BENTLEY HOUSE MANAGEMENT LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 01795654
Status Active
Incorporation Date 28 February 1984
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of David Myers Dooley as a secretary on 17 March 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BENTLEY HOUSE MANAGEMENT LIMITED are www.bentleyhousemanagement.co.uk, and www.bentley-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Bentley House Management Limited is a Private Limited Company. The company registration number is 01795654. Bentley House Management Limited has been working since 28 February 1984. The present status of the company is Active. The registered address of Bentley House Management Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . BELLAMY, Emmanuel Phillip, Dr is a Director of the company. Secretary BOTFIELD, Adrienne Elizabeth has been resigned. Secretary DOOLEY, David Myers has been resigned. Secretary GOLD, Valerie Jean has been resigned. Director GOLD, Morris Roderick has been resigned. Director MATTINSON, Graham Thomas has been resigned. Director MCNEILLY, Robert Henry, Dr has been resigned. Director TORRANCE, David Winton Watt has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BELLAMY, Emmanuel Phillip, Dr
Appointed Date: 04 May 1994
75 years old

Resigned Directors

Secretary
BOTFIELD, Adrienne Elizabeth
Resigned: 04 May 1994

Secretary
DOOLEY, David Myers
Resigned: 17 March 2017
Appointed Date: 01 January 1998

Secretary
GOLD, Valerie Jean
Resigned: 31 December 1997
Appointed Date: 04 May 1994

Director
GOLD, Morris Roderick
Resigned: 31 December 1997
Appointed Date: 04 May 1994
78 years old

Director
MATTINSON, Graham Thomas
Resigned: 04 May 1994
76 years old

Director
MCNEILLY, Robert Henry, Dr
Resigned: 04 May 1994
85 years old

Director
TORRANCE, David Winton Watt
Resigned: 04 May 1994
75 years old

Persons With Significant Control

Stratford Bentley Limited
Notified on: 23 September 2016
Nature of control: Ownership of shares – 75% or more

BENTLEY HOUSE MANAGEMENT LIMITED Events

13 Apr 2017
Confirmation statement made on 27 February 2017 with updates
17 Mar 2017
Termination of appointment of David Myers Dooley as a secretary on 17 March 2017
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
15 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 111 more events
28 Jul 1987
Director resigned

10 Dec 1986
Full accounts made up to 31 December 1985

10 Dec 1986
Return made up to 04/10/86; full list of members

08 Nov 1986
New director appointed

21 Oct 1986
Company name changed caparo properties holdings limit ed\certificate issued on 21/10/86

BENTLEY HOUSE MANAGEMENT LIMITED Charges

3 July 2007
Guarantee & debenture
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold - 1,12,14-34 and 36-68 (even) saffron…
31 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold - total care unit,stratford bentley nursing home; wk…
31 July 2002
Debenture
Delivered: 6 August 2002
Status: Satisfied on 14 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1994
Mortgage debenture
Delivered: 28 September 1994
Status: Satisfied on 6 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land and premises under t/n WK298721 being 1 to 12, 14…