Background WavePink WaveYellow Wave

BENDENIS PROPERTIES LIMITED (01769571)

BENDENIS PROPERTIES LIMITED (01769571) is an active UK company. incorporated on 14 November 1983. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BENDENIS PROPERTIES LIMITED has been registered for 42 years. Current directors include SPENCER, Antony Ian, SPENCER, Laurie Bene Rolfe.

Company Number
01769571
Status
active
Type
ltd
Incorporated
14 November 1983
Age
42 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPENCER, Antony Ian, SPENCER, Laurie Bene Rolfe
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENDENIS PROPERTIES LIMITED

BENDENIS PROPERTIES LIMITED is an active company incorporated on 14 November 1983 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BENDENIS PROPERTIES LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01769571

LTD Company

Age

42 Years

Incorporated 14 November 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

SPENCER GREEN LIMITED
From: 21 March 1988To: 4 April 1989
UNION SQUARE PROPERTIES LIMITED
From: 14 April 1987To: 21 March 1988
KAROGOLD LIMITED
From: 14 November 1983To: 14 April 1987
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ
From: 14 November 1983To: 18 January 2024
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Aug 15
Director Left
Aug 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SPENCER, Laurie Bene Rolfe

Active
Jacobs Well Mews, LondonW1U 3DY
Secretary
Appointed N/A

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 01 Nov 1995

SPENCER, Laurie Bene Rolfe

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1955
Director
Appointed N/A

GREEN, Anthony Martin, My

Resigned
36 Southway, LondonNW11 6RU
Born November 1953
Director
Appointed 01 Nov 1995
Resigned 20 Aug 2015

GREEN, Ruth Simone

Resigned
36 Southway, LondonNW11 6RU
Born March 1954
Director
Appointed N/A
Resigned 20 Aug 2015

SATTIN, Jonathan Andrew

Resigned
12a Upper Berkeley Street, LondonW1H 7PE
Born February 1953
Director
Appointed 27 Aug 1992
Resigned 21 Oct 1992

Persons with significant control

1

Mr Antony Ian Spencer

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

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

Filing History

134

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
353353
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
5 July 2006
287Change of Registered Office
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
6 June 2003
363aAnnual Return
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
20 June 2002
363aAnnual Return
Legacy
6 June 2002
353353
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
4 August 2000
363aAnnual Return
Legacy
26 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
18 May 1998
363aAnnual Return
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Resolution
4 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
4 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
9 December 1992
225(1)225(1)
Legacy
29 October 1992
288288
Legacy
30 September 1992
288288
Legacy
7 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
9 June 1992
363x363x
Accounts With Accounts Type Small
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363x363x
Auditors Resignation Company
6 December 1990
AUDAUD
Legacy
27 November 1990
395Particulars of Mortgage or Charge
Legacy
27 November 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
363363
Legacy
10 October 1990
288288
Accounts With Accounts Type Small
26 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
6 April 1989
225(1)225(1)
Certificate Change Of Name Company
4 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Legacy
6 June 1988
363363
Certificate Change Of Name Company
18 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1987
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Accounts With Made Up Date
3 September 1987
AAAnnual Accounts
Certificate Change Of Name Company
14 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 December 1983
395Particulars of Mortgage or Charge