BENJAMIN BENTLEY & PARTNERS (MANAGEMENT) LTD
SETTLE BENJAMIN BENTLEY & PARTNERS (MANAGEMENT) LTD LTD RIDDLESDEN PROPERTIES LIMITED

Hellopages » North Yorkshire » Craven » BD24 0EA
Company number 03106442
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address CLOSE HOUSE, GIGGLESWICK, SETTLE, ENGLAND, BD24 0EA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 27 April 2017; Appointment of Mr Andrew David Earnshaw as a director on 27 April 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of BENJAMIN BENTLEY & PARTNERS (MANAGEMENT) LTD are www.benjaminbentleypartnersmanagement.co.uk, and www.benjamin-bentley-partners-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Settle Rail Station is 1 miles; to Hellifield Rail Station is 4.9 miles; to Horton-in-Ribblesdale Rail Station is 5.8 miles; to Ribblehead Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benjamin Bentley Partners Management Ltd is a Private Limited Company. The company registration number is 03106442. Benjamin Bentley Partners Management Ltd has been working since 26 September 1995. The present status of the company is Active. The registered address of Benjamin Bentley Partners Management Ltd is Close House Giggleswick Settle England Bd24 0ea. The company`s financial liabilities are £21.02k. It is £-4.27k against last year. And the total assets are £27.95k, which is £-0.33k against last year. SMITH, Michael Edward is a Secretary of the company. EARNSHAW, Andrew David is a Director of the company. WILKINSIN, Linda Jane is a Director of the company. Secretary ODDY, James Steven has been resigned. Secretary SMITH, Catherine has been resigned. Director NORTON, Alison Janet has been resigned. Director ODDY, James Steven has been resigned. Director SMITH, Catherine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


benjamin bentley & partners (management) Key Finiance

LIABILITIES £21.02k
-17%
CASH n/a
TOTAL ASSETS £27.95k
-2%
All Financial Figures

Current Directors

Secretary
SMITH, Michael Edward
Appointed Date: 01 August 2007

Director
EARNSHAW, Andrew David
Appointed Date: 27 April 2017
59 years old

Director
WILKINSIN, Linda Jane
Appointed Date: 01 January 2010
68 years old

Resigned Directors

Secretary
ODDY, James Steven
Resigned: 01 August 2007
Appointed Date: 05 December 1998

Secretary
SMITH, Catherine
Resigned: 05 December 1998
Appointed Date: 26 September 1995

Director
NORTON, Alison Janet
Resigned: 31 July 2007
Appointed Date: 26 September 1995
70 years old

Director
ODDY, James Steven
Resigned: 01 January 2010
Appointed Date: 31 December 2007
71 years old

Director
SMITH, Catherine
Resigned: 05 December 1998
Appointed Date: 26 September 1995
73 years old

Persons With Significant Control

Mr James Steven Oddyu
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BENJAMIN BENTLEY & PARTNERS (MANAGEMENT) LTD Events

27 Apr 2017
Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 27 April 2017
27 Apr 2017
Appointment of Mr Andrew David Earnshaw as a director on 27 April 2017
06 Dec 2016
Micro company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
03 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02

...
... and 51 more events
01 Oct 1997
Return made up to 26/09/97; no change of members
05 Feb 1997
Full accounts made up to 31 March 1996
27 Oct 1996
Return made up to 26/09/96; full list of members
12 Feb 1996
Accounting reference date notified as 31/03
26 Sep 1995
Incorporation

BENJAMIN BENTLEY & PARTNERS (MANAGEMENT) LTD Charges

7 September 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 moorside approach drighlington. By way of fixed charge…