EDENHURST APARTMENTS (BENT GATE) LIMITED

Register to unlock more data on OkredoRegister

EDENHURST APARTMENTS (BENT GATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04553860

Incorporation date

04/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2002)
dot icon10/04/2026
Appointment of Miss Helen Rith Lesh as a director on 2026-04-01
dot icon09/04/2026
Appointment of Mrs Margaret Sweetmore as a director on 2026-04-01
dot icon09/03/2026
Director's details changed for Marion Carr on 2026-03-01
dot icon09/03/2026
Director's details changed for Mr Jahn Hanson on 2026-03-01
dot icon09/03/2026
Director's details changed for Mr Peter Smith on 2026-03-01
dot icon09/03/2026
Secretary's details changed for Stevenson Whyte Ltd on 2026-03-01
dot icon09/03/2026
Registered office address changed from 384a Deansgate Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Peter Smith on 2026-03-01
dot icon09/03/2026
Director's details changed for Mr Jahn Hanson on 2026-03-01
dot icon09/03/2026
Director's details changed for Marion Carr on 2026-03-01
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2025
Cessation of Marion Carr as a person with significant control on 2025-10-01
dot icon15/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon15/10/2025
Notification of a person with significant control statement
dot icon06/08/2025
Termination of appointment of Alastair William Corfield as a director on 2025-08-06
dot icon02/12/2024
Termination of appointment of Peter Gareth Ford as a director on 2024-12-02
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon08/10/2024
Appointment of Mr Peter Gareth Ford as a director on 2024-09-19
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Change of details for Marion Carr as a person with significant control on 2024-07-01
dot icon30/07/2024
Director's details changed for Mr Peter Smith on 2024-07-01
dot icon30/07/2024
Director's details changed for Mr Jahn Hanson on 2024-07-01
dot icon30/07/2024
Director's details changed for Marion Carr on 2024-07-01
dot icon30/07/2024
Director's details changed for Mr Peter Smith on 2024-07-01
dot icon30/07/2024
Director's details changed for Marion Carr on 2024-07-01
dot icon26/07/2024
Director's details changed for Mr Jahn Hanson on 2024-07-01
dot icon26/07/2024
Director's details changed for Mr Alastair William Corfield on 2024-07-01
dot icon26/07/2024
Registered office address changed from 10 Walmersley Old Road Bury BL9 6SQ England to 384a Deansgate Manchester M3 4LA on 2024-07-26
dot icon26/07/2024
Change of details for Marion Carr as a person with significant control on 2024-07-01
dot icon12/06/2024
Appointment of Stevenson Whyte Ltd as a secretary on 2024-06-11
dot icon03/05/2024
Termination of appointment of Joyce Burton as a director on 2023-05-01
dot icon03/05/2024
Appointment of Mr Alastair William Corfield as a director on 2023-07-14
dot icon11/02/2024
Appointment of Mr Jahn Hanson as a director on 2024-02-07
dot icon08/11/2023
Confirmation statement made on 2023-10-04 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-04 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Notification of Marion Carr as a person with significant control on 2021-01-11
dot icon11/01/2021
Termination of appointment of Anne Tighe as a director on 2019-12-20
dot icon06/01/2021
Cessation of Helen Ruth Lesh as a person with significant control on 2020-03-11
dot icon06/01/2021
Termination of appointment of Helen Ruth Lesh as a director on 2020-03-11
dot icon15/12/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Notification of Helen Ruth Lesh as a person with significant control on 2019-11-01
dot icon12/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon12/11/2019
Termination of appointment of Stephen Armstead as a secretary on 2019-02-05
dot icon12/11/2019
Cessation of Stephen Charles Armstead as a person with significant control on 2019-02-05
dot icon12/11/2019
Termination of appointment of Stephen Charles Armstead as a director on 2019-02-05
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Termination of appointment of Margaret Sweetmore as a director on 2019-02-05
dot icon22/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon11/08/2017
Appointment of Mr Stephen Armstead as a secretary on 2017-08-10
dot icon11/08/2017
Termination of appointment of Helen Lesh as a secretary on 2017-08-10
dot icon23/03/2017
Micro company accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon04/07/2016
Appointment of Mr Peter Smith as a director on 2016-06-27
dot icon13/05/2016
Termination of appointment of Barry Keeble as a director on 2016-04-30
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Appointment of Miss Helen Lesh as a secretary on 2016-03-07
dot icon09/03/2016
Termination of appointment of William Holden Howard as a secretary on 2016-03-07
dot icon09/03/2016
Registered office address changed from 8 Walmersley Old Road Bury Lancashire BL9 6SQ to 10 Walmersley Old Road Bury BL9 6SQ on 2016-03-09
dot icon29/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon21/08/2015
Appointment of Joyce Burton as a director on 2015-07-27
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Appointment of Mr Stephen Charles Armstead as a director
dot icon26/11/2013
Termination of appointment of Glyn Bruffell as a director
dot icon10/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Simon Lawson as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon12/06/2012
Termination of appointment of John Ellithorn as a director
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Termination of appointment of David Green as a director
dot icon08/11/2011
Appointment of Mrs Margaret Sweetmore as a director
dot icon07/11/2011
Appointment of Miss Helen Ruth Lesh as a director
dot icon21/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Appointment of John Howard Ellithorn as a director
dot icon07/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon28/09/2010
Termination of appointment of Joyce Burton as a director
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Termination of appointment of Kay Humphreys as a director
dot icon14/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon10/09/2009
Amended accounts made up to 2008-12-31
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Return made up to 04/10/08; full list of members
dot icon16/09/2008
Director appointed marion carr
dot icon24/06/2008
Registered office changed on 24/06/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR
dot icon19/05/2008
Appointment terminated director stephen morris
dot icon19/05/2008
Appointment terminated director andrew king
dot icon19/05/2008
Appointment terminated secretary glyn bruffell
dot icon19/05/2008
Secretary appointed william holden howard
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon21/10/2007
Return made up to 04/10/07; full list of members
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: 50 manchester road burnley lancashire BB11 1HJ
dot icon26/06/2007
Return made up to 04/10/06; no change of members
dot icon27/01/2007
Full accounts made up to 2005-12-31
dot icon22/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New secretary appointed;new director appointed
dot icon09/06/2006
Total exemption small company accounts made up to 2004-12-31
dot icon17/05/2006
Return made up to 04/10/05; full list of members
dot icon18/10/2004
Return made up to 04/10/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 04/10/03; full list of members
dot icon25/10/2002
Ad 10/10/02--------- £ si 64@1=64 £ ic 2/66
dot icon17/10/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Registered office changed on 15/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon04/10/2002
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+17.76 % *

