BENTLEY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BENTLEY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06351950

Incorporation date

23/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Gable House 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2007)
dot icon29/09/2025
Liquidators' statement of receipts and payments to 2025-07-27
dot icon30/09/2024
Liquidators' statement of receipts and payments to 2024-07-27
dot icon06/10/2023
Liquidators' statement of receipts and payments to 2023-07-27
dot icon03/10/2022
Liquidators' statement of receipts and payments to 2022-07-27
dot icon31/01/2022
Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 2022-01-31
dot icon10/08/2021
Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-08-10
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon10/08/2021
Resolutions
dot icon10/08/2021
Statement of affairs
dot icon28/05/2021
Micro company accounts made up to 2020-07-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/12/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-07-31
dot icon02/12/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon30/10/2017
Previous accounting period extended from 2017-01-31 to 2017-07-31
dot icon26/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/01/2016
Annual return made up to 2015-10-16 with full list of shareholders
dot icon02/01/2016
Director's details changed for Miss Camilla Frances Blois on 2015-12-04
dot icon02/01/2016
Registered office address changed from Flat 5 Southside Quarter 38 Burns Road London SW11 5GY England to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 2016-01-02
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/10/2015
Termination of appointment of C K Secretarial Services Limited as a secretary on 2015-03-07
dot icon07/07/2015
Registered office address changed from Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT England to Flat 5 Southside Quarter 38 Burns Road London SW11 5GY on 2015-07-07
dot icon11/06/2015
Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 2015-06-11
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon20/11/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/10/2013
Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 2013-10-31
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon06/09/2012
Secretary's details changed for C K Secretarial Services Limited on 2010-08-11
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/10/2010
Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 2010-10-27
dot icon27/10/2010
Annual return made up to 2010-08-23
dot icon22/04/2010
Previous accounting period extended from 2009-08-31 to 2010-01-31
dot icon14/09/2009
Return made up to 23/08/09; full list of members
dot icon07/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/10/2008
Return made up to 23/08/08; full list of members
dot icon08/10/2008
Secretary's change of particulars / c k secretarial services LIMITED / 05/05/2008
dot icon01/05/2008
Registered office changed on 01/05/2008 from 320 high road wood green london N22 8JR
dot icon04/10/2007
New director appointed
dot icon02/10/2007
New secretary appointed
dot icon24/08/2007
Director resigned
dot icon24/08/2007
Secretary resigned
dot icon23/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
16/10/2021
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
23/08/2007 - 23/08/2007
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
23/08/2007 - 23/08/2007
5153
C K SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/08/2007 - 07/03/2015
14
Ms Camilla Frances Blois
Director
23/08/2007 - Present
12

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BENTLEY MANAGEMENT LIMITED

BENTLEY MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 23/08/2007 with the registered office located at Gable House 239 Regents Park Road, London N3 3LF. 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 MANAGEMENT LIMITED?

toggle

BENTLEY MANAGEMENT LIMITED is currently Liquidation. It was registered on 23/08/2007 .

Where is BENTLEY MANAGEMENT LIMITED located?

toggle

BENTLEY MANAGEMENT LIMITED is registered at Gable House 239 Regents Park Road, London N3 3LF.

What does BENTLEY MANAGEMENT LIMITED do?

toggle

BENTLEY MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BENTLEY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Liquidators' statement of receipts and payments to 2025-07-27.