BENTLEY PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BENTLEY PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05063662

Incorporation date

04/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Weston Avenue, West Molesey KT8 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2004)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Director's details changed for Mr David Robert Lindsay Webb on 2024-04-30
dot icon30/04/2024
Director's details changed for Mr Alistair Reid Manson on 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-03-15 with updates
dot icon17/04/2024
Director's details changed for Mr Alistair Reid Manson on 2024-04-17
dot icon23/11/2023
Registered office address changed from Ground Floor, Bridge Road 11 Creek Road East Molesey KT8 9BE England to 4 Weston Avenue West Molesey KT8 1RG on 2023-11-23
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Termination of appointment of Julian Frank Stedman as a secretary on 2023-04-27
dot icon27/04/2023
Appointment of Mr Tim Stedman as a secretary on 2023-04-27
dot icon26/04/2023
Confirmation statement made on 2023-03-15 with updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/03/2021
Director's details changed for Alistair Reid Manson on 2021-03-16
dot icon10/03/2021
Appointment of Mr Richard Dawes Hutchinson as a director on 2021-01-31
dot icon10/03/2021
Termination of appointment of Carol Margaret Evans as a director on 2021-01-31
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon26/02/2020
Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Ground Floor, Bridge Road 11 Creek Road East Molesey KT8 9BE on 2020-02-26
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Registered office address changed from 33 Foley Road Claygate Esher KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 2019-05-07
dot icon04/04/2019
Confirmation statement made on 2019-03-03 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon07/03/2018
Director's details changed for Mr David Robert Linsay Webb on 2018-03-07
dot icon20/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Termination of appointment of Peter Alan Lee as a director on 2015-11-19
dot icon18/04/2016
Appointment of Mr Andrew Pinnick as a director on 2015-11-19
dot icon18/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Appointment of Mr David Robert Linsay Webb as a director on 2014-02-28
dot icon25/06/2014
Appointment of Ms Carol Margaret Evans as a director
dot icon12/05/2014
Termination of appointment of Carol Evans as a director
dot icon14/04/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon14/04/2014
Appointment of Mr Julian Frank Stedman as a secretary
dot icon14/04/2014
Appointment of Mrs Carol Evans as a director
dot icon31/03/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2014-03-31
dot icon31/03/2014
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon28/02/2014
Termination of appointment of David Webb as a director
dot icon19/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/01/2014
Appointment of Mr David William Stedeford as a director
dot icon16/10/2013
Appointment of Alistair Reid Manson as a director
dot icon09/07/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon05/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon15/02/2013
Appointment of David Robert Lindsay Webb as a director
dot icon31/07/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-07-31
dot icon31/07/2012
Secretary's details changed for Cosec Management Services Limited on 2012-07-30
dot icon23/07/2012
Registered office address changed from C/O Gorvins Solicitors Dale House Tiviot Dale Stockport Cheshire SK1 1TA England on 2012-07-23
dot icon23/07/2012
Appointment of Cosec Management Services Limited as a secretary
dot icon23/07/2012
Termination of appointment of Ibrahim Khalil as a secretary
dot icon23/07/2012
Termination of appointment of Ibranhim Khalil as a director
dot icon23/07/2012
Termination of appointment of Zeyad Almukhaizeem as a director
dot icon23/07/2012
Appointment of Peter Alan Lee as a director
dot icon16/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon10/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of Mustafa Farooki as a secretary
dot icon30/08/2011
Termination of appointment of Mustafa Farooki as a director
dot icon30/08/2011
Appointment of Mr Ibranhim Muhammed Khalil as a director
dot icon30/08/2011
Appointment of Mr Ibrahim Muhammad Khalil as a secretary
dot icon07/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Masood Akbar as a director
dot icon18/01/2011
Appointment of Mr Zeyad Tareq Abdulmohsen Abdulaziz Almukhaizeem as a director
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/08/2010
Registered office address changed from C/O Gorvins Solicitors 2-14 Millgate Stockport Cheshire SK1 2NN United Kingdom on 2010-08-24
dot icon09/03/2010
Director's details changed for Mustafa Farooki on 2010-03-03
dot icon09/03/2010
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2010-03-09
dot icon09/03/2010
Director's details changed for Masood Akbar on 2010-03-03
dot icon09/03/2010
Secretary's details changed for Mustafa Farooki on 2010-03-03
dot icon09/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/09/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/03/2009
Return made up to 03/03/09; full list of members
dot icon26/01/2009
Director and secretary appointed mustafa farooki
dot icon26/01/2009
Director appointed masood akbar
dot icon26/01/2009
Appointment terminated secretary gk formations two LIMITED
dot icon26/01/2009
Appointment terminated director gk formations one LIMITED
dot icon10/06/2008
Return made up to 03/03/08; full list of members
dot icon02/05/2008
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon29/01/2008
Accounting reference date shortened from 24/06/07 to 31/03/07
dot icon24/01/2008
New secretary appointed
dot icon10/01/2008
Registered office changed on 10/01/08 from: 2-14 millgate, stockport, cheshire, SK1 2NN
dot icon10/01/2008
Accounting reference date extended from 31/03/07 to 24/06/07
dot icon06/03/2007
Return made up to 03/03/07; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/03/2006
Return made up to 03/03/06; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/03/2005
Return made up to 04/03/05; full list of members
dot icon04/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£146,963.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
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
5
104.18K
-
0.00
-
-
2022
5
121.26K
-
0.00
-
-
2023
-
145.18K
-
0.00
146.96K
-
2023
-
145.18K
-
0.00
146.96K
-

Employees

2023

Employees

-

Net Assets(GBP)

145.18K £Ascended19.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stedeford, David William
Director
27/01/2014 - Present
11
Webb, David Robert Lindsay
Director
28/02/2014 - Present
1
Hutchinson, Richard Dawes
Director
31/01/2021 - Present
1
Stedman, Julian Frank
Secretary
14/04/2014 - 27/04/2023
-
Stedman, Tim
Secretary
27/04/2023 - Present
-

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 PLACE MANAGEMENT LIMITED

BENTLEY PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/03/2004 with the registered office located at 4 Weston Avenue, West Molesey KT8 1RG. 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 PLACE MANAGEMENT LIMITED?

toggle

BENTLEY PLACE MANAGEMENT LIMITED is currently Active. It was registered on 04/03/2004 .

Where is BENTLEY PLACE MANAGEMENT LIMITED located?

toggle

BENTLEY PLACE MANAGEMENT LIMITED is registered at 4 Weston Avenue, West Molesey KT8 1RG.

What does BENTLEY PLACE MANAGEMENT LIMITED do?

toggle

BENTLEY PLACE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BENTLEY PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.