Active
Company Information for BENTINCK PROJECTS LTD
7 DACRE STREET, LONDON, SW1H 0DJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BENTINCK PROJECTS LTD | ||
Legal Registered Office | ||
7 DACRE STREET LONDON SW1H 0DJ Other companies in EC3V | ||
Previous Names | ||
|
Company Number | 07296100 | |
---|---|---|
Company ID Number | 07296100 | |
Date formed | 2010-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB177385467 |
Last Datalog update: | 2025-02-11 07:16:01 |
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 |
---|---|---|
SUSAN THERESA NICKLEN |
||
JOHN STEPHEN FAITH |
||
SEAN MILLGATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE CAROLINE NEWMAN |
Company Secretary | ||
BARBARA ANN CONDON |
Director | ||
DAVID PETER TATTERTON |
Director | ||
BARBARA ANN CONDON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATUM HOMES LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
CASCADE PARTNERSHIPS CONTRACTING LIMITED | Director | 2017-11-21 | CURRENT | 2009-06-01 | Active | |
LAWRIE PARK PLACE MANAGEMENT COMPANY LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
KITEWOOD (PECKHAM) LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
WHITESPACE HOMES LTD | Director | 2017-03-15 | CURRENT | 2017-01-24 | Active | |
JOINT VENTURE DEVELOPMENT PROJECTS LTD | Director | 2017-01-24 | CURRENT | 2017-01-24 | Active | |
KITEWOOD (CREEKSIDE) LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
KITEWOOD (PEASMARSH) LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active | |
KITEWOOD (HOLLAND PARK) LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
CLARENDON PLACE RESIDENTS CO LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
ALTIRA PARK MANAGEMENT COMPANY LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
KITEWOOD (CONGLETON DEVELOPMENT) LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
KITEWOOD (FAIRCLOUGH FARM) LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active | |
WESTWOOD ESTATES LIMITED | Director | 2015-11-02 | CURRENT | 1989-11-01 | Dissolved 2017-04-25 | |
KITEWOOD INVESTMENT HOLDINGS LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
CROWNCOAST LIMITED | Director | 2015-06-12 | CURRENT | 2002-03-18 | Active | |
KNIGHTON MILL POTTERY LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
KITEWOOD (CONGLETON MILL) LIMITED | Director | 2015-05-23 | CURRENT | 2015-05-23 | Active | |
WOODACRES MANAGEMENT COMPANY LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
PELTON PLACE MANAGEMENT CO LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
KITEWOOD PARTNERSHIPS LTD | Director | 2013-12-31 | CURRENT | 2000-02-22 | Active - Proposal to Strike off | |
KITEWOOD HOLDINGS LIMITED | Director | 2013-12-31 | CURRENT | 2001-12-04 | Active | |
KITEWOOD HOMES LIMITED | Director | 2013-12-31 | CURRENT | 1997-02-20 | Active | |
KITEWOOD PROJECTS LIMITED | Director | 2013-12-31 | CURRENT | 1999-04-26 | Active | |
GREENWICH 4 LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active - Proposal to Strike off | |
TAVISTOCK PROJECTS LTD | Director | 2012-11-07 | CURRENT | 2006-03-01 | Active | |
KITEWOOD (BROMLEY) LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
GREENWICH 1 LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
KITEWOOD DEVELOPMENT PROJECTS LTD | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
KITEWOOD (STAVELEY) LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
KITEWOOD (SOUTHBURY) LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
KITEWOOD PROPERTY INVESTMENTS LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Active | |
KITEWOOD (CHARLWOOD) LTD | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active | |
OCTAVE PROPERTY HOLDINGS LTD | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2016-06-21 | |
KITEWOOD (COOMBE ROAD) LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2015-07-28 | |
GREENWICH 2 LTD | Director | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
OCTAVE ESTATES LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
POLEGATE LAND LIMITED | Director | 2011-03-22 | CURRENT | 2006-05-22 | Active | |
CASCADE EGHAM CLOSE CARE LIMITED | Director | 2011-02-25 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
10 ROCHESTER ROW INVESTMENT PARTNERS LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Active | |
GREENWICH HEIGHTS LTD | Director | 2010-07-02 | CURRENT | 2007-03-23 | Active | |
KINGSHALL HEIGHTS LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
CREST NICHOLSON (PECKHAM) LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
