BENTLEY HOLMES LIMITED

Register to unlock more data on OkredoRegister

BENTLEY HOLMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05558494

Incorporation date

08/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Park Place House, 24 Church Street, Epsom KT17 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon28/06/2022
Registered office address changed from Old Bank Chambers 1B Waterhouse Lane Kingswood Tadworth Surrey KT20 6EB to Park Place House 24 Church Street Epsom KT17 4QB on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Alan Grant Peacock-Holmes on 2022-06-28
dot icon27/01/2022
Change of details for Mr Alan Grant Holmes as a person with significant control on 2022-01-01
dot icon27/01/2022
Director's details changed for Mr Alan Grant Holmes on 2022-01-01
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/11/2018
Change of details for Mr Alan Grant Holmes as a person with significant control on 2018-11-13
dot icon13/11/2018
Director's details changed for Mr Alan Grant Holmes on 2018-11-13
dot icon19/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Termination of appointment of Cheryl Holmes as a director on 2015-04-01
dot icon25/09/2015
Termination of appointment of Cheryl Holmes as a secretary on 2015-04-01
dot icon23/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mr Alan Grant Holmes on 2014-09-01
dot icon23/10/2014
Director's details changed for Mrs Cheryl Holmes on 2014-09-01
dot icon23/10/2014
Secretary's details changed for Mrs Cheryl Holmes on 2014-09-01
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Registered office address changed from 149, Banstead Road Epsom Surrey KT17 3HL on 2014-03-20
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon20/09/2011
Director's details changed for Mr Alan Grant Holmes on 2011-09-08
dot icon20/09/2011
Secretary's details changed for Cheryl Holmes on 2011-09-08
dot icon25/11/2010
Appointment of Mr Alan Grant Holmes as a director
dot icon06/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon05/10/2010
Registered office address changed from C/O Mr a G Holmes 149 Banstead Road Epsom Surrey KT17 3HL United Kingdom on 2010-10-05
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Previous accounting period extended from 2009-09-30 to 2010-03-31
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon01/03/2010
Termination of appointment of Alan Holmes as a director
dot icon26/02/2010
Appointment of Mrs Cheryl Holmes as a director
dot icon29/12/2009
Registered office address changed from Canons Farmhouse Canons Lane Tadworth Surrey KT20 6DD England on 2009-12-29
dot icon12/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon13/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon07/05/2009
Certificate of change of name
dot icon06/05/2009
Registered office changed on 06/05/2009 from 149 banstead road ewell surrey KT17 3HL united kingdom
dot icon18/09/2008
Registered office changed on 18/09/2008 from 5 rosedale road stoneleigh KT17 2JQ
dot icon18/09/2008
Return made up to 08/09/08; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/09/2007
Return made up to 08/09/07; full list of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/10/2006
Ad 09/09/05--------- £ si 3@1
dot icon22/09/2006
Return made up to 08/09/06; full list of members
dot icon22/09/2006
Secretary resigned
dot icon14/08/2006
New director appointed
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
Director resigned
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New secretary appointed
dot icon26/09/2005
Ad 09/09/05--------- £ si 2@1=2 £ ic 2/4
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
Director resigned
dot icon08/09/2005
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
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.40K
-
0.00
-
-
2022
3
2.72K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Charles
Director
09/09/2005 - 30/06/2006
2
DUPORT SECRETARY LIMITED
Nominee Secretary
08/09/2005 - 09/09/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
08/09/2005 - 09/09/2005
9186
Mr Alan Grant Peacock-Holmes
Director
25/11/2010 - Present
2
Holmes, Alan Grant
Director
11/08/2006 - 01/03/2010
1

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 HOLMES LIMITED

BENTLEY HOLMES LIMITED is an(a) Active company incorporated on 08/09/2005 with the registered office located at Park Place House, 24 Church Street, Epsom KT17 4QB. 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 HOLMES LIMITED?

toggle

BENTLEY HOLMES LIMITED is currently Active. It was registered on 08/09/2005 .

Where is BENTLEY HOLMES LIMITED located?

toggle

BENTLEY HOLMES LIMITED is registered at Park Place House, 24 Church Street, Epsom KT17 4QB.

What does BENTLEY HOLMES LIMITED do?

toggle

BENTLEY HOLMES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BENTLEY HOLMES LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.