Company NameBentinck Road (Flat Management) Limited
Company StatusActive
Company Number01319509
CategoryPrivate Limited Company
Incorporation Date30 June 1977(46 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 NameMiss Mary Catherine Holder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Lyndhurst
27 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Secretary NameStephen John Tomlinson
NationalityBritish
StatusCurrent
Appointed01 May 1999(21 years, 10 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Lyndhurst
27 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameStephen John Tomlinson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(22 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Lyndhurst
27 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameMr Roger Nicholas James
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(40 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Director NameMrs Joan Frances Rycroft
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 1995)
RoleLegal Secretary
Correspondence AddressLyndhurst Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameSusan Beverley Stovell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 September 1999)
RoleSecretary
Correspondence AddressLyndhurst Bentinck Road
Altrincham
Cheshire
WA14 2BW
Secretary NameMrs Joan Frances Rycroft
NationalityBritish
StatusResigned
Appointed08 December 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressLyndhurst Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameLydia Catherine Bryan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(18 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 January 2001)
RoleTeacher
Correspondence AddressFlat 5 Lyndhurst
27 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Secretary NameSusan Beverley Stovell
NationalityBritish
StatusResigned
Appointed24 November 1995(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1999)
RoleSecretary
Correspondence AddressLyndhurst Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameMr Peter John Singleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish,Australian
StatusResigned
Appointed06 January 2001(23 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 April 2018)
RoleClient Services Manager
Country of ResidenceEngland
Correspondence Address20 Hazel Road
Altrincham
WA14 1JL

Contact

Telephone0161 3686427
Telephone regionManchester

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Honza Todd & Roger Nicholas James
14.29%
Ordinary
1 at £1Eva Todd
14.29%
Ordinary
1 at £1M.c. Holder
14.29%
Ordinary
1 at £1Peter John Singleton
14.29%
Ordinary
1 at £1S.j. Hargreaves & W. Hargreaves
14.29%
Ordinary
1 at £1S.j. Tomlinson
14.29%
Ordinary
1 at £1Tamar Klaus
14.29%
Ordinary

Financials

Year2014
Net Worth£5,854
Cash£9,873
Current Liabilities£8,194

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

8 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
17 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
2 January 2020Confirmation statement made on 8 December 2019 with updates (4 pages)
11 December 2019Director's details changed for Stephen John Tomlinson on 1 December 2019 (2 pages)
11 December 2019Director's details changed for Miss Mary Catherine Holder on 1 December 2019 (2 pages)
14 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
25 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 December 2018Appointment of Mr Roger Nicholas James as a director on 12 June 2018 (2 pages)
11 May 2018Termination of appointment of Peter John Singleton as a director on 6 April 2018 (1 page)
18 December 2017Director's details changed for Mr Peter John Singleton on 18 December 2017 (2 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
4 December 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
4 December 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
2 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
(7 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 7
(7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7
(7 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7
(7 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7
(7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7
(7 pages)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7
(7 pages)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7
(7 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
6 January 2010Director's details changed for Miss Mary Catherine Holder on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Peter John Singleton on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Peter John Singleton on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Miss Mary Catherine Holder on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Stephen John Tomlinson on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Stephen John Tomlinson on 9 December 2009 (2 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Stephen John Tomlinson on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Peter John Singleton on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Miss Mary Catherine Holder on 9 December 2009 (2 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
6 February 2009Return made up to 08/12/08; full list of members (6 pages)
6 February 2009Return made up to 08/12/08; full list of members (6 pages)
6 March 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
6 March 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
20 December 2007Return made up to 08/12/07; full list of members (4 pages)
20 December 2007Return made up to 08/12/07; full list of members (4 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
23 January 2007Return made up to 08/12/06; full list of members (4 pages)
23 January 2007Return made up to 08/12/06; full list of members (4 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
11 January 2006Return made up to 08/12/05; full list of members (4 pages)
11 January 2006Return made up to 08/12/05; full list of members (4 pages)
30 December 2004Return made up to 08/12/04; full list of members (9 pages)
30 December 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
30 December 2004Return made up to 08/12/04; full list of members (9 pages)
30 December 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
23 December 2003Return made up to 08/12/03; full list of members (9 pages)
23 December 2003Return made up to 08/12/03; full list of members (9 pages)
18 November 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
18 November 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
2 January 2003Return made up to 08/12/02; full list of members (9 pages)
2 January 2003Return made up to 08/12/02; full list of members (9 pages)
22 October 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
22 October 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
28 January 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
28 January 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
8 January 2002Return made up to 08/12/01; full list of members (9 pages)
8 January 2002Return made up to 08/12/01; full list of members (9 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
16 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 2000Full accounts made up to 30 June 2000 (4 pages)
27 November 2000Full accounts made up to 30 June 2000 (4 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
27 January 2000Full accounts made up to 30 June 1999 (4 pages)
27 January 2000Full accounts made up to 30 June 1999 (4 pages)
7 January 2000Return made up to 08/12/99; full list of members (8 pages)
7 January 2000Return made up to 08/12/99; full list of members (8 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (1 page)
16 May 1999New secretary appointed (1 page)
16 May 1999Secretary resigned (1 page)
22 January 1999Return made up to 08/12/98; full list of members (5 pages)
22 January 1999Return made up to 08/12/98; full list of members (5 pages)
2 October 1998Full accounts made up to 30 June 1998 (4 pages)
2 October 1998Full accounts made up to 30 June 1998 (4 pages)
31 December 1997Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1997Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1997Full accounts made up to 30 June 1997 (4 pages)
28 August 1997Full accounts made up to 30 June 1997 (4 pages)
31 December 1996Return made up to 08/12/96; full list of members (6 pages)
31 December 1996Return made up to 08/12/96; full list of members (6 pages)
27 November 1996Full accounts made up to 30 June 1996 (4 pages)
27 November 1996Full accounts made up to 30 June 1996 (4 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 February 1996New secretary appointed (2 pages)
9 February 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 February 1996New secretary appointed (2 pages)
10 October 1995Full accounts made up to 30 June 1995 (5 pages)
10 October 1995Full accounts made up to 30 June 1995 (5 pages)
24 April 1995Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA (1 page)
24 April 1995Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA (1 page)