Company NameBentley Drive Management Company Limited
Company StatusActive
Company Number06624879
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Matthew Adam Norris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameCaroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2018(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMrs Claire Emma Wright
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Paul Harris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Limewood Close
Beckenham
Kent
BR3 3XW
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameSimon John Boakes
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressCroudace House
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
9.03%
-
108 at £0.2Russell Kane Denness
75.00%
Ordinary B
5 at £0.2Moat Homes LTD
3.47%
Ordinary A
1 at £0.2Miss J.s. Auger
0.69%
Ordinary A
1 at £0.2Mr A.j. Bonnington & Ms B. Bonnington
0.69%
Ordinary A
1 at £0.2Mr A.r.j. Barnard & Ms R.e. Borthwick
0.69%
Ordinary A
1 at £0.2Mr B.j.w. Frewer & Mrs P. Frewer
0.69%
Ordinary A
1 at £0.2Mr C.r. Ealey & Ms D.j. Line
0.69%
Ordinary A
1 at £0.2Mr C.s. Burbridge & Mrs J.m. Burbridge
0.69%
Ordinary A
1 at £0.2Mr D.e. Barnes & Mrs C.a. Barnes
0.69%
Ordinary A
1 at £0.2Mr D.r. Westcott & Ms J. Reay
0.69%
Ordinary A
1 at £0.2Mr J. Hood & Ms D.j. Eldred
0.69%
Ordinary A
1 at £0.2Mr J.a. Follows & Mrs H.m. Follows
0.69%
Ordinary A
1 at £0.2Mr J.b. Hill & Ms M.c. Cogger
0.69%
Ordinary A
1 at £0.2Mr L.c. Coyne & Mrs L.c. Coyne
0.69%
Ordinary A
1 at £0.2Mr M.b. Leeks & Mrs C.g.s. Leeks
0.69%
Ordinary A
1 at £0.2Mr N.p. Harrington & Mrs J.e. Harrington
0.69%
Ordinary A
1 at £0.2Mr P. Finch & Mrs H.m. Finch
0.69%
Ordinary A
1 at £0.2Mr P.a. Gray & Mrs L.s. Gray
0.69%
Ordinary A
1 at £0.2Ms N. Maher
0.69%
Ordinary A
1 at £0.2Sor Gaik Tan Ngu & Sor Kim Tang
0.69%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (6 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months, 4 weeks from now)

Filing History

3 November 2020Termination of appointment of Allan Robert Carey as a director on 1 October 2020 (1 page)
3 November 2020Appointment of Mrs Claire Emma Wright as a director on 1 October 2020 (2 pages)
10 August 2020Confirmation statement made on 19 June 2020 with no updates (2 pages)
7 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 July 2019Confirmation statement made on 19 June 2019 with no updates (2 pages)
10 July 2018Confirmation statement made on 19 June 2018 with no updates (2 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 March 2018Appointment of Matthew Adam Norris as a director on 1 January 2018 (3 pages)
20 March 2018Appointment of Caroline Jane Bailey Boakes as a secretary on 1 January 2018 (3 pages)
20 March 2018Director's details changed for Mr Russell Kane Denness on 13 March 2018 (4 pages)
20 March 2018Director's details changed for Allan Robert Carey on 13 March 2018 (4 pages)
20 March 2018Termination of appointment of Simon John Boakes as a secretary on 1 January 2018 (2 pages)
20 March 2018Termination of appointment of Steven Paul Harris as a director on 1 January 2018 (2 pages)
13 July 2017Confirmation statement made on 19 June 2017 with updates (14 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 July 2017Confirmation statement made on 19 June 2017 with updates (14 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 July 2017Notification of Russell Kane Denness as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Russell Kane Denness as a person with significant control on 6 April 2016 (2 pages)
24 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 36
(19 pages)
24 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 36
(19 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 August 2015Annual return made up to 19 June 2015. List of shareholders has changed
Statement of capital on 2015-08-05
  • GBP 36
(17 pages)
5 August 2015Annual return made up to 19 June 2015. List of shareholders has changed
Statement of capital on 2015-08-05
  • GBP 36
(17 pages)
30 July 2015Secretary's details changed for Simon John Boakes on 18 June 2015 (3 pages)
30 July 2015Secretary's details changed for Simon John Boakes on 18 June 2015 (3 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 36
(17 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 36
(17 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(17 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(17 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (17 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (17 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 August 2011Termination of appointment of L & a Secretarial Limited as a secretary (2 pages)
17 August 2011Termination of appointment of L & a Secretarial Limited as a secretary (2 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (17 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (17 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (17 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (17 pages)
7 June 2010Director's details changed for Russell Kane Denness on 12 March 2010 (3 pages)
7 June 2010Director's details changed for Russell Kane Denness on 12 March 2010 (3 pages)
8 July 2009Appointment terminated director l & a registrars LIMITED (1 page)
8 July 2009Appointment terminated director l & a registrars LIMITED (1 page)
8 July 2009Return made up to 19/06/09; full list of members (11 pages)
8 July 2009Return made up to 19/06/09; full list of members (11 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 September 2008S-div (1 page)
10 September 2008Ad 09/09/08\gbp si [email protected]=35\gbp ic 0.25/35.25\ (2 pages)
10 September 2008S-div (1 page)
10 September 2008Ad 09/09/08\gbp si [email protected]=35\gbp ic 0.25/35.25\ (2 pages)
8 August 2008Memorandum and Articles of Association (15 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2008Memorandum and Articles of Association (15 pages)
23 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
23 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
17 July 2008Director appointed russell kane denness (2 pages)
17 July 2008Director appointed russell kane denness (2 pages)
17 July 2008Director appointed steven paul harris (2 pages)
17 July 2008Director appointed allan robert carey (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 31 corsham street london N1 6DR (1 page)
17 July 2008Secretary appointed simon john boakes (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 31 corsham street london N1 6DR (1 page)
17 July 2008Director appointed allan robert carey (2 pages)
17 July 2008Secretary appointed simon john boakes (2 pages)
17 July 2008Director appointed steven paul harris (2 pages)
19 June 2008Incorporation (20 pages)
19 June 2008Incorporation (20 pages)