BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742424

Incorporation date

14/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Warwick House 2 Oaks Court, Warwick Road, Borehamwood WD6 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon16/05/2025
Appointment of Mr Jack Harry Conway as a director on 2025-05-16
dot icon29/04/2025
Micro company accounts made up to 2024-08-31
dot icon29/04/2025
Termination of appointment of Risha Kirit Hirani as a director on 2025-04-29
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon03/02/2025
Termination of appointment of Robert Clive Franks as a director on 2025-02-03
dot icon17/09/2024
Termination of appointment of Howard Geoffrey Kramer as a director on 2024-09-16
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon04/03/2024
Appointment of Miss Pragna Prabhulal Shah as a director on 2024-02-22
dot icon01/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon11/10/2023
Termination of appointment of Angela Susan Hertzberg as a director on 2023-10-11
dot icon25/07/2023
Appointment of Mr Vimal Chatwani as a director on 2023-07-24
dot icon20/07/2023
Appointment of Mr Rickin Gadani as a director on 2023-07-20
dot icon20/07/2023
Appointment of Mr Andrew Miles Robert Spindle as a director on 2023-07-20
dot icon12/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon06/01/2023
Termination of appointment of Gary Sheldon Field as a director on 2023-01-03
dot icon12/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon14/03/2022
Appointment of Engel Jacobs as a secretary on 2022-03-14
dot icon14/03/2022
Termination of appointment of Engel Jacobs Llp as a secretary on 2022-03-14
dot icon11/02/2022
Termination of appointment of Ian Samuel Daniels as a director on 2022-02-11
dot icon05/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon23/02/2021
Secretary's details changed for Engel Jacobs Llp on 2021-02-23
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon09/09/2019
Appointment of Mr Bijal Shah as a director on 2019-09-09
dot icon27/08/2019
Appointment of Mr Jayesh Pandya as a director on 2019-08-27
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-08-31
dot icon11/01/2019
Secretary's details changed for Engel Jacobs Llp on 2018-10-08
dot icon04/10/2018
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 2018-10-04
dot icon25/04/2018
Micro company accounts made up to 2017-08-31
dot icon23/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon09/06/2017
Appointment of Miss Risha Kirit Hirani as a director on 2017-06-09
dot icon23/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-08-31
dot icon18/11/2016
Appointment of Mr Gary Sheldon Field as a director on 2016-11-18
dot icon06/07/2016
Appointment of Mrs Angela Susan Hertzberg as a director on 2016-05-10
dot icon26/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon22/04/2016
Appointment of Mrs Gillian Sarah Johnson as a director on 2015-12-08
dot icon09/04/2016
Annual return made up to 2016-03-14 no member list
dot icon09/04/2016
Director's details changed for Mr Robert Clive Franks on 2016-01-01
dot icon09/04/2016
Director's details changed for Mr Rajesh Gordhandas Savjani on 2016-01-01
dot icon12/11/2015
Termination of appointment of She Sam Chan as a director on 2015-11-11
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/04/2015
Annual return made up to 2015-03-14 no member list
dot icon09/04/2015
Appointment of Engel Jacobs Llp as a secretary on 2014-12-01
dot icon09/04/2015
Termination of appointment of Brickman Yale Limited as a secretary on 2014-11-30
dot icon09/04/2015
Termination of appointment of Raj Kirpalani as a director on 2014-04-30
dot icon09/04/2015
Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2015-04-09
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/04/2014
Annual return made up to 2014-03-14 no member list
dot icon20/03/2014
Termination of appointment of Kulvinder Samra as a director
dot icon20/03/2014
Termination of appointment of Peter Smith as a director
dot icon20/03/2014
Termination of appointment of Arun Soni as a director
dot icon06/03/2014
Appointment of Mr Ian Samuel Daniels as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/05/2013
Termination of appointment of Norman Reed as a director
dot icon10/04/2013
Annual return made up to 2013-03-14 no member list
dot icon10/04/2013
Secretary's details changed for Brickman Yale Limited on 2012-04-26
dot icon01/05/2012
Annual return made up to 2012-03-14 no member list
dot icon30/04/2012
Appointment of Mr Rajesh Gordhandas Savjani as a director
dot icon26/04/2012
Appointment of Brickman Yale Limited as a secretary
dot icon26/04/2012
Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 2012-04-26
dot icon03/04/2012
