BENTLYS PROPERTY LTD

Register to unlock more data on OkredoRegister

BENTLYS PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040066

Incorporation date

29/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

48 Bachelors Walk, Lisburn BT28 1XNCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2001)
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Appointment of Mr Phillip Cardy as a director on 2023-04-01
dot icon13/03/2024
Notification of Phillip Cardy as a person with significant control on 2023-04-01
dot icon13/03/2024
Termination of appointment of Michael David Anderson as a director on 2023-03-31
dot icon13/03/2024
Cessation of Michael David Anderson as a person with significant control on 2023-03-31
dot icon13/03/2024
Confirmation statement made on 2024-01-29 with updates
dot icon09/01/2024
Registered office address changed from At the Offices of Cartmill Stewart & Co. House of Vic-Ryn Moira Road Lisburn BT28 2RF Northern Ireland to 48 Bachelors Walk Lisburn BT28 1XN on 2024-01-09
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon09/10/2020
Registered office address changed from C/O Jr Mckee & Co Ratheane House 32 Hillsborough Road Lisburn BT28 1AQ to At the Offices of Cartmill Stewart & Co. House of Vic-Ryn Moira Road Lisburn BT28 2RF on 2020-10-09
dot icon20/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon24/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-29
dot icon06/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon25/02/2014
Director's details changed for Michael David Anderson on 2014-01-29
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Appointment of Mrs Susan Cardy as a secretary
dot icon11/10/2012
Termination of appointment of Phillip Cardy as a secretary
dot icon11/10/2012
Termination of appointment of Phillip Cardy as a director
dot icon01/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon07/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Robert Wilson as a director
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon09/12/2010
Termination of appointment of Christopher Briggs as a secretary
dot icon09/12/2010
Termination of appointment of Christopher Briggs as a director
dot icon09/12/2010
Appointment of Mr Phillip Cyril Cardy as a secretary
dot icon17/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/07/2009
Court order
dot icon19/06/2009
Particulars of a mortgage charge
dot icon22/02/2009
29/01/09 annual return shuttle
dot icon04/02/2009
31/03/08 annual accts
dot icon31/03/2008
Return of allot of shares
dot icon31/03/2008
29/01/08 annual return shuttle
dot icon07/08/2007
31/03/07 annual accts
dot icon25/04/2007
Particulars of a mortgage charge
dot icon25/04/2007
Particulars of a mortgage charge
dot icon28/02/2007
Change of ARD
dot icon25/01/2007
29/01/07 annual return shuttle
dot icon16/01/2007
Mortgage satisfaction
dot icon16/01/2007
Mortgage satisfaction
dot icon22/12/2006
Particulars of a mortgage charge
dot icon22/12/2006
Particulars of a mortgage charge
dot icon22/12/2006
Particulars of a mortgage charge
dot icon15/12/2006
31/08/06 annual accts
dot icon12/12/2006
Return of allot of shares
dot icon28/11/2006
Particulars of a mortgage charge
dot icon20/11/2006
Particulars of a mortgage charge
dot icon09/05/2006
Particulars of a mortgage charge
dot icon03/03/2006
Updated mem and arts
dot icon03/03/2006
Resolutions
dot icon03/03/2006
Not of incr in nom cap
dot icon21/02/2006
29/01/06 annual return shuttle
dot icon15/01/2006
31/08/05 annual accts
dot icon15/03/2005
Mortgage satisfaction
dot icon04/03/2005
Particulars of a mortgage charge
dot icon04/03/2005
Particulars of a mortgage charge
dot icon17/12/2004
31/08/04 annual accts
dot icon02/04/2004
Return of allot of shares
dot icon17/02/2004
29/01/04 annual return shuttle
dot icon02/12/2003
31/08/03 annual accts
dot icon09/02/2003
29/01/03 annual return shuttle
dot icon15/10/2002
31/08/02 annual accts
dot icon04/10/2002
Change in sit reg add
dot icon24/09/2002
31/08/01 annual accts
dot icon05/08/2002
Particulars of a mortgage charge
dot icon12/03/2002
29/01/02 annual return shuttle
dot icon13/09/2001
Particulars of a mortgage charge
dot icon28/04/2001
Change of ARD
dot icon18/04/2001
Particulars of a mortgage charge
dot icon11/02/2001
Change of dirs/sec
dot icon29/01/2001
Decln complnce reg new co
dot icon29/01/2001
Pars re dirs/sit reg off
dot icon29/01/2001
Memorandum
dot icon29/01/2001
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
27.93K
-
0.00
-
-
2022
1
26.58K
-
0.00
-
-
2023
1
24.99K
-
0.00
-
-
2023
1
24.99K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

24.99K £Descended-5.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Phillip Cardy
Director
01/04/2023 - Present
4
Anderson, Michael David
Director
29/01/2001 - 31/03/2023
-
Cardy, Susan
Secretary
06/09/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENTLYS PROPERTY LTD

BENTLYS PROPERTY LTD is an(a) Active company incorporated on 29/01/2001 with the registered office located at 48 Bachelors Walk, Lisburn BT28 1XN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLYS PROPERTY LTD?

toggle

BENTLYS PROPERTY LTD is currently Active. It was registered on 29/01/2001 .

Where is BENTLYS PROPERTY LTD located?

toggle

BENTLYS PROPERTY LTD is registered at 48 Bachelors Walk, Lisburn BT28 1XN.

What does BENTLYS PROPERTY LTD do?

toggle

BENTLYS PROPERTY LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does BENTLYS PROPERTY LTD have?

toggle

BENTLYS PROPERTY LTD had 1 employees in 2023.

What is the latest filing for BENTLYS PROPERTY LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-29 with no updates.