Background WavePink WaveYellow Wave

BENTINCK ROAD (MANAGEMENT) COMPANY LIMITED (02320325)

BENTINCK ROAD (MANAGEMENT) COMPANY LIMITED (02320325) is an active UK company. incorporated on 22 November 1988. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. BENTINCK ROAD (MANAGEMENT) COMPANY LIMITED has been registered for 37 years. Current directors include FAIRHEAD, David Paul.

Company Number
02320325
Status
active
Type
ltd
Incorporated
22 November 1988
Age
37 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTINCK ROAD (MANAGEMENT) COMPANY LIMITED

BENTINCK ROAD (MANAGEMENT) COMPANY LIMITED is an active company incorporated on 22 November 1988 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BENTINCK ROAD (MANAGEMENT) COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02320325

LTD Company

Age

37 Years

Incorporated 22 November 1988

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 25 June 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 1 July 2025 - 24 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 22 November 2023To: 6 September 2025
126a High Street Ruislip Middlesex HA4 8LL
From: 22 November 1988To: 22 November 2023
Timeline

4 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Dec 12
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 21 Nov 2023

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 19 Feb 2024

BROWN, Christopher James

Resigned
126a High Street, MiddlesexHA4 8LL
Secretary
Appointed 29 Jan 2015
Resigned 21 Nov 2023

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed N/A
Resigned 29 Jan 2015

FACEY, Michael Richard

Resigned
40 Kingsway, Gerrards CrossSL9 8NU
Born July 1940
Director
Appointed 20 Oct 1999
Resigned 30 Apr 2003

JACKSON, Peter Crompton

Resigned
27 Betjeman Court, West DraytonUB7 7ST
Born July 1945
Director
Appointed 01 Dec 2003
Resigned 27 Jan 2012

SLATER, David Roger

Resigned
32 Betjeman Court, West DraytonUB7 7ST
Born September 1962
Director
Appointed 17 Nov 1995
Resigned 14 Feb 2000

WAITE, Paul

Resigned
20 Betjeman Court, West DraytonUB7 7ST
Born July 1968
Director
Appointed 23 Jun 1995
Resigned 01 Sept 1995

WHEELER, Michael John

Resigned
24 Betjeman Court, West DraytonUB7 7ST
Born July 1948
Director
Appointed 18 Dec 2000
Resigned 20 Feb 2024

YARRANTON, Peter

Resigned
24 Betjeman Court, West DraytonUB7 7ST
Born March 1967
Director
Appointed N/A
Resigned 28 Feb 1995
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
288cChange of Particulars
Legacy
21 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
27 November 1995
363b363b
Legacy
27 November 1995
288288
Legacy
5 October 1995
288288
Legacy
5 July 1995
288288
Legacy
4 July 1995
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
4 June 1991
88(2)R88(2)R
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 1991
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 March 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 February 1991
225(1)225(1)
Legacy
26 September 1990
288288
Legacy
28 August 1990
288288
Legacy
13 August 1990
287Change of Registered Office
Legacy
24 January 1990
287Change of Registered Office
Legacy
25 January 1989
287Change of Registered Office
Legacy
25 January 1989
288288
Incorporation Company
22 November 1988
NEWINCIncorporation