* during past year

Cash in Bank

£44,190.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
38.50K
-
0.00
37.52K
-
2022
-
43.13K
-
0.00
44.19K
-
2022
-
43.13K
-
0.00
44.19K
-

Employees

2022

Employees

-

Net Assets(GBP)

43.13K £Ascended12.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.19K £Ascended17.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEVENSON WHYTE
Corporate Secretary
11/06/2024 - Present
158
Carr, Marion
Director
04/03/2008 - Present
-
Smith, Peter
Director
27/06/2016 - Present
10
Ford, Peter Gareth
Director
19/09/2024 - 02/12/2024
1
Corfield, Alastair William
Director
14/07/2023 - 06/08/2025
1

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 EDENHURST APARTMENTS (BENT GATE) LIMITED

EDENHURST APARTMENTS (BENT GATE) LIMITED is an(a) Active company incorporated on 04/10/2002 with the registered office located at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ. There are currently 5 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 EDENHURST APARTMENTS (BENT GATE) LIMITED?

toggle

EDENHURST APARTMENTS (BENT GATE) LIMITED is currently Active. It was registered on 04/10/2002 .

Where is EDENHURST APARTMENTS (BENT GATE) LIMITED located?

toggle

EDENHURST APARTMENTS (BENT GATE) LIMITED is registered at Unit 7 5 Blantyre Street, Manchester, Greater Manchester M15 4JJ.

What does EDENHURST APARTMENTS (BENT GATE) LIMITED do?

toggle

EDENHURST APARTMENTS (BENT GATE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EDENHURST APARTMENTS (BENT GATE) LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Miss Helen Rith Lesh as a director on 2026-04-01.