Background WavePink WaveYellow Wave

BENTLEY HEIGHTS RESIDENTS LIMITED (02920368)

BENTLEY HEIGHTS RESIDENTS LIMITED (02920368) is an active UK company. incorporated on 19 April 1994. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. BENTLEY HEIGHTS RESIDENTS LIMITED has been registered for 31 years. Current directors include ALI, Javed, CANNING, Sharon, CONWAY, Ann and 3 others.

Company Number
02920368
Status
active
Type
ltd
Incorporated
19 April 1994
Age
31 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALI, Javed, CANNING, Sharon, CONWAY, Ann, O'KEEFE, Donal, OGINNI, Toyin Ajao, Mr., SILVERMAN, Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY HEIGHTS RESIDENTS LIMITED

BENTLEY HEIGHTS RESIDENTS LIMITED is an active company incorporated on 19 April 1994 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BENTLEY HEIGHTS RESIDENTS LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02920368

LTD Company

Age

31 Years

Incorporated 19 April 1994

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House Regents Park Road London N3 2UU England
From: 11 February 2022To: 12 September 2023
42 New Road Ditton Aylesford ME20 6AD England
From: 23 June 2020To: 11 February 2022
Marlborough House 298 Regents Park Road London N3 2UU
From: 19 April 1994To: 23 June 2020
Timeline

23 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Joined
Aug 21
Director Joined
Jul 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

ALI, Javed

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1953
Director
Appointed 18 Jul 2022

CANNING, Sharon

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1982
Director
Appointed 31 Mar 2020

CONWAY, Ann

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1950
Director
Appointed 05 Aug 2021

O'KEEFE, Donal

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1952
Director
Appointed 02 May 2019

OGINNI, Toyin Ajao, Mr.

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1971
Director
Appointed 27 Jun 2007

SILVERMAN, Alexander

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1981
Director
Appointed 21 Aug 2015

BAKER, Louise Katherine

Resigned
8 Cavendish House, LondonN12 8BF
Secretary
Appointed 22 Apr 1996
Resigned 11 Jul 1997

BEZALEL, Liron

Resigned
11 Cavendish House, Woodside ParkN12 8LR
Secretary
Appointed 11 Nov 2004
Resigned 27 Apr 2005

HIRSCH, Ronald

Resigned
140 Totteridge Lane, LondonN20 8JJ
Secretary
Appointed 11 Jul 1997
Resigned 27 Sept 2004

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 01 Feb 2011
Resigned 16 May 2016

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Secretary
Appointed 19 Apr 1994
Resigned 02 Jun 1995

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 02 Jun 1995
Resigned 22 Apr 1996

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 22 Dec 2004
Resigned 01 Feb 2011

AM SURVEYING & BLOCK MANAGEMENT

Resigned
New Road, AylesfordME20 6AD
Corporate secretary
Appointed 23 Jun 2020
Resigned 01 Jan 2022

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 24 Mar 2022
Resigned 31 Oct 2025

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 22 Dec 2004
Resigned 23 Jun 2020

ANSON, Pierre Josef Anthony

Resigned
9 Devonshire House, LondonN12
Born March 1966
Director
Appointed 15 Mar 1996
Resigned 19 Aug 1996

BAKER, Louise Katherine

Resigned
8 Cavendish House, LondonN12 8BF
Born March 1970
Director
Appointed 15 Mar 1996
Resigned 11 Jul 1997

BEZALEL, Liron

Resigned
11 Cavendish House, Woodside ParkN12 8LR
Born October 1972
Director
Appointed 15 Jul 2004
Resigned 11 May 2007

CONWAY, Ann

Resigned
298 Regents Park Road, LondonN3 2UU
Born January 1950
Director
Appointed 31 Jan 2014
Resigned 13 Nov 2019

EWART, Donald James

Resigned
Woodside Grange Road, BarnetN12 8LR
Born February 1970
Director
Appointed 04 Aug 2011
Resigned 31 Jul 2014

GORDON, Natalie Carol

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1968
Director
Appointed 08 Nov 2018
Resigned 30 Mar 2020

HIRSCH, Ronald

Resigned
140 Totteridge Lane, LondonN20 8JJ
Born August 1946
Director
Appointed 11 Jul 1997
Resigned 27 Sept 2004

LEE, Joan Xiaojuan

Resigned
1 Devonshire House, LondonN12 8LS
Born June 1964
Director
Appointed 19 Apr 2007
Resigned 20 Nov 2012

LEWIS, Rebecca Ann

Resigned
11 Devonshire House, LondonN12 8LS
Born September 1968
Director
Appointed 15 Mar 1996
Resigned 11 Jul 1997

LI, Jiejin

Resigned
Regents Park Rfoad, LondonN3 2UU
Born February 1970
Director
Appointed 08 Jun 2010
Resigned 26 Oct 2018

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 19 Apr 1994
Resigned 15 Mar 1996

MONTAGNANI, Adolfo

Resigned
Ballards Lane, LondonN3 1NH
Born June 1935
Director
Appointed 08 Jun 2010
Resigned 10 Dec 2012

PORCH, John Edward Raymond

Resigned
30c Denham Way, RickmansworthWD3 9SP
Born December 1952
Director
Appointed 19 Apr 1994
Resigned 15 Mar 1996

ROSE, Jessica

Resigned
The Broadway, StanmoreHA7 4EB
Born February 1981
Director
Appointed 03 Dec 2010
Resigned 20 Nov 2012

SHAH, Shilpa

Resigned
11 Devonshire House, LondonN12 8LS
Born October 1971
Director
Appointed 14 Jun 2004
Resigned 07 Jul 2014

WEINER, Naomi

Resigned
45 Woodside Avenue, LondonN12 8LS
Born March 1982
Director
Appointed 17 Mar 2020
Resigned 27 Nov 2020

WILSON, Ian Scott

Resigned
67 Cadogan Gardens, LondonE18 1LY
Born August 1968
Director
Appointed 16 Dec 1998
Resigned 18 Oct 2004

YOM AHMAD, Azizi, Dato

Resigned
3rd Floor Wbn Tower, Kuala Lumpar50250
Born March 1951
Director
Appointed 11 Jul 1997
Resigned 31 Dec 1998
Fundings
Financials
Latest Activities

Filing History

138

Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 June 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2016
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
7 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
6 January 2005
287Change of Registered Office
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
287Change of Registered Office
Legacy
12 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
225Change of Accounting Reference Date
Legacy
7 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1998
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Auditors Resignation Company
15 September 1997
AUDAUD
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
27 June 1995
88(2)R88(2)R
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
19 April 1994
NEWINCIncorporation