Background WavePink WaveYellow Wave

BENTLEY COURT MANAGEMENT COMPANY LIMITED (00882092)

BENTLEY COURT MANAGEMENT COMPANY LIMITED (00882092) is an active UK company. incorporated on 23 June 1966. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. BENTLEY COURT MANAGEMENT COMPANY LIMITED has been registered for 59 years. Current directors include MOORE, Morris.

Company Number
00882092
Status
active
Type
ltd
Incorporated
23 June 1966
Age
59 years
Address
71a Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOORE, Morris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY COURT MANAGEMENT COMPANY LIMITED

BENTLEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 June 1966 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BENTLEY COURT MANAGEMENT COMPANY LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00882092

LTD Company

Age

59 Years

Incorporated 23 June 1966

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

71a Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

26 Ashbourne Grove Salford Manchester M7 4DD
From: 16 November 2017To: 31 July 2020
Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH
From: 29 September 2015To: 16 November 2017
Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL
From: 1 September 2015To: 29 September 2015
Flat 5, Bentley Court Bentley Rd Salford M7 4HF
From: 23 June 1966To: 1 September 2015
Timeline

8 key events • 2009 - 2020

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Jul 20
Director Joined
Aug 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MOORE, Morris

Active
Windsor Road, ManchesterM25 0DB
Born February 1983
Director
Appointed 01 May 2020

WITTLER, Reena

Resigned
Crossley Road, StockportSK4 5BH
Secretary
Appointed N/A
Resigned 21 Oct 2015

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Aug 2015
Resigned 16 Aug 2017

AARONS, Sadie

Resigned
Flat 3 Bentley Court, SalfordM7 4HF
Born January 1910
Director
Appointed N/A
Resigned 15 Jan 1995

COLEMAN, Zippora

Resigned
Crossley Road, StockportSK4 5BH
Born July 1985
Director
Appointed 21 Dec 2009
Resigned 21 Oct 2015

CONWAY, Martin

Resigned
Ashbourne Grove, ManchesterM7 4DD
Born June 1991
Director
Appointed 01 Oct 2017
Resigned 01 May 2020

LIEBERMAN, Esther

Resigned
103 Leicester Road, SalfordM7 4GL
Born September 1945
Director
Appointed 30 Nov 1997
Resigned 21 Dec 2009

POLLARD, Daniel George

Resigned
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 21 Oct 2015
Resigned 16 Aug 2017

WEISS, Allen

Resigned
10 Waterpark Road, SalfordM7 4EU
Born August 1941
Director
Appointed 15 Jan 1995
Resigned 30 Nov 1997
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2015
CH03Change of Secretary Details
Appoint Corporate Secretary Company With Name Date
29 September 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 1991
AAAnnual Accounts
Legacy
25 June 1991
287Change of Registered Office
Legacy
25 June 1991
363aAnnual Return
Legacy
8 June 1990
363363
Legacy
8 June 1990
288288
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Small
12 September 1988
AAAnnual Accounts
Legacy
22 July 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Legacy
29 June 1988
363363
Legacy
10 December 1987
288288
Accounts With Accounts Type Small
18 September 1987
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
287Change of Registered Office
Legacy
13 December 1986
363363
Legacy
13 December 1986
288288
Legacy
13 December 1986
288288