BENTS VIEW MANAGEMENT COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 7QA

Company number 05605636
Status Active
Incorporation Date 27 October 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13 BENTS VIEW, SHEFFIELD, SOUTH YORKSHIRE, S11 7QA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Dr John Richardson as a director on 1 November 2015; Termination of appointment of James Ian Priestley as a director on 31 October 2015. The most likely internet sites of BENTS VIEW MANAGEMENT COMPANY LIMITED are www.bentsviewmanagementcompany.co.uk, and www.bents-view-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Bents View Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05605636. Bents View Management Company Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Bents View Management Company Limited is 13 Bents View Sheffield South Yorkshire S11 7qa. The company`s financial liabilities are £9.72k. It is £3.05k against last year. The cash in hand is £10.18k. It is £2.66k against last year. . HORSFIELD, Ingrid is a Secretary of the company. RICHARDSON, John, Dr is a Director of the company. ROSS, Francis Peter is a Director of the company. SEAL, Kenneth Stanley is a Director of the company. SEDGWICK, Guy Richard Johnson is a Director of the company. Secretary JONES, Jennifer Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JONES, Gerald William has been resigned. Director MIDDLETON, Vincent Samuel has been resigned. Director PRIESTLEY, James Ian has been resigned. Director RUSSELL, Anne Winifred has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


bents view management company Key Finiance

LIABILITIES £9.72k
+45%
CASH £10.18k
+35%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HORSFIELD, Ingrid
Appointed Date: 26 June 2011

Director
RICHARDSON, John, Dr
Appointed Date: 01 November 2015
80 years old

Director
ROSS, Francis Peter
Appointed Date: 27 September 2011
83 years old

Director
SEAL, Kenneth Stanley
Appointed Date: 27 October 2005
103 years old

Director
SEDGWICK, Guy Richard Johnson
Appointed Date: 27 October 2005
64 years old

Resigned Directors

Secretary
JONES, Jennifer Mary
Resigned: 24 June 2011
Appointed Date: 27 October 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
JONES, Gerald William
Resigned: 22 June 2011
Appointed Date: 27 October 2005
94 years old

Director
MIDDLETON, Vincent Samuel
Resigned: 01 October 2013
Appointed Date: 27 September 2011
61 years old

Director
PRIESTLEY, James Ian
Resigned: 31 October 2015
Appointed Date: 01 October 2013
54 years old

Director
RUSSELL, Anne Winifred
Resigned: 31 March 2012
Appointed Date: 27 October 2005
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Persons With Significant Control

Mr Guy Richard Johnson Sedgwick
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Kenneth Stanley Seal F R Pharm S
Notified on: 6 April 2016
103 years old
Nature of control: Has significant influence or control

Mr Francis Peter Ross
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Dr John Richardson
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

BENTS VIEW MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 1 October 2016 with updates
04 Oct 2016
Appointment of Dr John Richardson as a director on 1 November 2015
04 Oct 2016
Termination of appointment of James Ian Priestley as a director on 31 October 2015
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 1 October 2015 no member list
...
... and 37 more events
23 Nov 2005
Secretary resigned
23 Nov 2005
New director appointed
23 Nov 2005
New secretary appointed
23 Nov 2005
Registered office changed on 23/11/05 from: marquess court 69 southampton row london WC1B 4ET
27 Oct 2005
Incorporation