Background WavePink WaveYellow Wave

J.N. BENTLEY PROPERTIES LIMITED (08478457)

J.N. BENTLEY PROPERTIES LIMITED (08478457) is an active UK company. incorporated on 8 April 2013. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 2 other business activities. J.N. BENTLEY PROPERTIES LIMITED has been registered for 12 years. Current directors include BENTLEY, Martin Matthew.

Company Number
08478457
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
19 Hornbeam Square South, Harrogate, HG2 8NB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BENTLEY, Martin Matthew
SIC Codes
64910, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.N. BENTLEY PROPERTIES LIMITED

J.N. BENTLEY PROPERTIES LIMITED is an active company incorporated on 8 April 2013 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 2 other business activities. J.N. BENTLEY PROPERTIES LIMITED was registered 12 years ago.(SIC: 64910, 68100, 68209)

Status

active

Active since 12 years ago

Company No

08478457

LTD Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

GWECO 563 LIMITED
From: 8 April 2013To: 12 September 2013
Contact
Address

19 Hornbeam Square South Hornbeam Park Harrogate, HG2 8NB,

Previous Addresses

Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR
From: 11 November 2013To: 17 May 2015
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 8 April 2013To: 11 November 2013
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 15
Director Left
Aug 15
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
May 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BENTLEY, Martin Matthew

Active
Hornbeam Square South, HarrogateHG2 8NB
Born March 1971
Director
Appointed 31 Mar 2015

DAVIES, Andrew Robert

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Secretary
Appointed 30 Oct 2013
Resigned 04 Oct 2021

BENTLEY, John Philip

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born July 1968
Director
Appointed 30 Oct 2013
Resigned 23 May 2022

BENTLEY, Paul Rogerson

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born May 1967
Director
Appointed 30 Oct 2013
Resigned 24 Aug 2015

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 08 Apr 2013
Resigned 30 Oct 2013

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 08 Apr 2013
Resigned 30 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mr John Nicholas Bentley

Active
East Baldwin, Isle Of ManIM4 5EW
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021

Mr Martin Matthew Bentley

Ceased
Hornbeam Square South, HarrogateHG2 8NB
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 May 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
8 April 2013
NEWINCIncorporation