BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08123658

Incorporation date

28/06/2012

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon19/02/2026
Appointment of Mr John Harding as a director on 2026-02-19
dot icon22/07/2025
Termination of appointment of Gillian Gurner as a director on 2025-07-14
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/01/2024
Termination of appointment of Rosemary Lavers as a director on 2024-01-16
dot icon18/01/2024
Termination of appointment of Hazel Joy Gold as a director on 2024-01-15
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon24/02/2023
Appointment of Naina Patel as a director on 2023-02-23
dot icon30/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon16/09/2022
Termination of appointment of Leslie Robert Powell as a director on 2022-09-15
dot icon15/09/2022
Termination of appointment of Maura Griffin as a director on 2022-09-15
dot icon30/08/2022
Termination of appointment of Colin Barlow as a director on 2022-08-25
dot icon02/08/2022
Termination of appointment of Barbara Jean Morgan as a director on 2022-07-30
dot icon13/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/02/2022
Appointment of Ms Maura Griffin as a director on 2020-01-29
dot icon07/02/2022
Appointment of Mrs Rosemary Lavers as a director on 2022-01-31
dot icon07/02/2022
Appointment of Mrs Hazel Joy Gold as a director on 2022-01-31
dot icon01/02/2022
Secretary's details changed for Rendall and Rittner Limited on 2022-02-01
dot icon01/02/2022
Termination of appointment of John Harding as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Dee Alwis as a director on 2022-01-31
dot icon14/07/2021
Appointment of Mrs Gillian Gurner as a director on 2020-01-01
dot icon05/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/04/2021
Termination of appointment of Dale Martyn Morgan as a director on 2021-04-14
dot icon07/03/2021
Appointment of Mr Colin Barlow as a director on 2021-02-24
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon13/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/02/2020
Change of details for City & Country Homes Limited as a person with significant control on 2020-02-04
dot icon25/10/2019
Appointment of Mr Dale Martyn Morgan as a director on 2019-10-01
dot icon25/10/2019
Appointment of Mrs Barbara Jean Morgan as a director on 2019-10-01
dot icon25/10/2019
Appointment of Dr Dee Alwis as a director on 2019-10-01
dot icon12/08/2019
Termination of appointment of Colin Barlow as a director on 2019-07-26
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon17/05/2019
Termination of appointment of Helen Margaret Moore as a director on 2019-04-16
dot icon17/05/2019
Termination of appointment of Andrew Ian Sargeant as a director on 2019-05-01
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon14/06/2018
Termination of appointment of Dale Martyn Paul Morgan as a director on 2018-06-11
dot icon07/02/2018
Director's details changed for Mr Dale Martyn Paul Morgan on 2018-02-01
dot icon06/02/2018
Director's details changed for Mr Andrew Ian Sargeant on 2018-02-01
dot icon06/02/2018
Director's details changed for Mr Leslie Robert Powell on 2018-02-01
dot icon06/02/2018
Director's details changed for Mrs Helen Margaret Moore on 2018-02-01
dot icon06/02/2018
Director's details changed for Mr John Harding on 2018-02-01
dot icon06/02/2018
Director's details changed for Mr Colin Barlow on 2018-02-01
dot icon28/12/2017
Micro company accounts made up to 2017-06-30
dot icon28/12/2017
Appointment of Rendall and Rittner Limited as a secretary on 2017-12-20
dot icon28/12/2017
Termination of appointment of Epmg Legal Limited as a secretary on 2017-12-20
dot icon28/12/2017
Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2017-12-28
dot icon20/12/2017
Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 2017-12-20
dot icon06/07/2017
Notification of City & Country Homes Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon09/06/2017
Appointment of Mr John Harding as a director on 2017-01-14
dot icon21/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/11/2016
Termination of appointment of Dale Martyn Paul Morgan as a director on 2016-09-26
dot icon23/11/2016
Appointment of Mr Colin Barlow as a director on 2016-11-21
dot icon23/11/2016
Appointment of Mr Leslie Robert Powell as a director on 2016-11-21
dot icon27/09/2016
Appointment of Mr Dale Martyn Paul Morgan as a director on 2016-09-26
dot icon27/09/2016
Appointment of Mr Dale Martyn Paul Morgan as a director on 2016-09-26
dot icon27/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon04/07/2013
Registered office address changed from Bentfield Place Bentfield Road Stanstead Essex CM24 8HL United Kingdom on 2013-07-04
dot icon04/07/2013
Appointment of Epmg Legal Limited as a secretary
dot icon04/07/2013
Termination of appointment of Encore Estate Management Limited as a secretary
dot icon30/01/2013
Appointment of Encore Estate Management Limited as a secretary
dot icon21/01/2013
Termination of appointment of Andrew Sargeant as a secretary
dot icon28/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
37.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITY & COUNTRY HOMES LIMITED
Corporate Director
28/06/2012 - Present
-
Harding, John
Director
19/02/2026 - Present
5
Professor Naina Patel
Director
23/02/2023 - Present
1
Lavers, Rosemary
Director
31/01/2022 - 16/01/2024
-
Gold, Hazel Joy
Director
31/01/2022 - 15/01/2024
-

Persons with Significant Control

0

No PSC data available.

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 PRIORY (MANSION) MANAGEMENT COMPANY LIMITED

BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/06/2012 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 3 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 PRIORY (MANSION) MANAGEMENT COMPANY LIMITED?

toggle

BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/06/2012 .

Where is BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED located?

toggle

BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED do?

toggle

BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a dormant company made up to 2025-06-30.