CREEKSIDE VILLAGE DEVELOPMENTS LTD | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
OCTAVE HOMES LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
NEVILLE WAY LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
OCTAVE DEVELOPMENTS LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Dissolved 2016-06-21 | |
CASCADE PARTNERSHIPS LIMITED | Director | 2009-03-17 | CURRENT | 2009-03-17 | Active | |
KITEWOOD (LEWES) LIMITED | Director | 2009-01-29 | CURRENT | 2009-01-29 | Active | |
KITEWOOD SECURITIES LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
CASCADE EPSOM LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Dissolved 2015-07-28 | |
CASCADE EGHAM LTD | Director | 2008-11-11 | CURRENT | 2008-11-11 | Active | |
KITEWOOD (GRASMERE GARDENS) LIMITED | Director | 2008-11-04 | CURRENT | 1946-08-23 | Active | |
KITEWOOD (CLARENDON) LTD | Director | 2008-10-21 | CURRENT | 2008-10-21 | Active | |
CHILDREN OF UGANDA (UK) LIMITED | Director | 2008-09-01 | CURRENT | 2008-08-26 | Active | |
KITEWOOD PROPERTIES LIMITED | Director | 2008-04-25 | CURRENT | 2008-04-25 | Active - Proposal to Strike off | |
CHESTFIELD HEIGHTS LIMITED | Director | 2008-04-25 | CURRENT | 2008-04-25 | Active | |
CASCADE AWBRIDGE LIMITED | Director | 2008-04-17 | CURRENT | 2008-04-17 | Active | |
PRINTERS PLACE INVESTMENTS LTD | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-06-30 | |
GARDEN HEIGHTS LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2015-06-30 | |
ALTON HEIGHTS LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Active | |
KITEWOOD (SANDGATE) LTD | Director | 2008-02-11 | CURRENT | 2008-02-11 | Active | |
BELLFLOWER (CANTERBURY) LTD | Director | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2016-05-24 | |
OCTAVE INVESTMENTS LIMITED | Director | 2007-09-17 | CURRENT | 2006-08-07 | Dissolved 2016-06-07 | |
MARY DEVELOPMENTS LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Active | |
BRINKLEY DEVELOPMENTS LIMITED | Director | 2007-07-18 | CURRENT | 2007-07-18 | Dissolved 2015-07-28 | |
ALTIRA MANAGEMENT CO LIMITED | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active | |
KITEWOOD (SYDENHAM) LTD | Director | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
ALTIRA BUSINESS PARK II LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
BOUGHTON HEIGHTS LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2016-05-24 | |
YIEWSLEY LIMITED | Director | 2007-04-13 | CURRENT | 2007-04-13 | Active | |
ZODIAC PROJECTS LTD | Director | 2007-02-05 | CURRENT | 2006-08-01 | Active | |
MAY STREET DEVELOPMENTS LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-24 | Active | |
ORANGE LANE LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Active | |
FIRBANK DEVELOPMENTS LTD | Director | 2006-12-19 | CURRENT | 2006-12-19 | Dissolved 2015-07-28 | |
TAVISTOCK ROAD LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
LILAC RESIDENTIAL LTD | Director | 2006-10-18 | CURRENT | 2006-10-18 | Dissolved 2015-07-28 | |
ARLINGTON ROAD LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
CASCADE RURAL HOUSING SOLUTIONS LIMITED | Director | 2006-09-06 | CURRENT | 2006-09-06 | Dissolved 2015-08-11 | |
DOVER HEIGHTS LTD | Director | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2016-05-24 | |
GLOBAL COURT LIMITED | Director | 2006-08-16 | CURRENT | 2006-08-16 | Active | |
ALTIRA BUSINESS PARK 1 LTD | Director | 2006-08-09 | CURRENT | 2006-08-09 | Active | |
OCTAVE HOMES WEST LIMITED | Director | 2006-08-07 | CURRENT | 2006-08-07 | Dissolved 2015-09-22 | |
KITEWOOD BESSELS GREEN LIMITED | Director | 2005-12-05 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
PADCROFT WORKS LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-23 | Active | |
BANKLODGE LIMITED | Director | 2005-04-12 | CURRENT | 2005-04-07 | Dissolved 2014-09-23 | |
RIDGEMILE LIMITED | Director | 2005-02-04 | CURRENT | 2003-06-25 | Dissolved 2014-12-23 | |
KITEWOOD INVESTMENTS LIMITED | Director | 2004-12-20 | CURRENT | 1997-03-19 | Active | |
ASHFORD ROAD (KENT) LIMITED | Director | 2004-06-03 | CURRENT | 2004-06-03 | Dissolved 2015-09-22 | |
OCTAVE HOMES SOUTH EAST LTD | Director | 2004-06-03 | CURRENT | 2004-06-03 | Active | |
KITEWOOD COMMERCIAL LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Active - Proposal to Strike off | |
GLOBE (WEST DRAYTON) LTD | Director | 2004-04-20 | CURRENT | 2004-04-20 | Dissolved 2017-09-12 | |
KITEWOOD LIMITED | Director | 2004-04-13 | CURRENT | 2000-11-24 | Active | |
KITEWOOD RESIDENTIAL LIMITED | Director | 2004-04-08 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
