About

Registered Number: 08123658
Date of Incorporation: 28/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ,

 

Founded in 2012, Bentley Priory (Mansion) Management Company Ltd has its registered office in London, it has a status of "Active". There are 6 directors listed as Alwis, Dee, Dr, Morgan, Barbara Jean, Morgan, Dale Martyn, City & Country Homes Limited, Sargeant, Andrew Ian, Barlow, Colin for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALWIS, Dee, Dr 01 October 2019 - 1
MORGAN, Barbara Jean 01 October 2019 - 1
MORGAN, Dale Martyn 01 October 2019 - 1
CITY & COUNTRY HOMES LIMITED 28 June 2012 - 1
BARLOW, Colin 21 November 2016 26 July 2019 1
Secretary Name Appointed Resigned Total Appointments
SARGEANT, Andrew Ian 28 June 2012 01 October 2012 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 26 March 2020
PSC05 - N/A 04 February 2020
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 05 July 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 14 June 2018
CH01 - Change of particulars for director 07 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 28 December 2017
AP04 - Appointment of corporate secretary 28 December 2017
TM02 - Termination of appointment of secretary 28 December 2017
AD01 - Change of registered office address 28 December 2017
AD01 - Change of registered office address 20 December 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AP01 - Appointment of director 09 June 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 04 July 2013
AD01 - Change of registered office address 04 July 2013
AP04 - Appointment of corporate secretary 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AP04 - Appointment of corporate secretary 30 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
NEWINC - New incorporation documents 28 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.