Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENTLEIGH COURT LIMITED
Company Information for

BENTLEIGH COURT LIMITED

1 BANSONS YARD, CHIPPING, ONGAR, ESSEX, CM5 9AA,
Company Registration Number
04465438
Private Limited Company
Active

Company Overview

About Bentleigh Court Ltd
BENTLEIGH COURT LIMITED was founded on 2002-06-20 and has its registered office in Ongar. The organisation's status is listed as "Active". Bentleigh Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BENTLEIGH COURT LIMITED
 
Legal Registered Office
1 BANSONS YARD
CHIPPING
ONGAR
ESSEX
CM5 9AA
Other companies in CM5
 
Filing Information
Company Number 04465438
Company ID Number 04465438
Date formed 2002-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:59:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTLEIGH COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENTLEIGH COURT LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHRISTOPHER GLOVER
Company Secretary 2012-10-22
VUAYAGOWRI KARRI
Director 2002-06-20
GREGORY JOSEPH PAVITT
Director 2005-02-25
ROGER EDWARD SUMNER
Director 2005-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DUFF
Director 2004-09-13 2017-07-06
JEAN CARR
Company Secretary 2010-07-13 2011-12-31
NICHOLAS JOHN LAWRENCE
Company Secretary 2005-02-25 2010-05-27
NICHOLAS JOHN LAWRENCE
Director 2005-02-25 2010-05-27
PMS LEASEHOLD MANAGEMENT LIMITED
Company Secretary 2005-02-14 2005-02-24
PETER NICHOLAS BUCKLAND
Director 2002-06-20 2005-02-17
PROFESSIONAL CORPORATE SOLUTIONS LTD
Company Secretary 2004-07-19 2005-02-05
GREGORY JOSEPH PAVITT
Director 2002-06-20 2005-02-03
JUDITH VANSTONE
Company Secretary 2002-08-02 2004-07-19
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2002-06-20 2002-06-20
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2002-06-20 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY JOSEPH PAVITT NINA M LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
GREGORY JOSEPH PAVITT ASHWED LIMITED Director 1998-03-09 CURRENT 1998-03-09 Active
ROGER EDWARD SUMNER PLUSLETS LTD Director 2013-03-07 CURRENT 2013-03-07 Active
ROGER EDWARD SUMNER AURION INVESTMENTS LIMITED Director 2002-01-30 CURRENT 2002-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-10-11DIRECTOR APPOINTED MR MARK STUART MICHAEL LESLIE
2022-10-11AP01DIRECTOR APPOINTED MR MARK STUART MICHAEL LESLIE
2022-10-11AP01DIRECTOR APPOINTED MR MARK STUART MICHAEL LESLIE
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUFF
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 31
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 31
2015-07-08AR0106/07/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 31
2014-08-01AR0106/07/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0106/07/13 ANNUAL RETURN FULL LIST
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD SUMNER / 15/11/2009
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DUFF / 14/12/2009
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/12 FROM Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
2012-10-26AP03Appointment of Mr John Christopher Glover as company secretary
2012-08-06AR0106/07/12 ANNUAL RETURN FULL LIST
2012-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEAN CARR
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0106/07/11 ANNUAL RETURN FULL LIST
2011-01-20AP03Appointment of Jean Carr as company secretary
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0106/07/10 ANNUAL RETURN FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VUAYAGOWRI KARRI / 01/10/2009
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DUFF / 01/10/2009
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWRENCE
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LAWRENCE
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 23 BENTLEIGH COURT GREENSTEAD ROAD COLCHESTER ESSEX CO1 2TL
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 06/07/09; CHANGE OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE / 13/10/2006
2008-07-23363aRETURN MADE UP TO 20/06/08; CHANGE OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-19363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363sRETURN MADE UP TO 20/06/06; CHANGE OF MEMBERS
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 20/06/05; CHANGE OF MEMBERS
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 30 BENTLEIGH COURT GREENSTEAD ROAD COLCHESTER ESSEX CO1 2TL
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-02288bSECRETARY RESIGNED
2005-02-23288bSECRETARY RESIGNED
2005-02-22288aNEW SECRETARY APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2005-02-11363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2005-02-11288aNEW SECRETARY APPOINTED
2005-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-20288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW SECRETARY APPOINTED
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 7 LUCERNE ROAD ELMSTEAD MARKET COLCHESTER ESSEX CO7 7YB
2004-11-09288bSECRETARY RESIGNED
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-09363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-05-09225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2003-03-28288aNEW SECRETARY APPOINTED
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08287REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 229 NETHER STREET LONDON N3 1NT
2002-07-08288bDIRECTOR RESIGNED
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08288bSECRETARY RESIGNED
2002-07-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BENTLEIGH COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENTLEIGH COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENTLEIGH COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-04-01 £ 30,969
Creditors Due Within One Year 2012-04-01 £ 255

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENTLEIGH COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 31
Cash Bank In Hand 2012-04-01 £ 2,247
Current Assets 2012-04-01 £ 11,984
Debtors 2012-04-01 £ 9,737
Fixed Assets 2012-04-01 £ 31,000
Shareholder Funds 2012-04-01 £ 10,692
Tangible Fixed Assets 2012-04-01 £ 31,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BENTLEIGH COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENTLEIGH COURT LIMITED
Trademarks
We have not found any records of BENTLEIGH COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTLEIGH COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BENTLEIGH COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BENTLEIGH COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENTLEIGH COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENTLEIGH COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.