Company NameBentley Court Management Company Limited
DirectorMorris Moore
Company StatusActive
Company Number00882092
CategoryPrivate Limited Company
Incorporation Date23 June 1966(57 years, 10 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 NameMr Morris Moore
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(53 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Windsor Road
Prestwich
Manchester
M25 0DB
Director NameMrs Sadie Aarons
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 1995)
RoleCompany Director
Correspondence AddressFlat 3 Bentley Court
Salford
Lancashire
M7 4HF
Secretary NameMrs Reena Wittler
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 21 October 2015)
RoleCompany Director
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameAllen Weiss
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1997)
RoleLecturer
Correspondence Address10 Waterpark Road
Salford
M7 4EU
Director NameEsther Lieberman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(31 years, 5 months after company formation)
Appointment Duration12 years (resigned 21 December 2009)
RoleHousewife
Correspondence Address103 Leicester Road
Salford
Lancashire
M7 4GL
Director NameZippora Coleman
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(43 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMr Daniel George Pollard
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(49 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH
Director NameMartin Conway
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(51 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ashbourne Grove
Salford
Manchester
M7 4DD
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed01 August 2015(49 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 August 2017)
Correspondence AddressGround Floor, Discovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Contact

Telephone0161 7402062
Telephone regionManchester

Location

Registered Address71a Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bentley Court Mgt Co LTD
7.69%
Ordinary
1 at £1Dov Brandeis & Shoshana Brandeis
7.69%
Ordinary
1 at £1Gittel Lieberman
7.69%
Ordinary
1 at £1Harry Goldstein & Marsha Goldstein
7.69%
Ordinary
1 at £1Joseph Rosenbaum & Mrs Yvette Rosenbaum
7.69%
Ordinary
1 at £1Mr A. Weiss
7.69%
Ordinary
1 at £1Mr Jacob Spitzer & Mrs Helen Moore
7.69%
Ordinary
1 at £1Mr O. Klyne
7.69%
Ordinary
1 at £1Mrs R. Spielman
7.69%
Ordinary
1 at £1Prosper A. Ohayon & Ragel Ohayon
7.69%
Ordinary
1 at £1Reena Wittler
7.69%
Ordinary
1 at £1Rosa Felt
7.69%
Ordinary
1 at £1S. Krausz
7.69%
Ordinary

