BENTLEY PLACE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BENTLEY PLACE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09603095

Incorporation date

21/05/2015

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2015)
dot icon24/02/2026
Registered office address changed from 62-64 High Road Bushey Heath Herts WD23 1GG to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24
dot icon07/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/06/2023
Termination of appointment of Martin John Britten as a director on 2023-06-25
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-05-31
dot icon19/08/2021
Termination of appointment of Susan Hilary Lucks as a director on 2021-08-19
dot icon19/08/2021
Termination of appointment of Janet Christine Morgan as a director on 2021-08-19
dot icon19/08/2021
Termination of appointment of Paul Ivor Cynamon as a director on 2021-08-19
dot icon18/08/2021
Appointment of Ms Joan Diane Norman as a director on 2021-08-18
dot icon18/08/2021
Appointment of Ms Stephanie Toner as a director on 2021-08-18
dot icon18/08/2021
Appointment of Mr Martin John Britten as a director on 2021-08-18
dot icon11/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon10/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon14/04/2020
Termination of appointment of Mitchell Samuel Ross as a director on 2020-04-14
dot icon17/10/2019
Appointment of Mrs Janet Christine Morgan as a director on 2019-10-14
dot icon16/10/2019
Notification of a person with significant control statement
dot icon11/06/2019
Accounts for a dormant company made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon21/05/2019
Cessation of Jason Marc Rishover as a person with significant control on 2019-05-21
dot icon21/05/2019
Cessation of Jamie Daniel Rishover as a person with significant control on 2019-05-21
dot icon21/05/2019
Cessation of James Lee Craig as a person with significant control on 2019-05-21
dot icon02/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon23/08/2018
Director's details changed for Paul Cynamin on 2018-08-23
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon05/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon30/01/2018
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 62-64 High Road Bushey Heath Herts WD23 1GG on 2018-01-30
dot icon11/01/2018
Appointment of Mr Mitchell Samuel Ross as a director on 2017-08-14
dot icon11/01/2018
Termination of appointment of James Lee Craig as a director on 2017-08-14
dot icon11/01/2018
Termination of appointment of Jason Marc Rishover as a director on 2017-08-14
dot icon11/01/2018
Termination of appointment of Jamie Daniel Rishover as a director on 2017-08-14
dot icon05/12/2017
Appointment of Susan Lucks as a director on 2017-08-14
dot icon01/12/2017
Appointment of Paul Cynamin as a director on 2017-08-14
dot icon08/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon06/02/2017
Director's details changed for Mr Jason Marc Rishover on 2017-02-01
dot icon06/02/2017
Director's details changed for Mr James Lee Craig on 2017-02-01
dot icon08/06/2016
Annual return made up to 2016-05-21 no member list
dot icon08/12/2015
Director's details changed for Mr Jamie Daniel Rishover on 2015-09-02
dot icon21/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Joan Diane
Director
18/08/2021 - Present
4
Ross, Mitchell Samuel
Director
14/08/2017 - 14/04/2020
4
Britten, Martin John
Director
18/08/2021 - 25/06/2023
-
Toner, Stephanie
Director
18/08/2021 - Present
-

Persons with Significant Control

4
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 RESIDENTS LIMITED

BENTLEY PLACE RESIDENTS LIMITED is an(a) Active company incorporated on 21/05/2015 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. There are currently 2 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 RESIDENTS LIMITED?

toggle

BENTLEY PLACE RESIDENTS LIMITED is currently Active. It was registered on 21/05/2015 .

Where is BENTLEY PLACE RESIDENTS LIMITED located?

toggle

BENTLEY PLACE RESIDENTS LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does BENTLEY PLACE RESIDENTS LIMITED do?

toggle

BENTLEY PLACE RESIDENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENTLEY PLACE RESIDENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 62-64 High Road Bushey Heath Herts WD23 1GG to Devonshire House Manor Way Borehamwood WD6 1QQ on 2026-02-24.