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

BENNETT RESIDENTIAL LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3GZ,
Company Registration Number
05721481
Private Limited Company
Active

Company Overview

About Bennett Residential Ltd
BENNETT RESIDENTIAL LIMITED was founded on 2006-02-24 and has its registered office in Wokingham. The organisation's status is listed as "Active". Bennett Residential Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BENNETT RESIDENTIAL LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
BERKSHIRE
RG40 3GZ
Other companies in HA4
 
Previous Names
THE PROPERTY SHOP UXBRIDGE LIMITED15/05/2006
Filing Information
Company Number 05721481
Company ID Number 05721481
Date formed 2006-02-24
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 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENNETT RESIDENTIAL 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.
Companies with same name BENNETT RESIDENTIAL LIMITED
The following companies were found which have the same name as BENNETT RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENNETT RESIDENTIAL MANAGEMENT LIMITED STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX Active Company formed on the 2007-12-12
BENNETT RESIDENTIAL SERVICES LIMITED THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY Dissolved Company formed on the 2003-02-06
BENNETT RESIDENTIAL BUILDING & REMODELING, INC. 14002 Kensington Oak Place LARGO FL 33774 Active Company formed on the 2004-06-25
BENNETT RESIDENTIAL PROPERTIES LLC North Carolina Unknown

