Company NameBentley Properties Limited
Company StatusDissolved
Company Number02025602
CategoryPrivate Limited Company
Incorporation Date5 June 1986(37 years, 10 months ago)
Dissolution Date8 September 2022 (1 year, 7 months ago)
Previous NameCopefresh Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Matthew Stratford Dugdale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(4 years, 11 months after company formation)
Appointment Duration31 years, 3 months (closed 08 September 2022)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMerevale Hall
Merevale
Atherstone
Warwickshire
CV9 2HG
Director NameThomas Joshua Stratford Dugdale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(11 years, 1 month after company formation)
Appointment Duration25 years, 2 months (closed 08 September 2022)
RoleProperty Consultant
Correspondence AddressBlyth Hall Coleshill
Birmingham
West Midlands
B46 2AD
Secretary NamePhilip David Stuart Blackman
NationalityBritish
StatusClosed
Appointed15 October 2002(16 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 08 September 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Merevale Lane
Atherstone
Warwickshire
CV9 2LA
Director NameMr Norman Hirshfield
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1994)
RoleProperty Consultant
Correspondence Address20 Downage
London
NW4 1AH
Director NameSir William Stratford Dugdale
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 13 November 2014)
RoleProperty Consultant
Correspondence AddressBlyth Hall
Coleshill
Warwickshire
B46 2AD
Secretary NameSir William Stratford Dugdale
NationalityBritish
StatusResigned
Appointed25 May 1991(4 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressBlyth Hall
Coleshill
Warwickshire
B46 2AD

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

320k at £1Mr William Matthew Stratford Dugdale
49.98%
Ordinary
192k at £1Sir William Stratford Dugdale
30.00%
Ordinary
101.2k at £1Mr Thomas Joshua Stratford Dugdale
15.80%
Ordinary
11.9k at £1Mrs Matilda May
1.85%
Ordinary
5.6k at £1Mrs Hazlerigg
0.88%
Ordinary
5.4k at £1Mrs C. Noel
0.84%
Ordinary
4.1k at £1Miss Adelaide Margaret Victoria Jan Dugdale
0.64%
Ordinary

Financials

Year2014
Net Worth£1,207,474
Cash£519
Current Liabilities£11,102

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2017Liquidators' statement of receipts and payments to 4 April 2017 (11 pages)
25 April 2016Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 April 2016 (2 pages)
22 April 2016Declaration of solvency (5 pages)
22 April 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(2 pages)
7 March 2016Registered office address changed from 13 Station Road Finchley London N3 2SB to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 7 March 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Termination of appointment of William Stratford Dugdale as a director on 13 November 2014 (1 page)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 640,125
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 640,125
(7 pages)
4 June 2014Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP on 4 June 2014 (1 page)
22 April 2014Registered office address changed from Richard Anthony & Company Chartered Accountants 13 Station Road Finchley London N3 2SB on 22 April 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 640,125
(7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 July 2009Return made up to 25/05/09; full list of members (6 pages)
30 June 2009Director's change of particulars / thomas dugdale / 30/06/2009 (1 page)
7 July 2008Return made up to 25/05/08; full list of members (6 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 September 2007Full accounts made up to 31 December 2006 (12 pages)
26 June 2007Return made up to 25/05/07; full list of members (4 pages)
22 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 June 2006Return made up to 25/05/06; full list of members (9 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 June 2005Return made up to 25/05/05; full list of members (9 pages)
3 June 2004Full accounts made up to 31 December 2003 (9 pages)
3 June 2004Return made up to 25/05/04; full list of members (9 pages)
3 June 2004Registered office changed on 03/06/04 from: 9B accommodation rd london NW11 8ED (1 page)
7 June 2003Return made up to 25/05/03; full list of members (9 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 June 2002Return made up to 25/05/02; full list of members (9 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2000Return made up to 25/05/00; full list of members (9 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 May 1999Return made up to 25/05/99; no change of members (4 pages)
28 May 1998Return made up to 25/05/98; change of members (6 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
22 July 1997New director appointed (2 pages)
8 June 1997Return made up to 25/05/97; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 May 1996Return made up to 25/05/96; no change of members (4 pages)
9 June 1995Return made up to 25/05/95; no change of members (4 pages)
3 May 1995Full accounts made up to 31 December 1994 (10 pages)
13 December 1993Return made up to 25/05/93; full list of members (6 pages)
4 June 1992Full group accounts made up to 31 December 1991 (13 pages)
14 February 1991Ad 24/01/91--------- £ si 251488@1=251488 £ ic 388637/640125 (2 pages)
5 February 1991Memorandum and Articles of Association (7 pages)
22 August 1990Accounts for a small company made up to 31 December 1989 (3 pages)
2 November 1989Full group accounts made up to 31 December 1988 (17 pages)
21 November 1988Full accounts made up to 31 December 1987 (18 pages)
19 May 1988Full accounts made up to 31 December 1986 (5 pages)
20 August 1986Company name changed copefresh LIMITED\certificate issued on 20/08/86 (2 pages)
5 June 1986Certificate of Incorporation (1 page)