BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05871786

Incorporation date

10/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Fhp Accounting Services Limited, 10 Oxford Street, Nottingham NG1 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2006)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon03/12/2025
Micro company accounts made up to 2025-07-31
dot icon02/12/2025
Registered office address changed from 129 Greenfell Mansions Glaisher Street London SE8 3EX England to Fhp Accounting Services Limited 10 Oxford Street Nottingham NG1 5BG on 2025-12-02
dot icon31/07/2025
Micro company accounts made up to 2024-07-31
dot icon15/04/2025
Second filing of Confirmation Statement dated 2024-03-30
dot icon13/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon19/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon12/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon23/02/2024
Change of share class name or designation
dot icon22/02/2024
Termination of appointment of Michelle Irene Hillary as a secretary on 2024-01-19
dot icon22/02/2024
Termination of appointment of Anthony Hungerford Hillary as a director on 2024-01-19
dot icon22/02/2024
Appointment of Mr Benjamin Mark Hillary as a director on 2024-01-19
dot icon22/02/2024
Registered office address changed from 32 Croft Road Edwalton Nottingham NG12 4BW England to 129 Greenfell Mansions Glaisher Street London SE8 3EX on 2024-02-22
dot icon18/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon14/09/2022
Registered office address changed from 24 Croft Road Edwalton Nottingham NG12 4BW England to 32 Croft Road Edwalton Nottingham NG12 4BW on 2022-09-14
dot icon11/09/2022
Registered office address changed from Rolleston Manor Station Road Rolleston Newark Nottinghamshire NG23 5SE to 24 Croft Road Edwalton Nottingham NG12 4BW on 2022-09-11
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon02/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon26/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon13/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon04/07/2016
01/07/16 Statement of Capital gbp 4
dot icon28/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon11/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-04-25
dot icon16/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon21/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon23/07/2009
Return made up to 10/07/09; full list of members
dot icon22/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon14/08/2008
Return made up to 10/07/08; full list of members
dot icon14/08/2008
Director's change of particulars / andrew hillary / 14/08/2008
dot icon10/07/2008
Appointment terminated secretary fiona dibley
dot icon10/07/2008
Appointment terminated director hugh dibley
dot icon10/07/2008
Director appointed andrew hungerford hillary
dot icon10/07/2008
Secretary appointed michelle irene hillary
dot icon10/07/2008
Registered office changed on 10/07/2008 from sheppard lockton house cafferata way newark nottinghamshire NG24 2TN
dot icon27/12/2007
Accounts for a dormant company made up to 2007-07-31
dot icon13/09/2007
Return made up to 10/07/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon02/03/2007
Registered office changed on 02/03/07 from: potterdyke house 31-33 lombard street newark notts NG24 1XG
dot icon27/02/2007
Ad 28/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon02/08/2006
New secretary appointed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
Director resigned
dot icon10/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillary, Anthony Hungerford
Director
07/07/2008 - 19/01/2024
51
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
10/07/2006 - 10/07/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
10/07/2006 - 10/07/2006
15962
Hillary, Benjamin Mark
Director
19/01/2024 - Present
4
Dibley, Hugh Leslie Stewart
Director
10/07/2006 - 08/07/2008
7

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 BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED

BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/07/2006 with the registered office located at Fhp Accounting Services Limited, 10 Oxford Street, Nottingham NG1 5BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED?

toggle

BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/07/2006 .

Where is BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED located?

toggle

BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED is registered at Fhp Accounting Services Limited, 10 Oxford Street, Nottingham NG1 5BG.

What does BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED do?

toggle

BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BENTLEY BUSINESS PARK II MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.