BENTLEY GOLF HOLDINGS PLC

Register to unlock more data on OkredoRegister

BENTLEY GOLF HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074655

Incorporation date

16/03/2004

Size

Full

Contacts

Registered address

Registered address

C/O Bentley Golf Club Ltd, Ongar Road, Brentwood, Essex CM15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon17/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon22/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon20/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon04/12/2025
Auditor's resignation
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon13/10/2025
Full accounts made up to 2025-04-30
dot icon09/10/2025
Termination of appointment of David Charles King as a director on 2025-10-07
dot icon08/10/2025
Appointment of Mr Graham Robert Steed as a director on 2025-10-07
dot icon08/10/2025
Appointment of Mr Adrian Hamilton Watering as a director on 2025-10-07
dot icon08/10/2025
Termination of appointment of Alan James Levett as a director on 2025-10-07
dot icon18/05/2025
Termination of appointment of David Charles King as a secretary on 2025-05-15
dot icon18/05/2025
Appointment of Mr Charles Richard Green as a secretary on 2025-05-15
dot icon12/04/2025
Appointment of Mr Charles Richard Green as a director on 2025-04-12
dot icon05/04/2025
Termination of appointment of Roy Frank Porter as a director on 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon13/02/2025
Appointment of Mr Alan James Levett as a director on 2025-02-11
dot icon18/10/2024
Full accounts made up to 2024-04-30
dot icon12/10/2024
Appointment of Mr Neil John Mcaree as a director on 2024-10-08
dot icon11/10/2024
Termination of appointment of Christina Bassett as a director on 2024-10-08
dot icon11/10/2024
Termination of appointment of Michael Francis Fenton as a director on 2024-10-08
dot icon02/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon01/02/2024
Confirmation statement made on 2023-10-26 with updates
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon27/10/2023
Second filing of Confirmation Statement dated 2023-04-30
dot icon27/10/2023
Second filing of Confirmation Statement dated 2023-10-24
dot icon24/10/2023
Second filing of Confirmation Statement dated 2023-04-30
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon17/10/2023
Full accounts made up to 2023-04-30
dot icon01/08/2023
Termination of appointment of Stephen John Washington as a director on 2023-07-31
dot icon29/07/2023
Appointment of Mr Anthony Steven Brown as a director on 2023-06-28
dot icon29/07/2023
Appointment of Mr Roy Frank Porter as a director on 2023-06-28
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon06/01/2023
Termination of appointment of Kevin John Addison as a director on 2023-01-05
dot icon18/10/2022
Termination of appointment of David Etherington Scott as a director on 2022-10-06
dot icon18/10/2022
Appointment of Mr Kevin John Addison as a director on 2022-10-06
dot icon11/10/2022
Full accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon22/11/2021
Appointment of Mr David Charles King as a secretary on 2021-11-15
dot icon20/11/2021
Termination of appointment of Christopher William Southgate as a director on 2021-11-15
dot icon20/11/2021
Termination of appointment of Christopher William Southgate as a secretary on 2021-11-15
dot icon13/10/2021
Full accounts made up to 2021-04-30
dot icon06/10/2021
Appointment of Mr Michael Francis Fenton as a director on 2021-10-04
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon16/10/2020
Appointment of Mr Christopher William Southgate as a director on 2020-10-06
dot icon08/10/2020
Appointment of Mr David Charles King as a director on 2020-10-06
dot icon08/10/2020
Termination of appointment of William George Briggs as a director on 2020-10-06
dot icon29/09/2020
Full accounts made up to 2020-04-30
dot icon16/09/2020
Appointment of Mr Christopher William Southgate as a secretary on 2020-09-08
dot icon16/09/2020
Termination of appointment of William George Briggs as a secretary on 2020-09-08
dot icon15/09/2020
