BENTLEY-LEEK PROPERTIES (JV3) LTD

Register to unlock more data on OkredoRegister

BENTLEY-LEEK PROPERTIES (JV3) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06132055

Incorporation date

28/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Stirling Court, Stirling Way, Borehamwood WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Change of details for Lloyd Andrew Gold as a person with significant control on 2025-01-01
dot icon11/02/2025
Director's details changed for Mr Lloyd Andrew Gold on 2025-01-01
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Satisfaction of charge 061320550007 in full
dot icon09/12/2024
Satisfaction of charge 061320550008 in full
dot icon09/12/2024
Satisfaction of charge 061320550009 in full
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon21/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Director's details changed for Mr Lloyd Andrew Gold on 2022-03-02
dot icon02/03/2022
Change of details for Lloyd Andrew Gold as a person with significant control on 2022-02-02
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Registered office address changed from C/O 4M Investments, 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 2021-10-06
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/03/2021
Change of details for Gold Lloyd as a person with significant control on 2021-03-02
dot icon03/03/2021
Change of details for Gold Lloyd as a person with significant control on 2021-03-02
dot icon03/03/2021
Notification of Cyril Gold as a person with significant control on 2021-03-02
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon01/12/2020
Director's details changed for Mr Lloyd Andrew Gold on 2020-11-24
dot icon01/12/2020
Change of details for Gold Lloyd as a person with significant control on 2020-11-24
dot icon28/10/2020
Previous accounting period extended from 2019-10-31 to 2020-03-31
dot icon12/08/2020
Notice of ceasing to act as receiver or manager
dot icon12/08/2020
Notice of ceasing to act as receiver or manager
dot icon30/07/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon06/02/2019
Registered office address changed from C/O 4M Investments 4 Imperial Place Maywell Road Borehamwood WD6 1PN to C/O 4M Investments, 4 Imperial Place, Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2019-02-06
dot icon25/01/2019
Appointment of receiver or manager
dot icon25/01/2019
Appointment of receiver or manager
dot icon15/11/2018
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O 4M Investments 4 Imperial Place Maywell Road Borehamwood WD6 1PN on 2018-11-15
dot icon24/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-10-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon07/03/2018
Notification of Gold Lloyd as a person with significant control on 2016-04-06
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Satisfaction of charge 061320550004 in full
dot icon13/04/2017
Satisfaction of charge 061320550003 in full
dot icon13/04/2017
Satisfaction of charge 061320550006 in full
dot icon13/04/2017
Satisfaction of charge 061320550005 in full
dot icon10/04/2017
Registration of charge 061320550009, created on 2017-04-07
dot icon22/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/11/2016
Registration of charge 061320550008, created on 2016-10-31
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon31/03/2016
Receiver's abstract of receipts and payments to 2015-12-18
dot icon31/03/2016
Receiver's abstract of receipts and payments to 2015-09-22
dot icon31/03/2016
Notice of ceasing to act as receiver or manager
dot icon26/01/2016
Registration of charge 061320550007, created on 2016-01-18
dot icon07/01/2016
Registration of charge 061320550003, created on 2015-12-23
dot icon07/01/2016
Registration of charge 061320550004, created on 2015-12-23
dot icon07/01/2016
Registration of charge 061320550005, created on 2015-12-23
dot icon07/01/2016
Registration of charge 061320550006, created on 2015-12-23
dot icon22/12/2015
Satisfaction of charge 1 in full
dot icon22/12/2015
Satisfaction of charge 2 in full
dot icon27/11/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/11/2015
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Mustafa Dervish as a secretary on 2013-10-17
dot icon27/11/2015
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/11/2015
Registered office address changed from 24 Bridleway Billericay Essex CM11 1DP to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2015-11-15
dot icon01/04/2015
Receiver's abstract of receipts and payments to 2015-03-22
dot icon01/04/2015
Receiver's abstract of receipts and payments to 2014-09-22
dot icon08/07/2014
Receiver's abstract of receipts and payments to 2014-03-22
dot icon08/07/2014
Receiver's abstract of receipts and payments to 2013-09-22
dot icon08/07/2014
Receiver's abstract of receipts and payments to 2013-03-22
dot icon21/10/2013
Appointment of Mr Lloyd Andrew Gold as a director
dot icon21/10/2013
Termination of appointment of Mustafa Dervish as a director
dot icon12/04/2013
Registered office address changed from St Nicholas House 14 the Mount Guildford Surrey GU2 4HN on 2013-04-12
dot icon21/01/2013
Receiver's abstract of receipts and payments to 2012-09-22
dot icon12/12/2012
Termination of appointment of Mark Bentley-Leek as a director
dot icon25/09/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon04/10/2011
Notice of appointment of receiver or manager
dot icon17/06/2011
Amended accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2009
Return made up to 28/02/09; full list of members
dot icon16/03/2009
Appointment terminated secretary tim treadwell
dot icon16/03/2009
Secretary appointed mustafa dervish
dot icon03/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/10/2008
Registered office changed on 07/10/2008 from 137-143 high street sutton surrey SM1 1JH
dot icon31/03/2008
Return made up to 28/02/08; full list of members
dot icon18/12/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon27/10/2007
Secretary resigned
dot icon27/10/2007
Director resigned
dot icon27/10/2007
New secretary appointed
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon05/10/2007
Certificate of change of name
dot icon10/04/2007
New director appointed
dot icon14/03/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
Director resigned
dot icon28/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-61.69 % *

* during past year

Cash in Bank

£598.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
3.12M
-
0.00
2.77K
-
2022
1
3.12M
-
0.00
1.56K
-
2023
1
2.82M
-
0.00
598.00
-
2023
1
2.82M
-
0.00
598.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.82M £Descended-9.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

598.00 £Descended-61.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gold, Lloyd Andrew
Director
16/10/2013 - Present
77
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
28/02/2007 - 28/02/2007
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
28/02/2007 - 28/02/2007
5153
HYDE COMPANY SECRETARIES LTD
Corporate Secretary
28/02/2007 - 03/10/2007
38
Bryant, Anthony Albert
Director
28/02/2007 - 03/10/2007
12

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENTLEY-LEEK PROPERTIES (JV3) LTD

BENTLEY-LEEK PROPERTIES (JV3) LTD is an(a) Active company incorporated on 28/02/2007 with the registered office located at 5 Stirling Court, Stirling Way, Borehamwood WD6 2FX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY-LEEK PROPERTIES (JV3) LTD?

toggle

BENTLEY-LEEK PROPERTIES (JV3) LTD is currently Active. It was registered on 28/02/2007 .

Where is BENTLEY-LEEK PROPERTIES (JV3) LTD located?

toggle

BENTLEY-LEEK PROPERTIES (JV3) LTD is registered at 5 Stirling Court, Stirling Way, Borehamwood WD6 2FX.

What does BENTLEY-LEEK PROPERTIES (JV3) LTD do?

toggle

BENTLEY-LEEK PROPERTIES (JV3) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BENTLEY-LEEK PROPERTIES (JV3) LTD have?

toggle

BENTLEY-LEEK PROPERTIES (JV3) LTD had 1 employees in 2023.

What is the latest filing for BENTLEY-LEEK PROPERTIES (JV3) LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.