Financials

Year2014
Turnover£7,200
Net Worth£7,763
Cash£8,039
Current Liabilities£276

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

25 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
3 August 2020Appointment of Mr Morris Moore as a director on 1 May 2020 (2 pages)
31 July 2020Registered office address changed from 26 Ashbourne Grove Salford Manchester M7 4DD to 71a Windsor Road Prestwich Manchester M25 0DB on 31 July 2020 (1 page)
31 July 2020Termination of appointment of Martin Conway as a director on 1 May 2020 (1 page)
1 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
24 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
29 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 10 December 2017 with updates (5 pages)
16 November 2017Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to 26 Ashbourne Grove Salford Manchester M7 4DD on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to 26 Ashbourne Grove Salford Manchester M7 4DD on 16 November 2017 (2 pages)
6 November 2017Appointment of Martin Conway as a director on 1 October 2017 (3 pages)
6 November 2017Appointment of Martin Conway as a director on 1 October 2017 (3 pages)
16 August 2017Termination of appointment of Realty Management Limited as a secretary on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Realty Management Limited as a secretary on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Daniel Pollard as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Daniel Pollard as a director on 16 August 2017 (1 page)
20 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
15 June 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 13
(6 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 13
(6 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 November 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
5 November 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
21 October 2015Termination of appointment of Reena Wittler as a secretary on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Daniel Pollard as a director on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Zippora Coleman as a director on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Reena Wittler as a secretary on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Zippora Coleman as a director on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Daniel Pollard as a director on 21 October 2015 (2 pages)
19 October 2015Secretary's details changed for Mrs Reena Wittler on 19 October 2015 (1 page)
19 October 2015Director's details changed for Zippora Coleman on 19 October 2015 (2 pages)
19 October 2015Secretary's details changed for Mrs Reena Wittler on 19 October 2015 (1 page)
19 October 2015Director's details changed for Zippora Coleman on 19 October 2015 (2 pages)
29 September 2015Appointment of Realty Management Limited as a secretary on 1 August 2015 (2 pages)
29 September 2015Registered office address changed from Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 29 September 2015 (1 page)
29 September 2015Appointment of Realty Management Limited as a secretary on 1 August 2015 (2 pages)
29 September 2015Appointment of Realty Management Limited as a secretary on 1 August 2015 (2 pages)
1 September 2015Registered office address changed from Flat 5, Bentley Court Bentley Rd Salford M7 4HF to 128 Wellington Rd Stockport Cheshire SK4 2LL on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from Flat 5, Bentley Court Bentley Rd Salford M7 4HF to 128 Wellington Rd Stockport Cheshire SK4 2LL on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from Flat 5, Bentley Court Bentley Rd Salford M7 4HF to 128 Wellington Rd Stockport Cheshire SK4 2LL on 1 September 2015 (2 pages)
19 December 2014Annual return made up to 10 December 2014. List of shareholders has changed
Statement of capital on 2014-12-19
  • GBP 13
(14 pages)
19 December 2014Annual return made up to 10 December 2014. List of shareholders has changed
Statement of capital on 2014-12-19
  • GBP 13
(14 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
12 December 2013Annual return made up to 9 December 2013 no member list
Statement of capital on 2013-12-12
  • GBP 13
(14 pages)
12 December 2013Annual return made up to 9 December 2013 no member list
Statement of capital on 2013-12-12
  • GBP 13
(14 pages)
12 December 2013Annual return made up to 9 December 2013 no member list
Statement of capital on 2013-12-12
  • GBP 13
(14 pages)
2 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (15 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (15 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 9 December 2011 (14 pages)
9 January 2012Annual return made up to 9 December 2011 (14 pages)
9 January 2012Annual return made up to 9 December 2011 (14 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 9 December 2010. List of shareholders has changed (14 pages)
22 December 2010Annual return made up to 9 December 2010. List of shareholders has changed (14 pages)
22 December 2010Annual return made up to 9 December 2010. List of shareholders has changed (14 pages)
7 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
22 December 2009Termination of appointment of Esther Lieberman as a director (2 pages)
22 December 2009Termination of appointment of Esther Lieberman as a director (2 pages)
22 December 2009Appointment of Zippora Coleman as a director (3 pages)
22 December 2009Appointment of Zippora Coleman as a director (3 pages)
2 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
28 November 2008Return made up to 29/11/08; full list of members (16 pages)
28 November 2008Return made up to 29/11/08; full list of members (16 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 November 2007Return made up to 17/11/07; change of members (6 pages)
29 November 2007Return made up to 17/11/07; change of members (6 pages)
21 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
6 December 2006Return made up to 17/11/06; full list of members (11 pages)
6 December 2006Return made up to 17/11/06; full list of members (11 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
2 December 2005Return made up to 17/11/05; full list of members (11 pages)
2 December 2005Return made up to 17/11/05; full list of members (11 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
25 November 2004Return made up to 17/11/04; full list of members (11 pages)
25 November 2004Return made up to 17/11/04; full list of members (11 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2004Return made up to 17/11/03; full list of members; amend (9 pages)
1 February 2004Return made up to 17/11/03; full list of members; amend (9 pages)
21 November 2003Return made up to 17/11/03; full list of members (8 pages)
21 November 2003Return made up to 17/11/03; full list of members (8 pages)
3 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 November 2002Return made up to 17/11/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2002Return made up to 17/11/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
22 November 2001Return made up to 17/11/01; no change of members (6 pages)
22 November 2001Return made up to 17/11/01; no change of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (7 pages)
21 December 2000Full accounts made up to 31 March 2000 (7 pages)
23 November 2000Return made up to 17/11/00; full list of members (11 pages)
23 November 2000Return made up to 17/11/00; full list of members (11 pages)
3 December 1999Full accounts made up to 31 March 1999 (7 pages)
3 December 1999Full accounts made up to 31 March 1999 (7 pages)
16 November 1999Return made up to 17/11/99; full list of members (11 pages)
16 November 1999Return made up to 17/11/99; full list of members (11 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 November 1998Return made up to 17/11/98; no change of members (4 pages)
20 November 1998Return made up to 17/11/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
19 November 1997Return made up to 28/11/97; change of members (6 pages)
19 November 1997Return made up to 28/11/97; change of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 November 1996Return made up to 28/11/96; full list of members (6 pages)
29 November 1996Return made up to 28/11/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Return made up to 28/11/95; full list of members (6 pages)
21 November 1995Return made up to 28/11/95; full list of members (6 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)