Company NameBentcliffe Properties Limited
DirectorsDavid Raymond Edwards and Marek Jozef Zotkiewicz
Company StatusActive
Company Number06325854
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Raymond Edwards
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Devonshire Road
Hope
Salford
Lancashire
M6 8HY
Secretary NameDr Marek Jozef Zotkiewicz
NationalityBritish
StatusCurrent
Appointed23 November 2007(4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Devonshire Road
Salford
Lancashire
M6 8HY
Director NameDr Marek Jozef Zotkiewicz
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address9 Devonshire Road
Hope
Salford
M6 8HY
Director NameMr Michael William McCann
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address225 Valley Road
Streatham
London
SW16 2AF
Director NameMr Paul Steven Orton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a St Hilda's Road
Northenden
Manchester
Lancashire
M22 4FP
Director NameMr John Henry Tillyard
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Wharf
Stonebottom Mill Wool Road
Dobcross Saddleworth
Lancashire
OL3 5QR
Secretary NameJohn Leonard Lester
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Banner House
Roscoe Street
London
EC1Y 8SX

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Raymond Edwards
50.00%
Ordinary
1 at £1Marek Jozef Zotkiewicz
50.00%
Ordinary

Financials

Year2014
Net Worth£671
Cash£8,303
Current Liabilities£10,079

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

1 October 2020Micro company accounts made up to 30 June 2020 (6 pages)
7 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 30 June 2019 (6 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
14 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
21 March 2012Appointment of Dr Marek Jozef Zotkiewicz as a director (2 pages)
21 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 1
(3 pages)
21 March 2012Appointment of Dr Marek Jozef Zotkiewicz as a director (2 pages)
21 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 1
(3 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 October 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
17 October 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 September 2009Registered office changed on 28/09/2009 from 9 devonshire road hope salford lancashire M6 8HY (1 page)
28 September 2009Registered office changed on 28/09/2009 from 9 devonshire road hope salford lancashire M6 8HY (1 page)
23 September 2009Return made up to 26/07/09; full list of members (3 pages)
23 September 2009Return made up to 26/07/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Return made up to 26/07/08; full list of members (3 pages)
17 September 2008Return made up to 26/07/08; full list of members (3 pages)
4 March 2008Appointment terminated director john tillyard (1 page)
4 March 2008Appointment terminated director paul orton (1 page)
4 March 2008Appointment terminated director paul orton (1 page)
4 March 2008Appointment terminated director john tillyard (1 page)
20 December 2007Registered office changed on 20/12/07 from: 45 banner house roscoe street london EC1Y 8SX (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: 45 banner house roscoe street london EC1Y 8SX (1 page)
20 December 2007New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
17 October 2007Ad 26/07/07--------- £ si 4@1=4 £ ic 4/8 (2 pages)
17 October 2007Ad 26/07/07--------- £ si 4@1=4 £ ic 4/8 (2 pages)
26 July 2007Incorporation (19 pages)
26 July 2007Incorporation (19 pages)