FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06714074

Incorporation date

02/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Francis Bentley Mews, London SW4 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon04/11/2025
Confirmation statement made on 2025-10-02 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon13/10/2023
Termination of appointment of Janet Mary Winterbourne as a director on 2023-07-25
dot icon13/10/2023
Appointment of William Kidd as a director on 2023-07-25
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Termination of appointment of Janet Mary Winterbourne as a secretary on 2023-05-25
dot icon26/05/2023
Registered office address changed from 6 Francis Bentley Mews Clapham London SW4 0EG to 1 Francis Bentley Mews London SW4 0EG on 2023-05-26
dot icon26/05/2023
Appointment of Jennifer Jacqueline Butler as a secretary on 2023-05-25
dot icon26/05/2023
Director's details changed for Ms Janet Mary Winterbourne on 2023-05-26
dot icon13/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon12/10/2022
Appointment of Nicholas Robert Brown as a director on 2022-09-07
dot icon12/10/2022
Termination of appointment of Dominic John Littlewood as a director on 2022-09-07
dot icon18/07/2022
Appointment of Laurent Jerome Raymond Marchal as a director on 2022-02-08
dot icon18/07/2022
Termination of appointment of Ronald Lambell as a director on 2022-02-08
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon26/10/2021
Director's details changed for Ms Alexandra Beth Peel on 2021-10-13
dot icon26/10/2021
Director's details changed for Philippa Miller on 2021-10-13
dot icon26/10/2021
Director's details changed for Ronald Lambell on 2021-10-13
dot icon26/10/2021
Director's details changed for Mr Dominic John Littlewood on 2021-10-13
dot icon26/10/2021
Director's details changed for Peter Moelwyn Jones on 2021-10-13
dot icon26/10/2021
Director's details changed for Mr Ori Gersht on 2021-10-13
dot icon26/10/2021
Director's details changed for Jennifer Jacqueline Butler on 2021-10-13
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Appointment of Ms Alexandra Beth Peel as a director on 2018-12-18
dot icon12/06/2019
Termination of appointment of Pauline Heather Bingham as a director on 2018-12-18
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon14/10/2016
Appointment of Mr Paolo Avagliano as a director on 2016-03-30
dot icon13/10/2016
Appointment of Mr Kevin Francis Ovenden as a director on 2016-01-12
dot icon13/10/2016
Termination of appointment of Nicky Simpson as a director on 2016-01-12
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Termination of appointment of Mark Christopher Hiley as a director on 2016-03-25
dot icon21/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Director's details changed for Peter Moelwyn Jones on 2012-05-31
dot icon25/06/2012
Director's details changed for Ronald Lambell on 2012-05-31
dot icon25/06/2012
Director's details changed for Ms Janet Mary Winterbourne on 2012-05-31
dot icon25/06/2012
Director's details changed for Mr Nicky Simpson on 2012-05-31
dot icon25/06/2012
Director's details changed for Philippa Miller on 2012-05-31
dot icon25/06/2012
Director's details changed for Dominic John Littlewood on 2012-05-31
dot icon25/06/2012
Director's details changed for Mr Mark Christopher Hiley on 2012-05-31
dot icon25/06/2012
Director's details changed for Ori Gersht on 2012-05-31
dot icon25/06/2012
Director's details changed for Jennifer Jacqueline Butler on 2012-05-31
dot icon25/06/2012
Director's details changed for Pauline Heather Bingham on 2012-05-31
dot icon07/06/2012
Secretary's details changed for Ms Janet Mary Winterbourne on 2012-05-31
dot icon07/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Director's details changed for Janet Mary Hodgman on 2010-11-01
dot icon20/05/2011
Secretary's details changed for Janet Mary Hodgman on 2010-11-01
dot icon08/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon08/10/2010
Registered office address changed from 6 Francis Bentley Mews 37 Old Town Clapham London SW4 0EG England on 2010-10-08
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/04/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon28/10/2009
Registered office address changed from 6 Francis Bentley Mews 37 Old Town Clapham London SW4 0JN on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Nicky Simpson on 2009-10-02
dot icon28/10/2009
Director's details changed for Ronald Lambell on 2009-10-02
dot icon28/10/2009
Director's details changed for Peter Moelwyn Jones on 2009-10-02
dot icon28/10/2009
Director's details changed for Janet Mary Hodgman on 2009-10-02
dot icon28/10/2009
Director's details changed for Dominic John Littlewood on 2009-10-02
dot icon28/10/2009
Director's details changed for Philippa Miller on 2009-10-02
dot icon28/10/2009
Director's details changed for Ori Gersht on 2009-10-02
dot icon28/10/2009
Director's details changed for Mark Christopher Hiley on 2009-10-02
dot icon28/10/2009
Director's details changed for Jennifer Jacqueline Butler on 2009-10-02
dot icon28/10/2009
Director's details changed for Pauline Heather Bingham on 2009-10-02
dot icon20/04/2009
Amending 88(2)
dot icon25/03/2009
Director appointed philippa miller
dot icon20/03/2009
Registered office changed on 20/03/2009 from 14-18 city road cardiff CF24 3DL
dot icon19/03/2009
Director appointed nicky james simpson
dot icon19/03/2009
Director appointed ori gersht
dot icon18/03/2009
Ad 21/01/09\gbp si 9@1=9\gbp ic 1/10\
dot icon12/03/2009
Director appointed peter moelwyn jones
dot icon12/03/2009
Director appointed ronald lambell
dot icon12/03/2009
Director appointed dominic john littlewood
dot icon12/03/2009
Director appointed pauline heather bingham
dot icon12/03/2009
Director appointed jennifer jacqueline butler
dot icon12/03/2009
Director and secretary appointed janet mary hodgman
dot icon12/03/2009
Director appointed mark christopher hiley
dot icon12/03/2009
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon12/03/2009
Appointment terminated director samuel lloyd
dot icon02/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
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
0
6.62K
-
0.00
9.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambell, Ronald
Director
29/01/2009 - 08/02/2022
4
Gersht, Ori
Director
29/01/2009 - Present
8
Simpson, Nicky
Director
29/01/2009 - 12/01/2016
28
Jones, Peter Moelwyn
Director
29/01/2009 - Present
6
Lloyd, Samuel George Alan
Director
02/10/2008 - 29/01/2009
586

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+
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 FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED

FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/10/2008 with the registered office located at 1 Francis Bentley Mews, London SW4 0EG. There are currently 11 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 FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED?

toggle

FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/10/2008 .

Where is FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED located?

toggle

FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED is registered at 1 Francis Bentley Mews, London SW4 0EG.

What does FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED do?

toggle

FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FRANCIS BENTLEY MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-02 with updates.