Appointment of Raj Kirpalani as a director
dot icon22/03/2012
Appointment of Kulvinder Samra as a director
dot icon12/03/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon23/01/2012
Appointment of Mr Norman Michael Reed as a director
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Appointment of Yasmina Rahim as a director
dot icon22/11/2011
Appointment of Howard Geoffrey Kramer as a director
dot icon05/07/2011
Annual return made up to 2011-03-14 no member list
dot icon05/07/2011
Termination of appointment of Rodina Gilbert as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/09/2010
Appointment of Mr Robert Clive Franks as a director
dot icon25/09/2010
Appointment of Mr Arun Soni as a director
dot icon14/09/2010
Appointment of Peter Napier Hugo Smith as a director
dot icon21/08/2010
Compulsory strike-off action has been discontinued
dot icon18/08/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon26/03/2010
Annual return made up to 2010-03-14 no member list
dot icon26/03/2010
Director's details changed for She Sam Chan on 2009-10-01
dot icon25/03/2010
Director's details changed for Rodina Martine Gilbert on 2009-10-01
dot icon25/03/2010
Termination of appointment of Umberin Mirza as a secretary
dot icon29/09/2009
Compulsory strike-off action has been discontinued
dot icon28/09/2009
Annual return made up to 14/03/09
dot icon11/08/2009
First Gazette notice for compulsory strike-off
dot icon19/06/2009
Appointment terminated director laura gallagher
dot icon12/06/2009
Appointment terminated director howard koch
dot icon30/03/2009
Director appointed rodina martine gilbert
dot icon09/03/2009
Director appointed laura gallagher
dot icon09/03/2009
Director appointed she sam chan
dot icon09/03/2009
Director appointed dharmeshkumar amin
dot icon09/03/2009
Registered office changed on 09/03/2009 from, 2ND floor monument house 215 marsh road, pinner, middlesex, HA5 5NE
dot icon09/03/2009
Appointment terminated director michael guida
dot icon09/03/2009
Appointment terminated director sabiha dedhar
dot icon09/03/2009
Appointment terminated director umberin mirza
dot icon09/03/2009
Appointment terminated director kamzan amin
dot icon09/03/2009
Director appointed dr howard koch
dot icon19/02/2009
Director appointed ramzan amin logged form
dot icon27/12/2008
Appointment terminate, secretary richard james laugharne logged form
dot icon27/12/2008
Appointment terminate, director kim margaret blowers logged form
dot icon27/12/2008
Appointment terminate, director louise nicola paterson logged form
dot icon27/12/2008
Appointment terminate, director richard james laugharne logged form
dot icon27/12/2008
Secretary appointed umberin mirza
dot icon27/12/2008
Registered office changed on 27/12/2008 from, second floor connaught house, alexandra terrace, guildford, surrey GU13DA
dot icon23/12/2008
Appointment terminate, director and secretary richard james laugharne logged form
dot icon22/12/2008
Appointment terminated director louise paterson
dot icon22/12/2008
Appointment terminated director kim blowers
dot icon12/12/2008
Director appointed umberin mirza
dot icon12/12/2008
Director appointed michael guida
dot icon03/12/2008
Director appointed sabiha dedhar
dot icon10/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/06/2008
Resolutions
dot icon15/04/2008
Annual return made up to 03/03/08
dot icon21/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/04/2007
Resolutions
dot icon26/03/2007
Annual return made up to 14/03/07
dot icon21/03/2006
Secretary resigned
dot icon14/03/2006
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
31/08/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Robert Clive
Director
26/08/2010 - 03/02/2025
16
Chatwani, Vimal
Director
24/07/2023 - Present
5
Pandya, Jayesh
Director
27/08/2019 - Present
12
Mr Dharmeshkumar Amin
Director
25/02/2009 - Present
120
Shah, Bijal
Director
09/09/2019 - Present
10

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 GROVE (STANMORE) MANAGEMENT COMPANY LIMITED

BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/2006 with the registered office located at Warwick House 2 Oaks Court, Warwick Road, Borehamwood WD6 1GS. There are currently 11 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 GROVE (STANMORE) MANAGEMENT COMPANY LIMITED?

toggle

BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/2006 .

Where is BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED located?

toggle

BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED is registered at Warwick House 2 Oaks Court, Warwick Road, Borehamwood WD6 1GS.

What does BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED do?

toggle

BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.