BENTLEY HEIGHTS RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BENTLEY HEIGHTS RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02920368

Incorporation date

19/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1994)
dot icon03/11/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-10-31
dot icon08/08/2025
Accounts for a dormant company made up to 2025-06-24
dot icon01/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon28/11/2024
Accounts for a dormant company made up to 2024-06-24
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon12/09/2023
Registered office address changed from Marlborough House Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-12
dot icon25/08/2023
Accounts for a dormant company made up to 2023-06-24
dot icon10/05/2023
Accounts for a dormant company made up to 2022-06-24
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon18/07/2022
Appointment of Mr Javed Ali as a director on 2022-07-18
dot icon07/07/2022
Accounts for a dormant company made up to 2021-06-24
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon05/04/2022
Appointment of Crabtree Pm Limited as a secretary on 2022-03-24
dot icon11/02/2022
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Marlborough House Regents Park Road London N3 2UU on 2022-02-11
dot icon11/02/2022
Termination of appointment of Am Surveying & Block Management as a secretary on 2022-01-01
dot icon09/08/2021
Appointment of Mrs Ann Conway as a director on 2021-08-05
dot icon03/06/2021
Micro company accounts made up to 2020-06-24
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon26/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon27/11/2020
Termination of appointment of Naomi Weiner as a director on 2020-11-27
dot icon23/06/2020
Appointment of Am Surveying & Block Management as a secretary on 2020-06-23
dot icon23/06/2020
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 42 New Road Ditton Aylesford ME20 6AD on 2020-06-23
dot icon23/06/2020
Termination of appointment of Crabtree Pm Limited as a secretary on 2020-06-23
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon01/04/2020
Appointment of Ms Sharon Canning as a director on 2020-03-31
dot icon31/03/2020
Appointment of Miss Naomi Weiner as a director on 2020-03-17
dot icon30/03/2020
Termination of appointment of Natalie Carol Gordon as a director on 2020-03-30
dot icon06/02/2020
Total exemption full accounts made up to 2019-06-24
dot icon19/11/2019
Termination of appointment of Ann Conway as a director on 2019-11-13
dot icon02/05/2019
Appointment of Mr Donal O'keefe as a director on 2019-05-02
dot icon30/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-06-24
dot icon08/11/2018
Appointment of Ms Natalie Carol Gordon as a director on 2018-11-08
dot icon26/10/2018
Termination of appointment of Jiejin Li as a director on 2018-10-26
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon12/12/2017
Director's details changed for Mr Alexander Silverman on 2017-12-12
dot icon12/12/2017
Director's details changed for Mr Toyin Ajao Oginni on 2017-12-12
dot icon12/12/2017
Director's details changed for Mrs Ann Conway on 2017-12-12
dot icon18/09/2017
Accounts for a dormant company made up to 2017-06-24
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-06-24
dot icon17/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon17/05/2016
Secretary's details changed for Crabtree Pm Limited on 2016-04-18
dot icon16/05/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-05-16
dot icon23/02/2016
Accounts for a dormant company made up to 2015-06-24
dot icon01/09/2015
Appointment of Mr Alexander Silverman as a director on 2015-08-21
dot icon07/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-19
dot icon21/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Donald James Ewart as a director on 2014-07-31
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon23/02/2015
Termination of appointment of Joan Xiaojuan Lee as a director on 2012-11-20
dot icon22/08/2014
Appointment of Mrs Ann Conway as a director on 2014-01-31
dot icon07/07/2014
Termination of appointment of Shilpa Shah as a director
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon20/02/2014
Total exemption full accounts made up to 2013-06-24
dot icon01/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Adolfo Montagnani as a director
dot icon23/11/2012
Termination of appointment of Jessica Rose as a director
dot icon29/08/2012
Total exemption full accounts made up to 2012-06-24
dot icon11/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-06-24
dot icon16/08/2011
Appointment of Donald James Ewart as a director
dot icon16/06/2011
Total exemption full accounts made up to 2010-06-24
dot icon19/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon16/02/2011
Appointment of Kelly Hobbs as a secretary
dot icon16/02/2011
Termination of appointment of Terence White as a secretary
dot icon01/02/2011
Appointment of Jessica Rose as a director
dot icon21/10/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon20/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon04/08/2010
Appointment of Mr Jiejin Li as a director
dot icon23/07/2010
