Background WavePink WaveYellow Wave

BENTLEY DRIVE MANAGEMENT COMPANY LIMITED (06624879)

BENTLEY DRIVE MANAGEMENT COMPANY LIMITED (06624879) is an active UK company. incorporated on 19 June 2008. with registered office in Caterham. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. BENTLEY DRIVE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include DENNESS, Russell Kane, NORRIS, Matthew Adam.

Company Number
06624879
Status
active
Type
ltd
Incorporated
19 June 2008
Age
17 years
Address
Caterham, CR3 6XQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENNESS, Russell Kane, NORRIS, Matthew Adam
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY DRIVE MANAGEMENT COMPANY LIMITED

BENTLEY DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 June 2008 with the registered office located in Caterham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. BENTLEY DRIVE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000, 99999)

Status

active

Active since 17 years ago

Company No

06624879

LTD Company

Age

17 Years

Incorporated 19 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Croudace House Caterham, CR3 6XQ,

Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOAKES, Caroline Jane Bailey

Active
Tupwood Lane, CaterhamCR3 6XQ
Secretary
Appointed 01 Jan 2018

DENNESS, Russell Kane

Active
Tupwood Lane, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 19 Jun 2008

NORRIS, Matthew Adam

Active
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 01 Jan 2018

BOAKES, Simon John

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Secretary
Appointed 19 Jun 2008
Resigned 01 Jan 2018

L & A SECRETARIAL LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 19 Jun 2008
Resigned 19 Jun 2011

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 19 Jun 2008
Resigned 01 Oct 2020

HARRIS, Steven Paul

Resigned
36 Limewood Close, BeckenhamBR3 3XW
Born February 1963
Director
Appointed 19 Jun 2008
Resigned 01 Jan 2018

WRIGHT, Claire Emma

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1979
Director
Appointed 01 Oct 2020
Resigned 26 Mar 2025

L & A REGISTRARS LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate director
Appointed 19 Jun 2008
Resigned 19 Jun 2009

Persons with significant control

1

Mr Russell Kane Denness

Active
Croudace House, CaterhamCR3 6XQ
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
5 August 2015
AR01AR01
Change Person Secretary Company With Change Date
30 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
10 September 2008
122122
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Memorandum Articles
8 August 2008
MEM/ARTSMEM/ARTS
Resolution
8 August 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
287Change of Registered Office
Incorporation Company
19 June 2008
NEWINCIncorporation