BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07481286

Incorporation date

04/01/2011

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 04/01/2011)
dot icon03/03/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon10/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon07/10/2025
Termination of appointment of Philip Simon Woolf as a director on 2025-10-06
dot icon09/09/2025
Termination of appointment of John Edwin Malin as a director on 2025-09-04
dot icon06/08/2025
Appointment of Mr Simon Perry Stern as a director on 2025-08-06
dot icon14/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon23/12/2024
Appointment of Mr Philip Simon Woolf as a director on 2024-12-03
dot icon06/11/2024
Termination of appointment of Roger Grahame Wilkinson as a director on 2024-10-30
dot icon06/11/2024
Termination of appointment of Victor Sebastian Crespin as a director on 2024-10-30
dot icon06/11/2024
Termination of appointment of Martin Chernick as a director on 2024-10-30
dot icon28/08/2024
Appointment of Mrs Dipti Patel as a director on 2024-08-23
dot icon23/08/2024
Termination of appointment of Susan Cohen as a director on 2024-08-22
dot icon03/07/2024
Accounts for a dormant company made up to 2024-03-24
dot icon10/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/12/2023
Appointment of Mr Vishal Deepak Melwani as a director on 2023-11-01
dot icon28/11/2023
Termination of appointment of Carole Gumpel as a director on 2023-11-01
dot icon12/09/2023
Accounts for a dormant company made up to 2023-03-24
dot icon23/05/2023
Appointment of Mr Victor Sebastian Crespin as a director on 2023-05-22
dot icon24/01/2023
Termination of appointment of Victor Sebastian Crespin as a director on 2022-11-01
dot icon11/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon13/10/2022
Appointment of Mrs Carole Gumpel as a director on 2022-08-16
dot icon11/04/2022
Termination of appointment of Alan Cohen as a director on 2022-04-11
dot icon23/02/2022
Termination of appointment of Christopher Peter Borkowski as a director on 2022-01-26
dot icon13/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon19/11/2021
Resolutions
dot icon19/11/2021
Memorandum and Articles of Association
dot icon20/10/2021
Appointment of Mr Alan Cohen as a director on 2021-10-06
dot icon13/10/2021
Appointment of Mrs Susan Cohen as a director on 2021-10-12
dot icon19/03/2021
Current accounting period extended from 2021-01-31 to 2021-03-24
dot icon10/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon20/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-01
dot icon13/01/2021
Director's details changed for Mr Roger Grahame Wilkinson on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Christopher Peter Borkowski on 2020-12-25
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 icon24/12/2020
Memorandum and Articles of Association
dot icon24/12/2020
Resolutions
dot icon26/10/2020
Resolutions
dot icon06/10/2020
Termination of appointment of James Michael Gumpel as a director on 2020-10-06
dot icon05/10/2020
Appointment of Sir Bernard Philip Zissman as a director on 2020-10-05
dot icon08/06/2020
Appointment of Mr John Edwin Malin as a director on 2020-06-01
dot icon27/05/2020
Termination of appointment of Joan Austin as a director on 2020-02-11
dot icon27/05/2020
Director's details changed for Mr Roger Grahame Wilkinson on 2020-05-27
dot icon27/05/2020
Director's details changed for Mr Christopher Peter Borkowski on 2020-05-27
dot icon13/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon29/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon09/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon23/11/2018
Termination of appointment of Bernard Philip Zissman as a director on 2018-10-02
dot icon23/11/2018
Termination of appointment of Gulnaz Qayyum as a director on 2018-10-02
dot icon15/10/2018
Appointment of Dr James Michael Gumpel as a director on 2018-10-12
dot icon25/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon24/09/2018
Appointment of Mr Martin Chernick as a director on 2018-02-20
dot icon02/08/2018
Appointment of Mr Victor Sebastian Crespin as a director on 2018-07-26
dot icon06/06/2018
Termination of appointment of George Edward Charles Atwell as a director on 2018-06-01
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon21/12/2017
Termination of appointment of James Michael Gumpel as a director on 2017-12-14
dot icon21/12/2017
Appointment of Mrs Joan Austin as a director on 2017-12-14
dot icon18/12/2017
Appointment of Rendall and Rittner Limited as a secretary on 2017-12-11
dot icon18/12/2017
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 2017-12-18
dot icon13/12/2017
Termination of appointment of Epmg Legal Limited as a secretary on 2017-11-30
dot icon13/12/2017
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 2017-12-13
dot icon16/11/2017
Termination of appointment of Simon Perry Stern as a director on 2017-11-14
dot icon12/10/2017
Termination of appointment of Mansukhlal Gosar Gudka as a director on 2017-10-02
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon30/01/2017
Appointment of Sirs Bernard Philip Zissman as a director on 2016-10-06
dot icon18/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon12/01/2017
Termination of appointment of Indubhai Manilal Shah as a director on 2016-10-06
dot icon11/01/2017
Appointment of Mr Mansukhlal Gosar Gudka as a director on 2016-10-06
