BENTLEY COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED

Register to unlock more data on OkredoRegister

BENTLEY COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10641040

Incorporation date

27/02/2017

Size

Dormant

Contacts

Registered address

Registered address

Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs CB24 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2017)
dot icon19/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon01/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2025-02-28
dot icon27/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon20/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon05/12/2023
Appointment of Miss Suzanne Wright as a director on 2023-12-05
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon04/04/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/12/2022
Registered office address changed from The Old Rectory the Street Worlington Bury St. Edmunds IP28 8RU England to Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX on 2022-12-14
dot icon05/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon10/05/2021
Director's details changed for Sarah Siddiqi-Parris on 2021-04-27
dot icon10/05/2021
Director's details changed for Merouane Deramchia on 2021-04-27
dot icon10/05/2021
Director's details changed for Craig Stephen Alder on 2021-04-27
dot icon20/04/2021
Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE England to The Old Rectory the Street Worlington Bury St. Edmunds IP28 8RU on 2021-04-20
dot icon24/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon26/05/2020
Director's details changed for Sarah Siddiqi-Parris on 2020-05-26
dot icon26/05/2020
Director's details changed for Merouane Deramchia on 2020-05-26
dot icon26/05/2020
Director's details changed for Craig Stephen Alder on 2020-05-26
dot icon26/05/2020
Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 2020-05-26
dot icon15/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon01/11/2019
Registered office address changed from 1 Bentley Court, Winchester Road Four Marks Alton GU34 5GT United Kingdom to International House 142 Cromwell Road London SW7 4EF on 2019-11-01
dot icon30/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon23/05/2019
Notification of a person with significant control statement
dot icon23/05/2019
Cessation of Christopher Stephen Howell as a person with significant control on 2019-04-02
dot icon16/05/2019
Registered office address changed from C/O Ashridge Homes Hazeley Bottom Hartley Wintney Hook Hampshire RG27 8LU United Kingdom to 1 Bentley Court, Winchester Road Four Marks Alton GU34 5GT on 2019-05-16
dot icon15/05/2019
Termination of appointment of Christopher Stephen Howell as a director on 2019-04-02
dot icon15/05/2019
Appointment of Merouane Deramchia as a director on 2019-04-02
dot icon15/05/2019
Appointment of Sarah Siddiqi-Parris as a director on 2019-04-02
dot icon15/05/2019
Appointment of Craig Stephen Alder as a director on 2019-04-02
dot icon24/04/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-02-28
dot icon09/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon27/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
-
0.00
-
-
2023
0
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Alder, Craig Stephen
Director
02/04/2019 - Present
-
Siddiqi-Parris, Sarah
Director
02/04/2019 - Present
-
Deramchia, Merouane
Director
02/04/2019 - Present
-
Wright, Suzanne
Director
05/12/2023 - 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+
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 COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED

BENTLEY COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED is an(a) Active company incorporated on 27/02/2017 with the registered office located at Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs CB24 8RX. There are currently 4 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 BENTLEY COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED?

toggle

BENTLEY COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED is currently Active. It was registered on 27/02/2017 .

Where is BENTLEY COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED located?

toggle

BENTLEY COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED is registered at Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs CB24 8RX.

What does BENTLEY COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED do?

toggle

BENTLEY COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENTLEY COURT MANAGEMENT COMPANY (FOUR MARKS) LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2026-02-28.