BENTLEY VILLA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENTLEY VILLA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301877

Incorporation date

04/07/2007

Size

Dormant

Contacts

Registered address

Registered address

1 St Martins Row, Albany Road, Cardiff CF24 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon17/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon02/12/2025
Termination of appointment of Alan Geoffrey Perkins as a director on 2025-11-17
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon06/11/2024
Cessation of Laura Elizabeth Jones as a person with significant control on 2024-10-18
dot icon21/10/2024
Termination of appointment of Laura Elizabeth Jones as a director on 2024-10-18
dot icon18/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon11/04/2024
Appointment of Seraph Estates (Cardiff) Limited as a secretary on 2024-04-11
dot icon11/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon09/01/2024
Appointment of Mr Alan Geoffrey Perkins as a director on 2024-01-08
dot icon09/01/2024
Appointment of Shucheng Shen as a director on 2024-01-08
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon17/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon14/07/2022
Cessation of Holly Emerald Louise Tweddell as a person with significant control on 2021-10-26
dot icon05/04/2022
Registered office address changed from Bentley Villa 16 Conway Road Pontcanna Cardiff CF11 9NT to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2022-04-05
dot icon05/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon01/02/2022
Appointment of Mrs Laura Elizabeth Jones as a director on 2021-10-31
dot icon01/02/2022
Termination of appointment of Holly Tweddell as a secretary on 2021-10-31
dot icon01/02/2022
Termination of appointment of Laura Elizabeth Jones as a director on 2021-10-31
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon25/02/2021
Change of details for Miss Laura Elizabeth Briggs as a person with significant control on 2019-08-17
dot icon25/02/2021
Director's details changed for Miss Laura Elizabeth Briggs on 2019-08-17
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-07-31
dot icon13/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon27/04/2019
Micro company accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon22/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon24/04/2017
Micro company accounts made up to 2016-07-31
dot icon17/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/04/2016
Micro company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/10/2014
Appointment of Miss Laura Elizabeth Briggs as a director on 2014-10-20
dot icon20/10/2014
Termination of appointment of Kara Elizabeth Williams as a director on 2014-10-20
dot icon21/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon28/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon31/07/2012
Director's details changed for Kara Elizabeth Williams on 2012-07-31
dot icon24/04/2012
Appointment of Miss Holly Tweddell as a secretary
dot icon24/04/2012
Termination of appointment of Leanne Carnegie as a secretary
dot icon24/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon02/09/2011
Termination of appointment of Leanne Carnegie as a director
dot icon31/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon25/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon31/07/2010
Director's details changed for Kara Elizabeth Williams on 2010-07-04
dot icon31/07/2010
Director's details changed for Leanne Josephine Carnegie on 2010-07-04
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Return made up to 04/07/09; full list of members
dot icon29/07/2009
Appointment terminated secretary terence holmes
dot icon05/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon06/03/2009
Return made up to 04/07/08; full list of members
dot icon06/03/2009
Secretary's change of particulars / terence holmes / 03/07/2008
dot icon03/02/2009
Appointment terminate, director and secretary terence holmes logged form
dot icon23/09/2008
Appointment terminated director brendan mcaloon
dot icon18/09/2008
Director and secretary appointed leanne josephine carnegie
dot icon15/09/2008
Appointment terminated director terence holmes
dot icon15/09/2008
Director appointed kara elizabeth williams
dot icon17/12/2007
Ad 30/11/07--------- £ si 1@1=1 £ ic 3/4
dot icon07/08/2007
Ad 20/07/07--------- £ si 1@1=1 £ ic 2/3
dot icon21/07/2007
Secretary resigned;director resigned
dot icon21/07/2007
Director resigned
dot icon21/07/2007
New secretary appointed;new director appointed
dot icon21/07/2007
New director appointed
dot icon04/07/2007
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
31/07/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
11/04/2024 - Present
72
SWIFT INCORPORATIONS LIMITED
Corporate Director
04/07/2007 - 04/07/2007
1497
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
04/07/2007 - 04/07/2007
1497
INSTANT COMPANIES LIMITED
Corporate Director
04/07/2007 - 04/07/2007
812
Mr Alan Geoffrey Perkins
Director
08/01/2024 - 17/11/2025
-

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 VILLA MANAGEMENT COMPANY LIMITED

BENTLEY VILLA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at 1 St Martins Row, Albany Road, Cardiff CF24 3RP. 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 VILLA MANAGEMENT COMPANY LIMITED?

toggle

BENTLEY VILLA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/07/2007 .

Where is BENTLEY VILLA MANAGEMENT COMPANY LIMITED located?

toggle

BENTLEY VILLA MANAGEMENT COMPANY LIMITED is registered at 1 St Martins Row, Albany Road, Cardiff CF24 3RP.

What does BENTLEY VILLA MANAGEMENT COMPANY LIMITED do?

toggle

BENTLEY VILLA MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BENTLEY VILLA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2025-07-31.