Company Information for BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED
CAVENDISH HOUSE, 369 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5AW,
|
Company Registration Number
06355243
Private Limited Company
Active |
Company Name | |
---|---|
BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW Other companies in SG1 | |
Company Number | 06355243 | |
---|---|---|
Company ID Number | 06355243 | |
Date formed | 2007-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 07:59:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JANE TAMSIN BAINES |
||
JOE MOSS |
||
JACQUELINE LOUISE NOLAN |
||
MARGARET ROSE SPRUCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY SOFTNESS |
Director | ||
BHAVNA VORA |
Director | ||
MARK ROBERT LEWIS |
Director | ||
PAUL ANTHONY SOFTNESS |
Director | ||
ROBERT ALAN FITZSIMMONS |
Company Secretary | ||
JACQUELINE LOUISE NOLAN |
Director | ||
MARGARET ROSE SPRUCE |
Director | ||
FRANK BRADLEY |
Company Secretary | ||
ROBERT ASKIN |
Company Secretary | ||
GRAHAM ERNEST LLOYD |
Director | ||
DONALD ANTHONY TUCKER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/03/23 FROM 75 High Street Wealdstone Harrow HA3 5DQ England | ||
SECRETARY'S DETAILS CHNAGED FOR SOLUM ESTATES on 2023-03-10 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE MOSS | |
AP01 | DIRECTOR APPOINTED MR. ROBERT ALAN FITZSIMMONS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM C/O Mint Lettings and Management 162B High Street Stevenage Hertfordshire SG1 3LL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/20 FROM C/O Mint Lettings and Management 162B High Street Stevenage Hertfordshire SG1 3LL | |
AP03 | Appointment of Solum Estates as company secretary on 2020-02-13 | |
AP03 | Appointment of Solum Estates as company secretary on 2020-02-13 | |
TM02 | Termination of appointment of Caroline Jane Tamsin Baines on 2020-02-13 | |
TM02 | Termination of appointment of Caroline Jane Tamsin Baines on 2020-02-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MS KAREN FINEGOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOUISE NOLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ROSE SPRUCE | |
AP01 | DIRECTOR APPOINTED MS JACKI NOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SOFTNESS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 1201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AP03 | Appointment of Mrs Caroline Jane Tamsin Baines as company secretary on 2016-08-12 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY SOFTNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHAVNA VORA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 1201 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS BHAVNA VORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SOFTNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1201 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/13 FROM 1 Bennetts Field Bushey Hertfordshire WD23 2GX | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOE MOSS | |
AR01 | 29/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT FITZSIMMONS | |
AP01 | DIRECTOR APPOINTED MARK ROBERT LEWIS | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY SOFTNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NOLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 10 BENNETTS FIELD BUSHEY WATFORD HERTS WD23 2GX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SPRUCE | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 29/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE SPRUCE / 29/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE NOLAN / 29/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY FRANK BRADLEY | |
288a | SECRETARY APPOINTED ROBERT ALAN FITZSIMMONS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED FRANK BRADLEY | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM SORBON AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT ASKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM LLOYD | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD TUCKER | |
288a | DIRECTOR APPOINTED MARGARET ROSE SPRUCE | |
288a | DIRECTOR APPOINTED JACQUELINE LOUISE NOLAN | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-01-01 | £ 2,220 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 14,671 |
Creditors and other liabilities
|
|
|
|
|
|
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 BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,201 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 9,278 |
Current Assets | 2012-01-01 | £ 18,092 |
Debtors | 2012-01-01 | £ 8,814 |
Shareholder Funds | 2012-01-01 | £ 1,201 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BENNETTS FIELD RESIDENTS MANAGEMENT COMPANY LIMITED are:
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. |