About

Registered Number: 05558494
Date of Incorporation: 08/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Old Bank Chambers 1b Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EB

 

Based in Tadworth, Bentley Holmes Ltd was setup in 2005, it's status is listed as "Active". The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Alan Grant 11 August 2006 01 March 2010 1
HOLMES, Cheryl 25 February 2010 01 April 2015 1
TUCKER, Charles 09 September 2005 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Cheryl 11 August 2006 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 12 December 2018
PSC04 - N/A 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 October 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
AA - Annual Accounts 02 September 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AP01 - Appointment of director 25 November 2010
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 21 June 2010
AA01 - Change of accounting reference date 21 June 2010
SH01 - Return of Allotment of shares 26 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 26 February 2010
AD01 - Change of registered office address 29 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 13 July 2009
CERTNM - Change of name certificate 07 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
363a - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.