Appointment of Mr William George Briggs as a secretary on 2020-09-08
dot icon15/09/2020
Appointment of Mr William George Briggs as a director on 2020-09-08
dot icon14/09/2020
Termination of appointment of Christopher William Southgate as a director on 2020-09-08
dot icon14/09/2020
Termination of appointment of Christopher William Southgate as a secretary on 2020-09-08
dot icon14/09/2020
Appointment of Mr Christopher William Southgate as a director on 2020-09-08
dot icon14/09/2020
Appointment of Mr Christopher William Southgate as a secretary on 2020-09-08
dot icon14/09/2020
Termination of appointment of William George Briggs as a director on 2020-09-08
dot icon14/09/2020
Termination of appointment of William George Briggs as a secretary on 2020-09-08
dot icon02/05/2020
Termination of appointment of Peter Jack Mockett Deceased as a director on 2020-04-26
dot icon01/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon01/05/2020
Director's details changed for Mr Peter Jack Mockett on 2020-04-26
dot icon27/09/2019
Full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon20/10/2018
Appointment of Mr Peter Jack Mockett as a director on 2018-10-09
dot icon12/10/2018
Full accounts made up to 2018-04-30
dot icon12/10/2018
Termination of appointment of Graham Robert Steed as a director on 2018-10-08
dot icon23/06/2018
Termination of appointment of Christopher Southgate as a director on 2018-06-10
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon20/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon18/10/2017
Appointment of Mr Stephen John Washington as a director on 2017-10-10
dot icon18/10/2017
Termination of appointment of Clifford Frederick Knowlden as a director on 2017-10-10
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/05/2017
Director's details changed for Mr Graham Robert Steed on 2017-04-30
dot icon02/05/2017
Director's details changed for David Etherington Scott on 2017-04-30
dot icon02/05/2017
Director's details changed for Clifford Frederick Knowlden on 2017-04-30
dot icon02/05/2017
Secretary's details changed for Mr William George Briggs on 2017-04-30
dot icon29/10/2016
Director's details changed for Mrs Christina Bassett on 2016-10-29
dot icon29/10/2016
Appointment of Mr Christopher Southgate as a director on 2016-10-11
dot icon29/10/2016
Termination of appointment of Gordon Reid as a director on 2016-10-11
dot icon25/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon11/07/2016
Second filing of the annual return made up to 2016-04-30
dot icon11/05/2016
Annual return
dot icon06/05/2016
Appointment of Mrs Christina Bassett as a director on 2016-05-01
dot icon06/05/2016
Termination of appointment of Sharon Ann Brooks as a director on 2016-04-30
dot icon01/04/2016
Auditor's resignation
dot icon03/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/05/2015
Director's details changed for Clifford Frederick Knowlden on 2015-05-15
dot icon19/05/2015
Director's details changed for Mr Graham Robert Steed on 2015-05-15
dot icon19/05/2015
Director's details changed for David Etherington Scott on 2015-05-15
dot icon19/05/2015
Director's details changed for Mr Gordon Reid on 2015-05-15
dot icon11/05/2015
Appointment of Mr William George Briggs as a director on 2015-02-25
dot icon11/05/2015
Secretary's details changed for William Briggs on 2015-05-11
dot icon17/03/2015
Appointment of William Briggs as a secretary on 2015-02-25
dot icon17/03/2015
Termination of appointment of Charles Richard Green as a secretary on 2015-02-25
dot icon01/12/2014
Appointment of Sharon Ann Brooks as a director on 2014-11-16
dot icon22/10/2014
Termination of appointment of Charles Richard Green as a director on 2014-10-14
dot icon10/09/2014
Group of companies' accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon22/10/2013
Group of companies' accounts made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon12/10/2012
Group of companies' accounts made up to 2012-04-30
dot icon12/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/10/2011
Group of companies' accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/10/2010
