BENTWATERS PARKS LIMITED

Register to unlock more data on OkredoRegister

BENTWATERS PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01829933

Incorporation date

04/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Control Tower, Rendlesham, Woodbridge, Suffolk IP12 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1984)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon06/11/2025
Appointment of Mrs Gemma Jean Tapp as a secretary on 2025-11-01
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon08/10/2024
Change of details for Mr Matthew Charles Boardman as a person with significant control on 2023-11-14
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon09/02/2024
Satisfaction of charge 1 in full
dot icon09/02/2024
Satisfaction of charge 3 in full
dot icon09/02/2024
Satisfaction of charge 4 in full
dot icon09/02/2024
Satisfaction of charge 5 in full
dot icon15/11/2023
Cessation of Jane Elizabeth Kemball as a person with significant control on 2023-11-14
dot icon15/11/2023
Change of details for Mr William John Kemball as a person with significant control on 2023-11-14
dot icon15/11/2023
Notification of Matthew Charles Boardman as a person with significant control on 2023-11-14
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon09/11/2022
Termination of appointment of Jane Elizabeth Kemball as a secretary on 2022-10-24
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Statement of company's objects
dot icon16/07/2019
Resolutions
dot icon15/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon15/07/2019
Particulars of variation of rights attached to shares
dot icon15/07/2019
Change of share class name or designation
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon07/03/2018
Full accounts made up to 2017-06-30
dot icon24/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon21/02/2017
Full accounts made up to 2016-06-30
dot icon16/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon29/02/2016
Full accounts made up to 2015-06-30
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-06-30
dot icon25/03/2014
Accounts made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon01/05/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon07/01/2013
Accounts made up to 2012-06-30
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon28/12/2011
Accounts made up to 2011-06-30
dot icon07/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon18/03/2011
Accounts made up to 2010-06-30
dot icon19/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon18/03/2010
Director's details changed for John William Kemball on 2010-03-18
dot icon18/03/2010
Director's details changed for Sarah Brown on 2010-03-18
dot icon20/01/2010
Accounts made up to 2009-06-30
dot icon23/04/2009
Return made up to 12/03/09; full list of members
dot icon17/03/2009
Accounts made up to 2008-06-30
dot icon08/04/2008
Return made up to 12/03/08; full list of members
dot icon10/01/2008
Accounts made up to 2007-06-30
dot icon24/04/2007
Accounts made up to 2006-06-30
dot icon24/03/2007
Return made up to 12/03/07; full list of members
dot icon23/02/2007
New director appointed
dot icon20/03/2006
Return made up to 12/03/06; full list of members
dot icon13/03/2006
Accounts made up to 2005-06-30
dot icon27/04/2005
New director appointed
dot icon14/04/2005
Return made up to 12/03/05; full list of members
dot icon22/02/2005
Accounts made up to 2004-06-30
dot icon07/02/2005
Certificate of change of name
dot icon23/04/2004
Return made up to 12/03/04; full list of members
dot icon20/04/2004
Accounts made up to 2003-06-30
dot icon09/03/2004
Particulars of contract relating to shares
dot icon27/11/2003
Ad 27/11/02--------- £ si 9998@1
dot icon11/04/2003
Return made up to 12/03/03; full list of members
dot icon29/11/2002
Accounts made up to 2002-06-30
dot icon16/04/2002
Return made up to 12/03/02; full list of members
dot icon08/04/2002
Accounts made up to 2001-06-30
dot icon04/07/2001
Particulars of mortgage/charge
dot icon06/06/2001
Registered office changed on 06/06/01 from:\debach airfield, clopton, woodbridge, suffolk IP13 6QT
dot icon11/04/2001
Return made up to 12/03/01; full list of members
dot icon30/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon10/10/2000
Accounts for a small company made up to 2000-06-30
dot icon27/04/2000
Accounts made up to 1999-06-30
dot icon22/03/2000
Return made up to 12/03/00; full list of members
dot icon30/04/1999
Accounts made up to 1998-06-30
dot icon14/04/1999
Return made up to 12/03/99; full list of members
dot icon06/05/1998
Accounts made up to 1997-06-30
dot icon15/04/1998
Return made up to 12/03/98; no change of members
dot icon30/04/1997
Accounts made up to 1996-06-30
dot icon21/03/1997
Return made up to 12/03/97; no change of members
dot icon22/06/1996
Return made up to 12/03/96; full list of members
dot icon12/01/1996
Accounts made up to 1995-06-30
dot icon29/03/1995
Return made up to 12/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts made up to 1994-06-30
dot icon13/04/1994
Return made up to 12/03/94; no change of members
dot icon18/02/1994
Accounts made up to 1993-06-30
dot icon13/04/1993
Accounts made up to 1992-06-30
dot icon29/03/1993
Return made up to 12/03/93; full list of members
dot icon14/04/1992
Return made up to 12/03/92; no change of members
dot icon08/04/1992
Accounts made up to 1991-06-30
dot icon05/04/1991
Accounts made up to 1990-06-30
dot icon05/04/1991
Return made up to 12/03/91; no change of members
dot icon24/04/1990
Accounts made up to 1989-06-30
dot icon24/04/1990
Return made up to 15/03/90; full list of members
dot icon18/05/1989
Accounts made up to 1988-06-30
dot icon18/05/1989
Return made up to 27/04/89; full list of members
dot icon06/07/1988
Registered office changed on 06/07/88 from:\burlington garage, ipswich road, needham market, nr ipswich suffolk 1P6 8EJ
dot icon06/07/1988
Accounts for a small company made up to 1987-06-30
dot icon06/07/1988
Return made up to 26/05/88; full list of members
dot icon26/09/1987
Return made up to 26/05/87; full list of members
dot icon19/05/1987
Accounts for a small company made up to 1986-06-30
dot icon19/08/1986
Return made up to 17/01/86; full list of members
dot icon04/07/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
17.24M
-
0.00
2.05M
-
2022
15
18.15M
-
0.00
823.64K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Sarah Jane
Director
01/01/2007 - Present
2
Kemball, John William
Director
08/04/2005 - Present
4
Tapp, Gemma Jean
Secretary
01/11/2025 - Present
-

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 BENTWATERS PARKS LIMITED

BENTWATERS PARKS LIMITED is an(a) Active company incorporated on 04/07/1984 with the registered office located at The Control Tower, Rendlesham, Woodbridge, Suffolk IP12 2TW. There are currently 3 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 BENTWATERS PARKS LIMITED?

toggle

BENTWATERS PARKS LIMITED is currently Active. It was registered on 04/07/1984 .

Where is BENTWATERS PARKS LIMITED located?

toggle

BENTWATERS PARKS LIMITED is registered at The Control Tower, Rendlesham, Woodbridge, Suffolk IP12 2TW.

What does BENTWATERS PARKS LIMITED do?

toggle

BENTWATERS PARKS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BENTWATERS PARKS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.