Company NameBentley Priory (Mansion) Management Company Limited
Company StatusActive
Company Number08123658
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 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

Directors

Director NameMrs Gillian Gurner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameNaina Patel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameCity & Country Homes Limited (Corporation)
StatusCurrent
Appointed28 June 2012(same day as company formation)
Correspondence AddressBentfield Place Bentfield Road
Stanstead
Essex
CM24 8HL
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed20 December 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Andrew Ian Sargeant
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Ltd, Portsoken House 155 -
London
EC3N 1LJ
Director NameMrs Helen Margaret Moore
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Ltd, Portsoken House 155 -
London
EC3N 1LJ
Secretary NameAndrew Ian Sargeant
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBentfield Place Bentfield Road
Stanstead
Essex
CM24 8HL
Director NameMr Dale Martyn Paul Morgan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2018)
RoleEntrepreneur And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Ltd, Portsoken House 155 -
London
EC3N 1LJ
Director NameMr Leslie Robert Powell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr John Harding
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2017(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 February 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Dale Martyn Morgan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameDr Dee Alwis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Barbara Jean Morgan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Maura Griffin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2022)
RoleMedical Clinical Scientist
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Colin Barlow
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Hazel Joy Gold
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Rosemary Lavers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameEncore Estate Management Limited (Corporation)
StatusResigned
Appointed01 October 2012(3 months after company formation)
Appointment Duration9 months (resigned 03 July 2013)
Correspondence Address2 Hills Road
Cambridge
CB2 1JP
Secretary NameEPMG Legal Limited (Corporation)
StatusResigned
Appointed04 July 2013(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2017)
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11 at £1Trustees Of Vbentley Priory Battle Of Britain Trust
84.62%
Ordinary
1 at £1City & Country Homes LTD
7.69%
Management
1 at £1City & Country Homes LTD
7.69%
Ordinary

Financials

Year2014
Net Worth£22

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

7 March 2021Appointment of Mr Colin Barlow as a director on 24 February 2021 (2 pages)
6 January 2021Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page)
13 July 2020Confirmation statement made on 28 June 2020 with updates (6 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 February 2020Change of details for City & Country Homes Limited as a person with significant control on 4 February 2020 (2 pages)
25 October 2019Appointment of Mrs Barbara Jean Morgan as a director on 1 October 2019 (2 pages)
25 October 2019Appointment of Dr Dee Alwis as a director on 1 October 2019 (2 pages)
25 October 2019Appointment of Mr Dale Martyn Morgan as a director on 1 October 2019 (2 pages)
12 August 2019Termination of appointment of Colin Barlow as a director on 26 July 2019 (1 page)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Andrew Ian Sargeant as a director on 1 May 2019 (1 page)
17 May 2019Termination of appointment of Helen Margaret Moore as a director on 16 April 2019 (1 page)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
14 June 2018Termination of appointment of Dale Martyn Paul Morgan as a director on 11 June 2018 (1 page)
7 February 2018Director's details changed for Mr Dale Martyn Paul Morgan on 1 February 2018 (2 pages)
6 February 2018Director's details changed for Mrs Helen Margaret Moore on 1 February 2018 (2 pages)
6 February 2018Director's details changed for Mr John Harding on 1 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Colin Barlow on 1 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Andrew Ian Sargeant on 1 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Leslie Robert Powell on 1 February 2018 (2 pages)
28 December 2017Appointment of Rendall and Rittner Limited as a secretary on 20 December 2017 (2 pages)
28 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
28 December 2017Termination of appointment of Epmg Legal Limited as a secretary on 20 December 2017 (1 page)
28 December 2017Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 28 December 2017 (1 page)
20 December 2017Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 20 December 2017 (1 page)
6 July 2017Notification of City & Country Homes Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
6 July 2017Notification of City & Country Homes Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
9 June 2017Appointment of Mr John Harding as a director on 14 January 2017 (2 pages)
9 June 2017Appointment of Mr John Harding as a director on 14 January 2017 (2 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
23 November 2016Appointment of Mr Leslie Robert Powell as a director on 21 November 2016 (2 pages)
23 November 2016Appointment of Mr Colin Barlow as a director on 21 November 2016 (2 pages)
23 November 2016Termination of appointment of Dale Martyn Paul Morgan as a director on 26 September 2016 (1 page)
23 November 2016Appointment of Mr Leslie Robert Powell as a director on 21 November 2016 (2 pages)
23 November 2016Appointment of Mr Colin Barlow as a director on 21 November 2016 (2 pages)
23 November 2016Termination of appointment of Dale Martyn Paul Morgan as a director on 26 September 2016 (1 page)
27 September 2016Appointment of Mr Dale Martyn Paul Morgan as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Dale Martyn Paul Morgan as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Dale Martyn Paul Morgan as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Dale Martyn Paul Morgan as a director on 26 September 2016 (2 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 37
(8 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 37
(8 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 13
(7 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 13
(7 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 13
(7 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 13
(7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2013Registered office address changed from Bentfield Place Bentfield Road Stanstead Essex CM24 8HL United Kingdom on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Encore Estate Management Limited as a secretary (1 page)
4 July 2013Appointment of Epmg Legal Limited as a secretary (2 pages)
4 July 2013Appointment of Epmg Legal Limited as a secretary (2 pages)
4 July 2013Termination of appointment of Encore Estate Management Limited as a secretary (1 page)
4 July 2013Registered office address changed from Bentfield Place Bentfield Road Stanstead Essex CM24 8HL United Kingdom on 4 July 2013 (1 page)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Registered office address changed from Bentfield Place Bentfield Road Stanstead Essex CM24 8HL United Kingdom on 4 July 2013 (1 page)
30 January 2013Appointment of Encore Estate Management Limited as a secretary (3 pages)
30 January 2013Appointment of Encore Estate Management Limited as a secretary (3 pages)
21 January 2013Termination of appointment of Andrew Sargeant as a secretary (2 pages)
21 January 2013Termination of appointment of Andrew Sargeant as a secretary (2 pages)
28 June 2012Incorporation (23 pages)
28 June 2012Incorporation (23 pages)