Background WavePink WaveYellow Wave

BENTWATERS HOUSING LIMITED (01503940)

BENTWATERS HOUSING LIMITED (01503940) is an active UK company. incorporated on 25 June 1980. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BENTWATERS HOUSING LIMITED has been registered for 45 years. Current directors include SMITH, Michael John.

Company Number
01503940
Status
active
Type
ltd
Incorporated
25 June 1980
Age
45 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTWATERS HOUSING LIMITED

BENTWATERS HOUSING LIMITED is an active company incorporated on 25 June 1980 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BENTWATERS HOUSING LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01503940

LTD Company

Age

45 Years

Incorporated 25 June 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

MUIRPORT LIMITED
From: 25 June 1980To: 31 December 1980
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Director Left
Feb 17
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 20 Jul 2001

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 31 May 1996
Resigned 20 Jul 2001

SANKEY, Patricia Valerie

Resigned
23 Duncombe Road, GodalmingGU7 1SF
Secretary
Appointed N/A
Resigned 31 May 1996

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed N/A
Resigned 03 Feb 2017

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 01 May 2002
Resigned 29 Dec 2006

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed 31 May 1996
Resigned 01 May 2002

HENDERSON, Donald Cruden

Resigned
March Hare Cottage, GuildfordGU23 6PX
Born February 1944
Director
Appointed 31 Jan 1995
Resigned 31 May 1996

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 31 Mar 1999
Resigned 14 Jan 2022

KING, John Ernest

Resigned
1 Blades Close, LeatherheadKT22 7JY
Born June 1947
Director
Appointed N/A
Resigned 31 Jan 1995

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed N/A
Resigned 26 Feb 1996

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 22 Jul 1996
Resigned 31 Mar 1999

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed N/A
Resigned 31 Jan 1994

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
26 August 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
6 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
12 September 2003
363aAnnual Return
Legacy
25 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
5 September 2002
363aAnnual Return
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 September 2001
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
3 August 2001
288cChange of Particulars
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Legacy
2 September 1998
363aAnnual Return
Legacy
9 June 1998
288cChange of Particulars
Legacy
10 March 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
24 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288cChange of Particulars
Legacy
5 September 1997
363aAnnual Return
Auditors Resignation Company
17 February 1997
AUDAUD
Legacy
12 November 1996
225Change of Accounting Reference Date
Legacy
24 September 1996
363aAnnual Return
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
31 July 1996
287Change of Registered Office
Legacy
23 July 1996
288288
Legacy
13 March 1996
288288
Legacy
23 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 January 1996
AAAnnual Accounts
Legacy
23 August 1995
363x363x
Legacy
23 August 1995
363(353)363(353)
Legacy
23 August 1995
363(190)363(190)
Accounts With Accounts Type Full Group
21 April 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
26 August 1994
363x363x
Legacy
13 April 1994
288288
Legacy
17 February 1994
288288
Accounts With Accounts Type Full Group
6 February 1994
AAAnnual Accounts
Legacy
24 August 1993
363x363x
Accounts With Accounts Type Full Group
23 March 1993
AAAnnual Accounts
Legacy
7 September 1992
363x363x
Legacy
23 April 1992
288288
Accounts With Accounts Type Full Group
22 April 1992
AAAnnual Accounts
Legacy
1 April 1992
288288
Legacy
7 October 1991
288288
Legacy
25 September 1991
363x363x
Accounts With Accounts Type Full Group
18 April 1991
AAAnnual Accounts
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
24 November 1989
288288
Legacy
24 October 1989
288288
Legacy
6 July 1989
363363
Accounts With Accounts Type Full Group
12 June 1989
AAAnnual Accounts
Legacy
17 June 1988
363363
Accounts With Accounts Type Full Group
18 April 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
6 October 1987
287Change of Registered Office
Legacy
25 September 1987
287Change of Registered Office
Accounts With Accounts Type Full Group
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts