Company number 04330329
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address COLIN COATES & PARTNERS, WEBS HOUSE WOODBOROUGH ROAD, WINSCOMBE, SOMERSET, BS25 1AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 900
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BENTLEY PROPERTIES (CARDIFF) LIMITED are www.bentleypropertiescardiff.co.uk, and www.bentley-properties-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Weston Milton Rail Station is 5.3 miles; to Weston-super-Mare Rail Station is 6.4 miles; to Nailsea & Backwell Rail Station is 8.1 miles; to Highbridge & Burnham-on-Sea Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentley Properties Cardiff Limited is a Private Limited Company.
The company registration number is 04330329. Bentley Properties Cardiff Limited has been working since 28 November 2001.
The present status of the company is Active. The registered address of Bentley Properties Cardiff Limited is Colin Coates Partners Webs House Woodborough Road Winscombe Somerset Bs25 1ad. . THRELFALL, Graham John Bentley is a Secretary of the company. THRELFALL, Annette Ruth is a Director of the company. THRELFALL, Graham John Bentley is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director THRELFALL, Michael John Bentley has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001
BENTLEY PROPERTIES (CARDIFF) LIMITED Events
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
16 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 44 more events
24 Jan 2002
Particulars of mortgage/charge
24 Jan 2002
Particulars of mortgage/charge
22 Dec 2001
Particulars of mortgage/charge
05 Dec 2001
Secretary resigned
28 Nov 2001
Incorporation
28 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 149 cathays terrace cardiff t/no WA167553.
3 March 2006
Mortgage
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2 75 victoria road south, southsea hampshire.
3 March 2006
Mortgage
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 1 75 victoria road south, southsea hampshire.
3 March 2006
Mortgage
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 4 75 victoria road south, southsea hampshire.
3 March 2006
Mortgage
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3 75 victoria road south, southsea hampshire.
31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 9 church court church road southbourne west sussex by…
31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 4 church court church road southbourne west sussex by…
9 September 2005
Mortgage
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 8, 36-40 elm grove, southsea, by way of first fixed…
8 September 2005
Mortgage
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 11, 36-40 elm grove, southsea, by way of first fixed…
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 83 tewkesbury street cathays cardiff.
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a mackintosh place cardiff.
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 5 bangor street roath cardiff.
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property 27 tewkesbury street cathays cardiff.
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 234 mackintosh place roath cardiff.
18 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 149 cathays terrace cathays cardiff.
15 December 2001
Debenture
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…