dot icon11/01/2017
Appointment of Mr Simon Perry Stern as a director on 2016-10-06
dot icon11/01/2017
Termination of appointment of Samira Melwani as a director on 2016-10-06
dot icon11/01/2017
Termination of appointment of Devia Deepak Melwani as a director on 2016-10-06
dot icon11/01/2017
Termination of appointment of Leon Toffel as a director on 2016-10-06
dot icon11/01/2017
Termination of appointment of Monte Karbaron as a director on 2016-10-06
dot icon11/01/2017
Termination of appointment of Anthony Jervis Todd as a director on 2016-10-06
dot icon11/01/2017
Termination of appointment of Dale Martyn Paul Morgan as a director on 2016-10-06
dot icon02/11/2016
Termination of appointment of a director
dot icon01/11/2016
Termination of appointment of John Farley as a director on 2016-10-10
dot icon01/11/2016
Termination of appointment of Karly Adele Williams as a director on 2016-10-10
dot icon01/11/2016
Termination of appointment of Ian Sadler as a director on 2016-10-10
dot icon20/10/2016
Termination of appointment of Leslie Robert Powell as a director on 2016-10-06
dot icon25/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/04/2016
Appointment of Mrs Gulnaz Qayyum as a director on 2016-04-18
dot icon19/02/2016
Appointment of Mr Anthony Jervis Todd as a director on 2016-02-18
dot icon18/02/2016
Termination of appointment of Mark James Bryan as a director on 2016-02-16
dot icon18/02/2016
Appointment of Mrs Samira Melwani as a director on 2016-02-18
dot icon01/02/2016
Appointment of Mr Roger Grahame Wilkinson as a director on 2016-01-29
dot icon29/01/2016
Appointment of Mr Leslie Robert Powell as a director on 2016-01-29
dot icon29/01/2016
Appointment of Mr Monte Karbaron as a director on 2016-01-29
dot icon29/01/2016
Appointment of Mr Dale Martyn Paul Morgan as a director on 2016-01-29
dot icon29/01/2016
Appointment of Ms Devia Deepak Melwani as a director on 2016-01-29
dot icon25/01/2016
Annual return made up to 2016-01-04 no member list
dot icon25/01/2016
Appointment of Mr Christopher Peter Borkowski as a director on 2016-01-25
dot icon25/01/2016
Appointment of Mr Leon Toffel as a director on 2016-01-25
dot icon25/01/2016
Appointment of Mr Indu Shah as a director on 2016-01-25
dot icon25/01/2016
Appointment of Dr James Michael Gumpel as a director on 2016-01-25
dot icon17/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon10/08/2015
Appointment of Mr George Edward Charles Atwell as a director on 2015-07-05
dot icon08/07/2015
Appointment of John Farley as a director on 2015-06-30
dot icon08/07/2015
Appointment of Ian Sadler as a director on 2015-06-30
dot icon18/06/2015
Termination of appointment of Andrew James Wickett as a director on 2015-06-10
dot icon23/01/2015
Annual return made up to 2015-01-04 no member list
dot icon19/12/2014
Total exemption full accounts made up to 2014-01-31
dot icon19/03/2014
Appointment of Karly Adele Williams as a director
dot icon28/02/2014
Annual return made up to 2014-01-04 no member list
dot icon10/02/2014
Registered office address changed from Barratt House Wellstones Watford Hertfordshire WD17 2AF United Kingdom on 2014-02-10
dot icon10/02/2014
Appointment of Epmg Legal Limited as a secretary
dot icon29/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon28/10/2013
Termination of appointment of Stephen Garton as a director
dot icon30/01/2013
Annual return made up to 2013-01-04 no member list
dot icon30/01/2013
Appointment of Mr Stephen John Garton as a director
dot icon22/01/2013
Termination of appointment of Damian Seddon as a director
dot icon02/01/2013
Accounts for a dormant company made up to 2012-01-31
dot icon08/05/2012
Appointment of Mr Mark James Bryan as a director
dot icon08/05/2012
Termination of appointment of Christine Scarborough as a director
dot icon19/01/2012
Appointment of Andrew James Wickett as a director
dot icon19/01/2012
Appointment of Damian Patrick Seddon as a director
dot icon19/01/2012
Termination of appointment of Philip Jones as a director
dot icon06/01/2012
Annual return made up to 2012-01-04 no member list
dot icon19/12/2011
Director's details changed for Mr Philip Alun Christopher Jones on 2011-12-07
dot icon26/08/2011
Termination of appointment of Darren Whatman as a director
dot icon26/08/2011
Appointment of Christine Valerie Scarborough as a director
dot icon27/01/2011
Resolutions
dot icon27/01/2011
Termination of appointment of Ovalsec Limited as a secretary
dot icon27/01/2011
Termination of appointment of Oval Nominees Limited as a director
dot icon04/01/2011
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
11/12/2017 - Present
349
Sadler, Ian
Director
30/06/2015 - 10/10/2016
51
Atwell, George Edward Charles
Director
05/07/2015 - 01/06/2018
96
Powell, Leslie Robert
Director
29/01/2016 - 06/10/2016
2
EPMG LEGAL LIMITED
Corporate Secretary
01/01/2014 - 30/11/2017
7

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 PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED

BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/01/2011 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 5 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 (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/01/2011 .

Where is BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

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

What does BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-01-04 with no updates.