BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD

Register to unlock more data on OkredoRegister

BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI056998

Incorporation date

26/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down BT18 9FXCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2005)
dot icon21/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon21/03/2025
Confirmation statement made on 2024-12-05 with updates
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/07/2024
Termination of appointment of Raymond Andrew Pinkerton as a director on 2024-06-30
dot icon21/06/2024
Termination of appointment of Helena Courtney as a director on 2024-06-01
dot icon21/06/2024
Termination of appointment of Ruth Thompson as a director on 2023-12-22
dot icon21/06/2024
Termination of appointment of Matthew Craig as a director on 2024-06-20
dot icon21/06/2024
Termination of appointment of Jim Orr as a director on 2024-06-20
dot icon01/03/2024
Termination of appointment of Amanda Sloan as a director on 2024-02-26
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/01/2023
Confirmation statement made on 2022-11-21 with updates
dot icon11/01/2023
Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH United Kingdom to C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood Co. Down BT18 9FX on 2023-01-11
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/03/2021
Confirmation statement made on 2020-11-21 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/01/2020
Confirmation statement made on 2019-11-07 with updates
dot icon01/11/2019
Appointment of Mr Steve Mcguinness as a director on 2019-09-16
dot icon01/11/2019
Termination of appointment of Alex Fleck as a director on 2019-09-16
dot icon28/10/2019
Director's details changed for Miss Amanda Sloan on 2019-10-28
dot icon28/10/2019
Director's details changed for Mr Raymond Andrew Pinkerton on 2019-10-28
dot icon28/10/2019
Director's details changed for Mrs Janet Caroline Mcgroggan on 2019-10-28
dot icon28/10/2019
Director's details changed for Mr Alex Fleck on 2019-10-28
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/11/2018
Secretary's details changed for Ms Ashley Ritchie on 2018-11-29
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon07/11/2018
Registered office address changed from C/O C/O Mb Mcgrady & Co 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 2018-11-07
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/01/2018
Confirmation statement made on 2017-10-26 with updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/07/2017
Appointment of Mr Alex Fleck as a director on 2015-08-15
dot icon28/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/01/2015
Annual return made up to 2014-10-26 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/08/2014
Appointment of Miss Amanda Sloan as a director on 2013-09-30
dot icon11/08/2014
Appointment of Mr Raymond Andrew Pinkerton as a director on 2013-09-30
dot icon04/08/2014
Appointment of Mrs Janet Caroline Mcgroggan as a director on 2013-09-30
dot icon04/08/2014
Termination of appointment of Alex Fleck as a director on 2013-09-30
dot icon11/06/2014
Appointment of Ms Ashley Ritchie as a secretary
dot icon11/03/2014
Termination of appointment of Ashley Ritchie as a secretary
dot icon11/03/2014
Termination of appointment of Alex Fleck as a secretary
dot icon21/02/2014
Appointment of Ms Ashley Ritchie as a secretary
dot icon31/01/2014
Appointment of Mr Jim Orr as a director
dot icon31/01/2014
Appointment of Ms Helena Courtney as a director
dot icon31/01/2014
Appointment of Ms Ruth Thompson as a director
dot icon31/01/2014
Appointment of Mr Matthew Craig as a director
dot icon05/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/04/2010
Previous accounting period extended from 2009-10-31 to 2009-11-30
dot icon14/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon14/01/2010
Director's details changed for Alex Fleck on 2009-10-01
dot icon24/11/2009
Annual return made up to 2008-10-26 with full list of shareholders
dot icon20/11/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon20/11/2009
Annual return made up to 2007-10-26 with full list of shareholders
dot icon19/11/2009
Registered office address changed from Mb Mcgrady & Co Rathmore House 52 St Patrick's Avenue Downpatrick, Co Down BT30 6DS on 2009-11-19
dot icon19/11/2009
Annual return made up to 2006-10-26 with full list of shareholders
dot icon02/09/2009
31/10/08 annual accts
dot icon11/08/2009
Change of dirs/sec
dot icon07/08/2009
31/10/07 annual accts
dot icon06/08/2009
Change of dirs/sec
dot icon20/05/2009
Change of dirs/sec
dot icon27/06/2007
31/10/06 annual accts
dot icon17/05/2007
Change in sit reg add
dot icon15/11/2005
Change of dirs/sec
dot icon26/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+91.60 % *

* during past year

Cash in Bank

£1,483.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.00
-
0.00
774.00
-
2022
0
55.00
-
0.00
1.48K
-
2022
0
55.00
-
0.00
1.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

55.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.48K £Ascended91.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleck, Alex
Director
15/08/2015 - 16/09/2019
48
Fleck, Alex
Director
25/03/2009 - 30/09/2013
48
Mcguinness, Steve
Director
16/09/2019 - Present
41
Kane, Dorothy May
Secretary
26/10/2005 - 26/10/2005
2882
Mcgroggan, Janet Caroline
Director
30/09/2013 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD

BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD is an(a) Active company incorporated on 26/10/2005 with the registered office located at C/O Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down BT18 9FX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD?

toggle

BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD is currently Active. It was registered on 26/10/2005 .

Where is BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD located?

toggle

BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD is registered at C/O Mcguinness Fleck Ltd, 7 Pattons Lane, Holywood, Co. Down BT18 9FX.

What does BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD do?

toggle

BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENTRA ROAD MANAGEMENT SERVICES COMPANY LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-05 with updates.