Termination of appointment of William Hall as a director
dot icon12/10/2010
Full accounts made up to 2010-04-30
dot icon25/08/2010
Appointment of Mr Gordon Reid as a director
dot icon25/08/2010
Appointment of Graham Robert Steed as a director
dot icon28/07/2010
Appointment of Charles Richard Green as a secretary
dot icon28/07/2010
Termination of appointment of Elizabeth Warwick as a secretary
dot icon28/07/2010
Termination of appointment of Elizabeth Warwick as a director
dot icon24/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon21/10/2009
Full accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 30/04/09; full list of members
dot icon10/10/2008
Group of companies' accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 30/04/08; change of members
dot icon29/03/2008
Return made up to 16/03/08; full list of members
dot icon17/10/2007
Group of companies' accounts made up to 2007-04-30
dot icon17/07/2007
Ad 01/02/07-16/03/07 £ si 475@1
dot icon17/07/2007
Ad 01/11/06-31/01/07 £ si 4560@1
dot icon17/07/2007
Ad 01/05/06-31/10/06 £ si 160011@1
dot icon17/07/2007
Ad 01/01/06-30/04/06 £ si 22680@1
dot icon17/07/2007
Ad 01/03/05-31/12/05 £ si 45240@1
dot icon17/07/2007
Ad 17/03/04-28/02/05 £ si 988539@1
dot icon25/04/2007
Return made up to 16/03/07; full list of members
dot icon11/01/2007
Resolutions
dot icon07/11/2006
Full accounts made up to 2006-04-30
dot icon26/10/2006
New director appointed
dot icon19/04/2006
Return made up to 16/03/06; full list of members
dot icon30/01/2006
Ad 01/07/05-31/12/05 £ si 278036@1=278036 £ ic 882174/1160210
dot icon31/10/2005
Ad 31/03/05-30/06/05 £ si 20200@1=20200 £ ic 861974/882174
dot icon13/10/2005
Director resigned
dot icon11/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon03/06/2005
Return made up to 16/03/05; full list of members
dot icon26/04/2005
New director appointed
dot icon21/09/2004
Accounting reference date extended from 31/10/04 to 30/04/05
dot icon06/09/2004
Registered office changed on 06/09/04 from: martineau johnson, 78 cannon street, london, EC4N 6NQ
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
New secretary appointed
dot icon19/08/2004
Director resigned
dot icon02/06/2004
Registered office changed on 02/06/04 from: 78 cannon street, c/o martineau johnson, london, EC4N 6NQ
dot icon14/05/2004
Particulars of mortgage/charge
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
£ nc 2000000/4000000 30/03/04
dot icon03/04/2004
Ad 16/03/04--------- £ si 10000@1=10000 £ ic 52805/62805
dot icon03/04/2004
Ad 16/03/04--------- £ si 52800@1=52800 £ ic 5/52805
dot icon03/04/2004
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon23/03/2004
Prospectus
dot icon18/03/2004
Certificate of authorisation to commence business and borrow
dot icon18/03/2004
Application to commence business
dot icon16/03/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
563.62K
-
0.00
883.00
-
2022
0
560.40K
-
0.00
686.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levett, Alan James
Director
11/02/2025 - 07/10/2025
8
Steed, Graham Robert
Director
07/10/2025 - Present
7
Green, Charles Richard
Director
16/03/2004 - 14/10/2014
34
Green, Charles Richard
Director
12/04/2025 - Present
34
Washington, Stephen John
Director
10/10/2017 - 31/07/2023
4

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 GOLF HOLDINGS PLC

BENTLEY GOLF HOLDINGS PLC is an(a) Active company incorporated on 16/03/2004 with the registered office located at C/O Bentley Golf Club Ltd, Ongar Road, Brentwood, Essex CM15 9SS. There are currently 6 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 GOLF HOLDINGS PLC?

toggle

BENTLEY GOLF HOLDINGS PLC is currently Active. It was registered on 16/03/2004 .

Where is BENTLEY GOLF HOLDINGS PLC located?

toggle

BENTLEY GOLF HOLDINGS PLC is registered at C/O Bentley Golf Club Ltd, Ongar Road, Brentwood, Essex CM15 9SS.

What does BENTLEY GOLF HOLDINGS PLC do?

toggle

BENTLEY GOLF HOLDINGS PLC operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BENTLEY GOLF HOLDINGS PLC?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-16 with updates.