Company Officers of BENNETT RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2016-03-31
PETER ANTHONY COLES
Director 2016-03-31
PETER JOHN FULLER
Director 2016-03-31
ADRIAN STUART GILL
Director 2018-08-30
MICHAEL EDWARD JOHN PALMER
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ANN BENNETT
Company Secretary 2010-06-01 2016-03-31
PHILIP CARL BENNETT
Director 2006-02-24 2016-03-31
GILLIAN IRIS HARRIS
Company Secretary 2006-02-24 2008-05-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-02-24 2006-02-24
COMPANY DIRECTORS LIMITED
Nominated Director 2006-02-24 2006-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY COLES HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
PETER ANTHONY COLES HARMERS LIMITED Director 2016-03-31 CURRENT 2001-07-30 Liquidation
PETER ANTHONY COLES THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
PETER ANTHONY COLES THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER ANTHONY COLES THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER ANTHONY COLES THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PETER ANTHONY COLES BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
PETER ANTHONY COLES THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED Director 2015-11-15 CURRENT 2002-07-30 Active
PETER ANTHONY COLES CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
PETER ANTHONY COLES AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
PETER ANTHONY COLES AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
PETER ANTHONY COLES JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
PETER ANTHONY COLES ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PETER ANTHONY COLES DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
PETER ANTHONY COLES SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
PETER ANTHONY COLES CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
PETER ANTHONY COLES JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
PETER ANTHONY COLES ROMANS 2 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
PETER ANTHONY COLES ROMANS 3 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
PETER ANTHONY COLES ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
PETER ANTHONY COLES ROMANS PROJECTS LIMITED Director 2013-08-20 CURRENT 1997-05-06 Active - Proposal to Strike off
PETER ANTHONY COLES LENNON PLANNING LIMITED Director 2013-08-20 CURRENT 2000-03-09 Active - Proposal to Strike off
PETER ANTHONY COLES ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
PETER ANTHONY COLES JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
PETER ANTHONY COLES ATKINSON & KEENE LIMITED Director 2012-01-31 CURRENT 2000-04-28 Liquidation
PETER ANTHONY COLES BOYER PLANNING LIMITED Director 2006-12-31 CURRENT 1990-08-08 Active
PETER ANTHONY COLES THE ROMANS GROUP (UK) LIMITED Director 1991-06-24 CURRENT 1987-09-07 Active
PETER JOHN FULLER HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
PETER JOHN FULLER THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED Director 2015-11-19 CURRENT 2002-07-30 Active
PETER JOHN FULLER BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
PETER JOHN FULLER CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
PETER JOHN FULLER AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
PETER JOHN FULLER AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
PETER JOHN FULLER JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
PETER JOHN FULLER ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PETER JOHN FULLER DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
PETER JOHN FULLER SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
PETER JOHN FULLER CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
PETER JOHN FULLER JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
PETER JOHN FULLER ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
PETER JOHN FULLER JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
MICHAEL EDWARD JOHN PALMER WATSON MITCHELL LIMITED Director 2018-08-29 CURRENT 1996-12-11 Active
MICHAEL EDWARD JOHN PALMER PERRY BISHOP & CHAMBERS LIMITED Director 2018-08-29 CURRENT 1999-06-21 Liquidation
MICHAEL EDWARD JOHN PALMER MITCHELL & PERRYER LIMITED Director 2018-08-29 CURRENT 2001-01-12 Liquidation
MICHAEL EDWARD JOHN PALMER SPINNAKER RESIDENTIAL LIMITED Director 2018-08-29 CURRENT 2001-04-10 Active
MICHAEL EDWARD JOHN PALMER TUDOR PROPERTY CONSULTANTS LIMITED Director 2018-08-29 CURRENT 2003-01-07 Liquidation
MICHAEL EDWARD JOHN PALMER GODDARD & CO. RENTALS LIMITED Director 2018-08-28 CURRENT 1995-05-23 Liquidation
MICHAEL EDWARD JOHN PALMER IDEAL HOMES (BEDFORD) LIMITED Director 2018-08-28 CURRENT 2001-06-26 Liquidation
MICHAEL EDWARD JOHN PALMER RELOCATE UK LIMITED Director 2018-08-13 CURRENT 1995-01-13 Active
MICHAEL EDWARD JOHN PALMER DPC PROPERTIES LIMITED Director 2018-07-05 CURRENT 2009-03-11 Active
MICHAEL EDWARD JOHN PALMER C F LETTINGS (BATH) LIMITED Director 2018-05-22 CURRENT 2009-11-08 Active
MICHAEL EDWARD JOHN PALMER SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
MICHAEL EDWARD JOHN PALMER TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
MICHAEL EDWARD JOHN PALMER T&C (LETTINGS) LIMITED Director 2018-04-28 CURRENT 1999-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
MICHAEL EDWARD JOHN PALMER BUSH PROPERTY MANAGEMENT LIMITED Director 2018-01-09 CURRENT 1994-11-14 Active
MICHAEL EDWARD JOHN PALMER ASTON MEAD ESTATE AGENTS LIMITED Director 2018-01-09 CURRENT 2002-07-04 Active
MICHAEL EDWARD JOHN PALMER BODE INSURANCE SOLUTIONS LIMITED Director 2017-12-21 CURRENT 1995-09-13 Active
MICHAEL EDWARD JOHN PALMER J SOUTH LIMITED Director 2017-12-07 CURRENT 2008-06-18 Active
MICHAEL EDWARD JOHN PALMER PREMIER PLACES LIMITED Director 2017-12-06 CURRENT 2009-03-03 Active
MICHAEL EDWARD JOHN PALMER BATH PROPERTY LETTING LTD Director 2017-11-21 CURRENT 1988-08-08 Active
MICHAEL EDWARD JOHN PALMER CITY LETTINGS (NORWICH) LIMITED Director 2017-11-16 CURRENT 2007-02-09 Active
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT LIMITED Director 2017-10-26 CURRENT 2005-04-19 Liquidation
MICHAEL EDWARD JOHN PALMER PRESCOTT HALL LIMITED Director 2017-10-25 CURRENT 2002-02-15 Liquidation
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2013-09-18 Active
MICHAEL EDWARD JOHN PALMER FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
MICHAEL EDWARD JOHN PALMER KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Active
MICHAEL EDWARD JOHN PALMER LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
MICHAEL EDWARD JOHN PALMER LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
MICHAEL EDWARD JOHN PALMER RESIDENTIAL HOLDINGS LIMITED Director 2017-08-17 CURRENT 2005-07-22 Active
MICHAEL EDWARD JOHN PALMER LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL EDWARD JOHN PALMER MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
MICHAEL EDWARD JOHN PALMER BULMER ESTATES LIMITED Director 2017-06-15 CURRENT 2007-07-02 Active
MICHAEL EDWARD JOHN PALMER LETS RENT LIMITED Director 2016-07-06 CURRENT 2007-03-13 Active
MICHAEL EDWARD JOHN PALMER HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
MICHAEL EDWARD JOHN PALMER HARMERS LIMITED Director 2016-03-31 CURRENT 2001-07-30 Liquidation
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED Director 2015-11-19 CURRENT 2002-07-30 Active
MICHAEL EDWARD JOHN PALMER BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
MICHAEL EDWARD JOHN PALMER CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
MICHAEL EDWARD JOHN PALMER JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
MICHAEL EDWARD JOHN PALMER DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
MICHAEL EDWARD JOHN PALMER SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
MICHAEL EDWARD JOHN PALMER CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
MICHAEL EDWARD JOHN PALMER JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS 2 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 3 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
MICHAEL EDWARD JOHN PALMER LRG FINANCIAL SERVICES LIMITED Director 2013-08-20 CURRENT 1996-02-05 Active
MICHAEL EDWARD JOHN PALMER ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
MICHAEL EDWARD JOHN PALMER JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
MICHAEL EDWARD JOHN PALMER ATKINSON & KEENE LIMITED Director 2012-01-31 CURRENT 2000-04-28 Liquidation
MICHAEL EDWARD JOHN PALMER IMPERIAL ESTATE AGENTS TRUSTEE LIMITED Director 2010-04-23 CURRENT 2007-03-05 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROJECTS LIMITED Director 2010-04-23 CURRENT 1997-05-06 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER BOYER PLANNING LIMITED Director 2010-04-23 CURRENT 1990-08-08 Active
MICHAEL EDWARD JOHN PALMER LENNON PLANNING LIMITED Director 2010-04-23 CURRENT 2000-03-09 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROFESSIONAL SERVICES LIMITED Director 2010-04-23 CURRENT 1991-04-30 Active
MICHAEL EDWARD JOHN PALMER THE ROMANS GROUP (UK) LIMITED Director 2010-04-23 CURRENT 1987-09-07 Active
MICHAEL EDWARD JOHN PALMER HN1 LIMITED Director 2008-10-21 CURRENT 1988-11-08 Liquidation