Appointment of Adolfo Montagnani as a director
dot icon18/05/2010
Total exemption full accounts made up to 2009-06-24
dot icon17/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon18/03/2010
Termination of appointment of Ian Wilson as a director
dot icon05/06/2009
Return made up to 19/04/09; full list of members
dot icon27/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon14/05/2008
Registered office changed on 14/05/2008 from, hathaway house, popes drive, finchley, london, N3 1QF
dot icon06/05/2008
Return made up to 19/04/08; full list of members
dot icon01/04/2008
Full accounts made up to 2007-06-24
dot icon11/07/2007
New director appointed
dot icon18/06/2007
Return made up to 19/04/07; full list of members
dot icon11/06/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon29/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon23/08/2006
Return made up to 19/04/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-06-24
dot icon13/05/2005
Return made up to 19/04/05; no change of members
dot icon04/05/2005
Secretary resigned
dot icon18/01/2005
New secretary appointed
dot icon06/01/2005
Accounting reference date extended from 30/04/05 to 24/06/05
dot icon06/01/2005
Registered office changed on 06/01/05 from: 2ND floor, 167-169 great portland street, london, W1W 5PF
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
New secretary appointed
dot icon30/10/2004
Director resigned
dot icon27/10/2004
Secretary resigned;director resigned
dot icon20/08/2004
Accounts for a small company made up to 2004-04-30
dot icon19/08/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon29/04/2004
Return made up to 19/04/04; full list of members
dot icon14/07/2003
Accounts for a small company made up to 2003-04-30
dot icon22/05/2003
Return made up to 19/04/03; full list of members
dot icon19/06/2002
Accounts for a small company made up to 2002-04-30
dot icon25/04/2002
Return made up to 19/04/02; change of members
dot icon26/06/2001
Accounts for a small company made up to 2001-04-30
dot icon25/04/2001
Return made up to 19/04/01; full list of members
dot icon25/04/2001
Registered office changed on 25/04/01 from: 2ND floor, 167-169 great portland street, london, W1W 5PF
dot icon12/04/2001
Registered office changed on 12/04/01 from: 8 elm gardens, east finchley, london, N2 0TF
dot icon20/06/2000
Accounts for a small company made up to 2000-04-30
dot icon22/06/1999
Accounts for a small company made up to 1999-04-30
dot icon17/05/1999
Return made up to 19/04/99; no change of members
dot icon27/04/1999
Accounting reference date shortened from 24/06/99 to 30/04/99
dot icon07/01/1999
New director appointed
dot icon18/12/1998
Accounts for a small company made up to 1998-06-24
dot icon05/06/1998
Return made up to 19/04/98; full list of members
dot icon24/02/1998
Accounts for a small company made up to 1997-06-24
dot icon29/09/1997
Secretary resigned;director resigned
dot icon29/09/1997
Director resigned
dot icon15/09/1997
Auditor's resignation
dot icon04/09/1997
New secretary appointed;new director appointed
dot icon04/09/1997
New director appointed
dot icon02/07/1997
Return made up to 19/04/97; no change of members
dot icon14/05/1997
Registered office changed on 14/05/97 from: sorbon, aylesbury end, beaconsfield, buckinghamshire HP9 1LW
dot icon16/04/1997
Full accounts made up to 1996-06-24
dot icon27/08/1996
Director resigned
dot icon04/06/1996
Return made up to 19/04/96; change of members
dot icon23/05/1996
New secretary appointed
dot icon23/05/1996
Secretary resigned
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Director resigned;new director appointed
dot icon29/03/1996
New director appointed
dot icon18/02/1996
Full accounts made up to 1995-06-24
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
Ad 09/01/95-28/02/95 £ si 37@50
dot icon27/06/1995
Return made up to 19/04/95; full list of members
dot icon15/01/1995
Accounting reference date notified as 24/06
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.85K
-
0.00
1.85K
-
2023
-
1.85K
-
0.00
1.85K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
24/03/2022 - 31/10/2025
292
Ewart, Donald James
Director
03/08/2011 - 30/07/2014
3
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
22/06/2020 - 31/12/2021
151
Hirsch, Ronald
Director
10/07/1997 - 26/09/2004
-
Li, Jiejin
Director
07/06/2010 - 25/10/2018
2

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 HEIGHTS RESIDENTS LIMITED

BENTLEY HEIGHTS RESIDENTS LIMITED is an(a) Active company incorporated on 19/04/1994 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. 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 HEIGHTS RESIDENTS LIMITED?

toggle

BENTLEY HEIGHTS RESIDENTS LIMITED is currently Active. It was registered on 19/04/1994 .

Where is BENTLEY HEIGHTS RESIDENTS LIMITED located?

toggle

BENTLEY HEIGHTS RESIDENTS LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does BENTLEY HEIGHTS RESIDENTS LIMITED do?

toggle

BENTLEY HEIGHTS RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENTLEY HEIGHTS RESIDENTS LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Crabtree Pm Limited as a secretary on 2025-10-31.