BENTLEY PROJECT MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

BENTLEY PROJECT MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08482170

Incorporation date

10/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Discovery House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JWCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2013)
dot icon11/04/2026
Memorandum and Articles of Association
dot icon11/04/2026
Resolutions
dot icon27/12/2025
Resolutions
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon15/04/2025
Resolutions
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon10/07/2024
Withdrawal of a person with significant control statement on 2024-07-10
dot icon10/07/2024
Notification of Kerry Bentley as a person with significant control on 2024-04-10
dot icon10/07/2024
Notification of Jonathon Roy Bentley as a person with significant control on 2024-04-10
dot icon07/05/2024
Purchase of own shares.
dot icon07/05/2024
Cancellation of shares. Statement of capital on 2024-04-10
dot icon10/04/2024
Termination of appointment of Mark Ellison as a director on 2024-04-10
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon14/12/2023
Confirmation statement made on 2023-11-20 with updates
dot icon04/12/2023
Director's details changed for Mr Andrew Halcarz on 2023-11-07
dot icon05/07/2023
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England to Discovery House Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JW on 2023-07-05
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Director's details changed for Mr Andrew Halcarz on 2022-11-21
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon21/11/2022
Director's details changed for Mr Thomas Richard Mascari on 2022-11-21
dot icon04/10/2022
Appointment of Mr Adam Gibbs as a director on 2022-10-01
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Resolutions
dot icon27/04/2021
Memorandum and Articles of Association
dot icon27/04/2021
Particulars of variation of rights attached to shares
dot icon12/04/2021
Notification of a person with significant control statement
dot icon12/04/2021
Cessation of Jonathon Roy Bentley as a person with significant control on 2021-04-01
dot icon12/04/2021
Cessation of Mark Ellison as a person with significant control on 2020-11-06
dot icon12/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon06/11/2020
Termination of appointment of Adam Gibbs as a director on 2020-10-16
dot icon06/11/2020
Termination of appointment of Matthew Gordon Morrell as a director on 2020-10-15
dot icon06/11/2020
Termination of appointment of Guy Brooks as a director on 2020-11-04
dot icon06/11/2020
Termination of appointment of Kerry Louise Bentley as a director on 2020-11-04
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon09/06/2020
Appointment of Mr Guy Brooks as a director on 2020-05-04
dot icon22/04/2020
Appointment of Mr Adam Gibbs as a director on 2020-04-01
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Resolutions
dot icon26/06/2019
Sub-division of shares on 2019-06-12
dot icon26/06/2019
Sub-division of shares on 2019-06-12
dot icon24/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon05/04/2019
Appointment of Mr Matthew Gordon Morrell as a director on 2019-04-01
dot icon05/04/2019
Appointment of Mr Thomas Richard Mascari as a director on 2019-04-01
dot icon05/04/2019
Director's details changed for Mr Andrew Halcarz on 2019-04-05
dot icon05/04/2019
Director's details changed for Mr Mark Ellison on 2019-04-05
dot icon05/04/2019
Director's details changed for Mr Jonathon Roy Bentley on 2019-04-05
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon14/12/2017
Resolutions
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon27/04/2016
Director's details changed for Mr Andrew Halcarz on 2016-04-02
dot icon27/04/2016
Director's details changed for Mr Jonathon Roy Bentley on 2016-04-02
dot icon17/02/2016
Appointment of Mark Collins as a director on 2016-01-19
dot icon17/02/2016
Particulars of variation of rights attached to shares
dot icon17/02/2016
Change of share class name or designation
dot icon17/02/2016
Resolutions
dot icon30/09/2015
Registered office address changed from 31 Nottingham Road Gotham Nottingham NG11 0HE to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 2015-09-30
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon07/04/2015
Appointment of Mr Mark Ellison as a director on 2015-04-01
dot icon11/03/2015
Director's details changed for Mr Andrew Halcarz on 2015-03-09
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon28/05/2014
Appointment of Mr Andrew Halcarz as a director
dot icon08/04/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon02/07/2013
Appointment of Mrs Kerry Louise Bentley as a director
dot icon10/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
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)
2022
23
426.20K
-
0.00
492.40K
-
2023
41
650.79K
-
0.00
608.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mr Mark Ellison
Director
01/04/2015 - 10/04/2024
-
Bentley, Jonathon Roy
Director
10/04/2013 - Present
3
Halcarz, Andrew
Director
14/05/2014 - Present
-
Mascari, Thomas Richard
Director
01/04/2019 - Present
-
Collins, Mark
Director
19/01/2016 - Present
-

Persons with Significant Control

5
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 PROJECT MANAGEMENT (UK) LIMITED

BENTLEY PROJECT MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 10/04/2013 with the registered office located at Discovery House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JW. 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 PROJECT MANAGEMENT (UK) LIMITED?

toggle

BENTLEY PROJECT MANAGEMENT (UK) LIMITED is currently Active. It was registered on 10/04/2013 .

Where is BENTLEY PROJECT MANAGEMENT (UK) LIMITED located?

toggle

BENTLEY PROJECT MANAGEMENT (UK) LIMITED is registered at Discovery House Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JW.

What does BENTLEY PROJECT MANAGEMENT (UK) LIMITED do?

toggle

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

What is the latest filing for BENTLEY PROJECT MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 11/04/2026: Memorandum and Articles of Association.