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
2024-03-20CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-25AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JOHN PALMER
2020-01-25AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-25TM02Termination of appointment of Michael Edward John Palmer on 2020-01-13
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FULLER
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY COLES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AP03Appointment of Mr Michael Edward John Palmer as company secretary on 2016-03-31
2016-04-05AP01DIRECTOR APPOINTED MR PETER JOHN FULLER
2016-04-05AP01DIRECTOR APPOINTED MR PETER ANTHONY COLES
2016-04-05AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM College House, 17 King Edwards Road, Ruislip Middlesex HA4 7AE
2016-04-05AA01Previous accounting period shortened from 31/08/16 TO 31/03/16
2016-04-05TM02Termination of appointment of Jane Ann Bennett on 2016-03-31
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARL BENNETT
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-09AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-09CH01Director's details changed for Philip Carl Bennett on 2016-02-04
2016-03-09CH03SECRETARY'S DETAILS CHNAGED FOR JANE ANN BENNETT on 2016-02-04
2015-04-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0124/02/15 FULL LIST
2014-05-09AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0124/02/14 FULL LIST
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-05AR0124/02/13 FULL LIST
2012-05-22AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-30AR0124/02/12 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-09AR0124/02/11 FULL LIST
2011-02-07AP03SECRETARY APPOINTED JANE ANN BENNETT
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-17AR0124/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARL BENNETT / 01/10/2009
2009-07-09RES14CAP BI £999 22/05/2009
2009-07-0988(2)AD 22/05/09 GBP SI 999@1=999 GBP IC 1/1000
2009-06-08AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-06-24AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY GILLIAN HARRIS
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENNETT / 01/03/2008
2008-04-08363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-09363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-09-29225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06
2006-05-15CERTNMCOMPANY NAME CHANGED THE PROPERTY SHOP UXBRIDGE LIMIT ED CERTIFICATE ISSUED ON 15/05/06
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288bSECRETARY RESIGNED
2006-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BENNETT RESIDENTIAL 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 BENNETT RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2013-04-02 Satisfied MALL NOMINEE ONE LIMITED & MALL NOMINEE TWO LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-03-31

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 BENNETT RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of BENNETT RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENNETT RESIDENTIAL LIMITED
Trademarks
We have not found any records of BENNETT RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENNETT RESIDENTIAL 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 (99999 - Dormant Company) as BENNETT RESIDENTIAL LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BENNETT RESIDENTIAL 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 BENNETT RESIDENTIAL 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 BENNETT RESIDENTIAL 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.