BINDRELEY LIMITED

Register to unlock more data on OkredoRegister

BINDRELEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04273035

Incorporation date

20/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carlton House 28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1URCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2001)
dot icon20/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon23/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon16/10/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon11/08/2022
Termination of appointment of John Meyrick Bentley as a director on 2022-08-10
dot icon29/09/2021
Total exemption full accounts made up to 2021-08-31
dot icon22/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/07/2021
Director's details changed for Craig Darren Daly on 2021-07-25
dot icon30/07/2021
Director's details changed for John Meyrick Bentley on 2021-07-25
dot icon30/07/2021
Registered office address changed from Coach House, 26 Marlborough Place, Brighton East Sussex BN1 1UB to Carlton House 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 2021-07-30
dot icon28/09/2020
Termination of appointment of Stephen James Howlett as a secretary on 2020-09-28
dot icon27/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon27/08/2020
Termination of appointment of Stephen William Rosebury Turner as a director on 2020-07-08
dot icon12/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon25/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon24/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon29/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon27/08/2013
Director's details changed for Mr Stephen Rosebury Turner on 2013-08-27
dot icon29/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-08-20
dot icon04/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon12/09/2011
Appointment of Mr Stephen Rosebury Turner as a director
dot icon12/09/2011
Termination of appointment of Carolyn Drew as a director
dot icon05/09/2011
Termination of appointment of Carolyn Drew as a director
dot icon22/06/2011
Accounts for a dormant company made up to 2010-08-30
dot icon26/10/2010
Appointment of Craig Darren Daly as a director
dot icon22/10/2010
Termination of appointment of Stephen Turner as a director
dot icon06/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon04/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon25/08/2009
Return made up to 20/08/09; no change of members
dot icon06/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon03/09/2008
Return made up to 20/08/08; no change of members
dot icon24/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon17/06/2008
Secretary appointed stephen james howlett
dot icon12/09/2007
Return made up to 20/08/07; full list of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: pavilion view 19 new road brighton east sussex BN1 1EY
dot icon11/09/2007
Secretary resigned
dot icon19/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon22/08/2006
Return made up to 20/08/06; full list of members
dot icon21/03/2006
New director appointed
dot icon29/11/2005
New director appointed
dot icon03/11/2005
Accounts for a dormant company made up to 2005-08-31
dot icon03/11/2005
Registered office changed on 03/11/05 from: flat 2 34 bedford square brighton east sussex BN1 2PL
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Return made up to 20/08/05; full list of members
dot icon19/10/2005
New secretary appointed
dot icon06/10/2005
Accounts for a dormant company made up to 2004-08-31
dot icon11/02/2005
Secretary resigned;director resigned
dot icon03/09/2004
Return made up to 20/08/04; full list of members
dot icon10/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon27/04/2004
Director resigned
dot icon30/09/2003
Return made up to 20/08/03; full list of members
dot icon14/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon13/09/2002
Return made up to 20/08/02; full list of members
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New secretary appointed;new director appointed
dot icon11/09/2001
New director appointed
dot icon04/09/2001
Ad 29/08/01--------- £ si 2@1=2 £ ic 1/3
dot icon04/09/2001
Secretary resigned
dot icon04/09/2001
Director resigned
dot icon20/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, John Meyrick
Director
29/08/2001 - 10/08/2022
2
Taylor, Martyn
Director
20/08/2001 - 29/08/2001
208
HF SECRETARIES LTD
Corporate Secretary
15/07/2005 - 11/09/2007
45
Turner, Stephen William Rosebury
Director
01/08/2011 - 08/07/2020
24
Turner, Stephen William Rosebury
Director
27/02/2006 - 20/10/2010
24

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 BINDRELEY LIMITED

BINDRELEY LIMITED is an(a) Active company incorporated on 20/08/2001 with the registered office located at Carlton House 28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1UR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BINDRELEY LIMITED?

toggle

BINDRELEY LIMITED is currently Active. It was registered on 20/08/2001 .

Where is BINDRELEY LIMITED located?

toggle

BINDRELEY LIMITED is registered at Carlton House 28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1UR.

What does BINDRELEY LIMITED do?

toggle

BINDRELEY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BINDRELEY LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-08-31.