SANDRINGHAM DEVELOPMENTS LTD | Director | 2004-02-25 | CURRENT | 2004-01-30 | Dissolved 2018-01-09 | |
CLAPHAM PARK ROAD LTD | Director | 2004-02-04 | CURRENT | 2004-02-04 | Active | |
KITEWOOD DEVELOPMENTS LIMITED | Director | 1998-06-05 | CURRENT | 1997-08-01 | Active - Proposal to Strike off | |
KITEWOOD ESTATES LIMITED | Director | 1997-01-07 | CURRENT | 1993-09-09 | Active | |
KITEWOOD (PECKHAM) LIMITED | Director | 2017-10-04 | CURRENT | 2017-03-27 | Active | |
KITEWOOD INVESTMENTS LIMITED | Director | 2017-10-04 | CURRENT | 1997-03-19 | Active | |
ALTIRA BUSINESS PARK 1 LTD | Director | 2017-10-04 | CURRENT | 2006-08-09 | Active | |
ARLINGTON ROAD LIMITED | Director | 2017-10-04 | CURRENT | 2006-10-11 | Active | |
KITEWOOD (SYDENHAM) LTD | Director | 2017-10-04 | CURRENT | 2007-06-01 | Active | |
KITEWOOD (CLARENDON) LTD | Director | 2017-10-04 | CURRENT | 2008-10-21 | Active | |
CASCADE EGHAM LTD | Director | 2017-10-04 | CURRENT | 2008-11-11 | Active | |
KITEWOOD DEVELOPMENT PROJECTS LTD | Director | 2017-10-04 | CURRENT | 2012-08-06 | Active | |
KITEWOOD (BROMLEY) LIMITED | Director | 2017-10-04 | CURRENT | 2012-09-26 | Active | |
KITEWOOD INVESTMENT HOLDINGS LIMITED | Director | 2017-10-04 | CURRENT | 2015-08-28 | Active | |
KITEWOOD (FAIRCLOUGH FARM) LIMITED | Director | 2017-10-04 | CURRENT | 2016-01-21 | Active | |
KITEWOOD (HOLLAND PARK) LIMITED | Director | 2017-10-04 | CURRENT | 2016-09-21 | Active | |
WOODACRES MANAGEMENT COMPANY LIMITED | Director | 2017-10-04 | CURRENT | 2015-02-20 | Active | |
KITEWOOD ESTATES LIMITED | Director | 2017-10-04 | CURRENT | 1993-09-09 | Active | |
KITEWOOD HOLDINGS LIMITED | Director | 2017-10-04 | CURRENT | 2001-12-04 | Active | |
GREENWICH HEIGHTS LTD | Director | 2017-10-04 | CURRENT | 2007-03-23 | Active | |
KITEWOOD (SANDGATE) LTD | Director | 2017-10-04 | CURRENT | 2008-02-11 | Active | |
CREEKSIDE VILLAGE DEVELOPMENTS LTD | Director | 2017-10-04 | CURRENT | 2010-06-25 | Active | |
GREENWICH 1 LIMITED | Director | 2017-10-04 | CURRENT | 2012-09-26 | Active | |
KITEWOOD (GRASMERE GARDENS) LIMITED | Director | 2017-10-04 | CURRENT | 1946-08-23 | Active | |
KITEWOOD (PEASMARSH) LIMITED | Director | 2017-10-04 | CURRENT | 2016-11-23 | Active | |
KITEWOOD (STAVELEY) LIMITED | Director | 2017-09-04 | CURRENT | 2012-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | ||
Audit exemption subsidiary accounts made up to 2024-04-30 | ||
APPOINTMENT TERMINATED, DIRECTOR SEAN MILLGATE | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Director's details changed for Mr Philip Owen Van Reyk on 2023-07-01 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
PSC07 | CESSATION OF JOHN STEPHEN FAITH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Kitewood Estates Limited as a person with significant control on 2022-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/22 FROM 85 Gracechurch Street London EC3V 0AA | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
AP01 | DIRECTOR APPOINTED MR PHILIP OWEN VAN REYK | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR SEAN MILLGATE | |
AP03 | Appointment of Mrs Susan Theresa Nicklen as company secretary on 2017-10-04 | |
TM02 | Termination of appointment of Anne Caroline Newman on 2017-09-29 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP OWEN VAN REYK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN FAITH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN CONDON | |
AAMD | Amended account small company full exemption | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 30/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 20 ST DUNSTAN'S HILL LONDON EC3R 8HL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON | |
RES15 | CHANGE OF NAME 01/10/2013 | |
CERTNM | COMPANY NAME CHANGED RINGMER HEIGHTS LIMITED CERTIFICATE ISSUED ON 08/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 09/09/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 10 INVICTA BUSINESS PARK LONDON ROAD WROTHAM SEVENOAKS KENT TN15 7RJ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 25/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA CONDON | |
AP03 | SECRETARY APPOINTED ANNE CAROLINE NEWMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 25/06/11 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2011 TO 30/04/2011 | |
AP01 | DIRECTOR APPOINTED DAVID PETER TATTERTON | |
AP01 | DIRECTOR APPOINTED MRS BARBARA ANN CONDON | |
AP01 | DIRECTOR APPOINTED JOHN STEPHEN FAITH | |
AP03 | SECRETARY APPOINTED BARBARA ANN CONDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BENTINCK PROJECTS LTD 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. |