BENTINCK SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01729027

Incorporation date

03/06/1983

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, 86 Jermyn Street, London SW1Y 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1983)
dot icon16/01/2026
Notification of Robert O'connor Little as a person with significant control on 2025-12-31
dot icon16/01/2026
Notification of Edward Arthur Woiteshek as a person with significant control on 2025-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon02/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/07/2024
Second filing of Confirmation Statement dated 2023-06-20
dot icon22/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon02/06/2023
Termination of appointment of William Robert Hawes as a secretary on 2023-05-25
dot icon23/03/2023
Director's details changed for Mr Richard Orton on 2023-03-23
dot icon23/03/2023
Director's details changed for Miss Clare Ellen Scott on 2023-03-23
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon09/11/2020
Notification of Palatine Gp Iii Llp as a person with significant control on 2019-06-14
dot icon09/11/2020
Withdrawal of a person with significant control statement on 2020-11-09
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/12/2012
Appointment of Miss Clare Ellen Scott as a director
dot icon07/12/2012
Termination of appointment of William Hawes as a director
dot icon14/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon14/11/2012
Director's details changed for Mr William Robert Hawes on 2012-11-13
dot icon14/11/2012
Director's details changed for Richard Orton on 2012-11-13
dot icon14/11/2012
Secretary's details changed for Mr William Robert Hawes on 2012-11-13
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon13/11/2009
Director's details changed for Richard Orton on 2009-11-13
dot icon05/09/2009
Secretary appointed william robert hawes
dot icon13/08/2009
Appointment terminated secretary clas mellegard
dot icon21/04/2009
Director appointed william robert hawes
dot icon06/04/2009
Appointment terminated director clas mellegard
dot icon17/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/11/2008
Return made up to 13/11/08; full list of members
dot icon01/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/04/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Secretary resigned
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
New director appointed
dot icon13/11/2007
Return made up to 13/11/07; full list of members
dot icon06/09/2007
Director resigned
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon06/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon29/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
New director appointed
dot icon11/12/2006
Return made up to 13/11/06; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/11/2005
Return made up to 13/11/05; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/11/2004
Return made up to 13/11/04; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon26/11/2003
Return made up to 13/11/03; full list of members
dot icon08/09/2003
Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon22/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/06/2003
Secretary's particulars changed;director's particulars changed
dot icon05/06/2003
Secretary's particulars changed;director's particulars changed
dot icon22/11/2002
Return made up to 13/11/02; full list of members
dot icon30/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon27/11/2001
Return made up to 13/11/01; full list of members
dot icon27/11/2001
Director's particulars changed
dot icon19/09/2001
Registered office changed on 19/09/01 from: 6 babmaes street london SW1Y 6HD
dot icon24/01/2001
Return made up to 13/11/00; full list of members
dot icon08/01/2001
New director appointed
dot icon27/10/2000
Director resigned
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Amended accounts made up to 1999-03-31
dot icon17/11/1999
Return made up to 13/11/99; full list of members
dot icon07/10/1999
Director's particulars changed
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon23/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon23/09/1999
Resolutions
dot icon16/03/1999
Auditor's resignation
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon18/11/1998
Return made up to 13/11/98; full list of members
dot icon11/08/1998
Secretary resigned
dot icon11/08/1998
New secretary appointed
dot icon16/02/1998
Registered office changed on 16/02/98 from: second floor 13 new burlington street london W1X 1FF
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon13/11/1997
Return made up to 13/11/97; no change of members
dot icon18/09/1997
Registered office changed on 18/09/97 from: 50 queen anne st london W1M 0HQ
dot icon09/04/1997
Secretary resigned
dot icon09/04/1997
New secretary appointed
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon15/11/1996
Return made up to 13/11/96; full list of members
dot icon06/10/1996
Director resigned
dot icon06/10/1996
New director appointed
dot icon08/09/1996
New director appointed
dot icon08/09/1996
New secretary appointed
dot icon08/09/1996
Secretary resigned;director resigned
dot icon08/09/1996
Director resigned
dot icon08/09/1996
Director resigned
dot icon08/09/1996
Director resigned
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon30/11/1995
Return made up to 13/11/95; no change of members
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon02/11/1994
Return made up to 13/11/94; no change of members
dot icon25/07/1994
Director resigned;new director appointed
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon06/12/1993
Director's particulars changed
dot icon06/12/1993
Return made up to 13/11/93; full list of members
dot icon25/11/1992
Director's particulars changed
dot icon25/11/1992
Return made up to 13/11/92; no change of members
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon11/12/1991
Return made up to 13/11/91; full list of members
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon04/09/1991
Auditor's resignation
dot icon01/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1991
Registered office changed on 28/07/91 from: 100 avenue road swiss cottage london NW3 3HF
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon15/11/1990
Return made up to 13/11/90; full list of members
dot icon05/06/1990
Registered office changed on 05/06/90 from: 14 fitzhardinge street manchester square london W1H 9PL
dot icon25/10/1989
Full accounts made up to 1989-03-31
dot icon25/10/1989
Return made up to 03/10/89; full list of members
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon14/03/1989
Secretary resigned
dot icon23/02/1989
Auditor's resignation
dot icon23/02/1989
Accounting reference date shortened from 31/03 to 31/03
dot icon18/02/1989
New secretary appointed
dot icon14/02/1989
Accounting reference date extended from 30/09 to 31/03
dot icon02/02/1989
Registered office changed on 02/02/89 from: meares house 194-196 finchley road london NW3 6BX
dot icon02/02/1989
Director resigned;new director appointed
dot icon02/02/1989
New secretary appointed
dot icon31/01/1989
Full accounts made up to 1988-09-30
dot icon11/01/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1988
Return made up to 08/08/88; full list of members
dot icon23/08/1988
Accounts for a small company made up to 1987-09-30
dot icon21/01/1988
Return made up to 31/08/87; full list of members
dot icon12/01/1988
Full accounts made up to 1986-09-30
dot icon13/03/1987
Full accounts made up to 1985-09-30
dot icon05/03/1987
Return made up to 30/06/86; full list of members
dot icon03/06/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawes, William Robert
Director
25/03/2009 - 07/12/2012
497
Gibson, Mark Jonathan
Director
10/01/1994 - 30/08/1996
24
Orton, Richard
Director
04/12/2007 - Present
40
Scott, Clare Ellen
Director
07/12/2012 - Present
3
Hawes, William Robert
Secretary
25/03/2009 - 25/05/2023
-

Persons with Significant Control

3
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 SECRETARIES LIMITED

BENTINCK SECRETARIES LIMITED is an(a) Active company incorporated on 03/06/1983 with the registered office located at 5th Floor, 86 Jermyn Street, London SW1Y 6AW. 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 SECRETARIES LIMITED?

toggle

BENTINCK SECRETARIES LIMITED is currently Active. It was registered on 03/06/1983 .

Where is BENTINCK SECRETARIES LIMITED located?

toggle

BENTINCK SECRETARIES LIMITED is registered at 5th Floor, 86 Jermyn Street, London SW1Y 6AW.

What does BENTINCK SECRETARIES LIMITED do?

toggle

BENTINCK SECRETARIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENTINCK SECRETARIES LIMITED?

toggle

The latest filing was on 16/01/2026: Notification of Robert O'connor Little as a person with significant control on 2025-12-31.