Background WavePink WaveYellow Wave

BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED (05742424)

BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED (05742424) is an active UK company. incorporated on 14 March 2006. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in residents property management. BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include AMIN, Dharmeshkumar, CHATWANI, Vimal, CONWAY, Jack Harry and 8 others.

Company Number
05742424
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2006
Age
20 years
Address
Warwick House 2 Oaks Court, Borehamwood, WD6 1GS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMIN, Dharmeshkumar, CHATWANI, Vimal, CONWAY, Jack Harry, GADANI, Rickin, JOHNSON, Gillian Sarah, PANDYA, Jayesh, RAHIM, Yasmina, SAVJANI, Rajesh Gordhandas, SHAH, Bijal, SHAH, Pragna Prabhulal, SPINDLE, Andrew Miles Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED

BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05742424

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Warwick House 2 Oaks Court Warwick Road Borehamwood, WD6 1GS,

Previous Addresses

Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
From: 9 April 2015To: 4 October 2018
Brook Point 1412 High Road Whetstone London N20 9BH
From: 26 April 2012To: 9 April 2015
12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
From: 14 March 2006To: 26 April 2012
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Feb 22
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Apr 25
Director Joined
May 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ENGEL JACOBS

Active
2 Oaks Court, BorehamwoodWD6 1GS
Corporate secretary
Appointed 14 Mar 2022

AMIN, Dharmeshkumar

Active
Brightwen Grove, StanmoreHA7 4WH
Born November 1966
Director
Appointed 25 Feb 2009

CHATWANI, Vimal

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born June 1981
Director
Appointed 24 Jul 2023

CONWAY, Jack Harry

Active
Brightwen Grove, StanmoreHA7 4WY
Born March 1999
Director
Appointed 16 May 2025

GADANI, Rickin

Active
Padelford Lane, StanmoreHA7 4WU
Born September 1982
Director
Appointed 20 Jul 2023

JOHNSON, Gillian Sarah

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born September 1947
Director
Appointed 08 Dec 2015

PANDYA, Jayesh

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born November 1972
Director
Appointed 27 Aug 2019

RAHIM, Yasmina

Active
Brightwen Grove, StanmoreHA7 4SB
Born May 1950
Director
Appointed 05 Oct 2011

SAVJANI, Rajesh Gordhandas

Active
Wakemans Hill Avenue, LondonNW9 0TJ
Born June 1968
Director
Appointed 25 Apr 2012

SHAH, Bijal

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born March 1972
Director
Appointed 09 Sept 2019

SHAH, Pragna Prabhulal

Active
2 Oaks Court, BorehamwoodWD6 1GS
Born March 1961
Director
Appointed 22 Feb 2024

SPINDLE, Andrew Miles Robert

Active
Padelford Lane, StanmoreHA7 4WU
Born May 1987
Director
Appointed 20 Jul 2023

LAUGHARNE, Richard James

Resigned
Beech House, WokinghamRG40 1DN
Secretary
Appointed 14 Mar 2006
Resigned 18 Dec 2008

MIRZA, Umberin

Resigned
Woodhall Gate, PinnerHA5 4TZ
Secretary
Appointed 18 Dec 2008
Resigned 01 Oct 2009

BRICKMAN YALE LIMITED

Resigned
Manor Way, BorehamwoodWD6 1QQ
Corporate secretary
Appointed 25 Apr 2012
Resigned 30 Nov 2014

ENGEL JACOBS LLP

Resigned
2 Oaks Court, BorehamwoodWD6 1GS
Corporate secretary
Appointed 01 Dec 2014
Resigned 14 Mar 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Mar 2006
Resigned 17 Mar 2006

AMIN, Kamzan

Resigned
Matlock Way, New MaldenKT3 3AY
Born November 1968
Director
Appointed 17 Nov 2008
Resigned 25 Feb 2009

BLOWERS, Kim Margaret

Resigned
74 Sunnybank Road, FarnboroughGU14 9NW
Born December 1959
Director
Appointed 14 Mar 2006
Resigned 18 Dec 2008

CHAN, She Sam

Resigned
Brightwen Grove, StanmoreHA7 4ZB
Born November 1947
Director
Appointed 25 Feb 2009
Resigned 11 Nov 2015

DANIELS, Ian Samuel

Resigned
Brightwen Grove, StanmoreHA7 4WH
Born March 1944
Director
Appointed 21 Nov 2013
Resigned 11 Feb 2022

DEDHAR, Sabiha

Resigned
127 Albury Drive, PinnerHA5 3RJ
Born February 1971
Director
Appointed 17 Nov 2008
Resigned 25 Feb 2009

FIELD, Gary Sheldon

Resigned
Brightwen Grove, StanmoreHA7 4WY
Born October 1963
Director
Appointed 18 Nov 2016
Resigned 03 Jan 2023

FRANKS, Robert Clive

Resigned
Padelford Lane, StanmoreHA7 4WU
Born January 1966
Director
Appointed 26 Aug 2010
Resigned 03 Feb 2025

GALLAGHER, Laura

Resigned
Capel Crescent, StanmoreHA7 4WN
Born August 1977
Director
Appointed 25 Feb 2009
Resigned 04 Jun 2009

GILBERT, Rodina Martine

Resigned
Cunard Court, StanmoreHA7 4WY
Born April 1956
Director
Appointed 25 Feb 2009
Resigned 05 Jul 2011

GUIDA, Michael

Resigned
101 Wellington Row, LondonE2 7BN
Born October 1963
Director
Appointed 17 Nov 2008
Resigned 25 Feb 2009

HERTZBERG, Angela Susan

Resigned
Flat 6, StanmoreHA7 4WY
Born March 1946
Director
Appointed 10 May 2016
Resigned 11 Oct 2023

HIRANI, Risha Kirit

Resigned
2 Oaks Court, BorehamwoodWD6 1GS
Born December 1980
Director
Appointed 09 Jun 2017
Resigned 29 Apr 2025

KIRPALANI, Raj

Resigned
Brightwen Grove, StanmoreHA7 4ZB
Born April 1977
Director
Appointed 05 Oct 2011
Resigned 30 Apr 2014

KOCH, Howard Keith

Resigned
Padelford Lane, StanmoreHA7 4WU
Born May 1959
Director
Appointed 25 Feb 2009
Resigned 03 Jun 2009

KRAMER, Howard Geoffrey

Resigned
Brightwen Grove, StanmoreHA7 4WH
Born November 1945
Director
Appointed 05 Oct 2011
Resigned 16 Sept 2024

LAUGHARNE, Richard James

Resigned
Beech House, WokinghamRG40 1DN
Born September 1949
Director
Appointed 14 Mar 2006
Resigned 18 Dec 2008

MIRZA, Umberin

Resigned
Woodhall Gate, PinnerHA5 4TZ
Born January 1968
Director
Appointed 17 Nov 2008
Resigned 25 Feb 2009

PATERSON, Louise Nicola

Resigned
26 Fern Road, GodalmingGU7 3EW
Born March 1980
Director
Appointed 14 Mar 2006
Resigned 18 Dec 2008
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2016
AR01AR01
Change Person Director Company With Change Date
9 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Gazette Filings Brought Up To Date
29 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 September 2009
363aAnnual Return
Gazette Notice Compulsary
11 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
287Change of Registered Office
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
287Change of Registered Office
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2006
288bResignation of Director or Secretary
Incorporation Company
14 March 2006
NEWINCIncorporation