Background WavePink WaveYellow Wave

BENTLEY PRIORY RESIDENTS ASSOCIATION LIMITED (08653063)

BENTLEY PRIORY RESIDENTS ASSOCIATION LIMITED (08653063) is an active UK company. incorporated on 16 August 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BENTLEY PRIORY RESIDENTS ASSOCIATION LIMITED has been registered for 12 years.

Company Number
08653063
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
Acre House, London, NW1 3ER
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY PRIORY RESIDENTS ASSOCIATION LIMITED

BENTLEY PRIORY RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 16 August 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BENTLEY PRIORY RESIDENTS ASSOCIATION LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08653063

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

PRIORY DRIVE RESIDENTS ASSOCIATION LIMITED
From: 16 August 2013To: 19 August 2013
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

Grammont Priory Drive Stanmore HA7 3HN England
From: 15 August 2022To: 21 August 2023
24 Queen Anne Street London W1G 9AX
From: 14 November 2013To: 15 August 2022
41 Chalton Street London NW1 1JD United Kingdom
From: 16 August 2013To: 14 November 2013
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Feb 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Aug 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 August 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change To A Person With Significant Control
12 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Move Registers To Sail Company With New Address
28 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 August 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
3 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Resolution
21 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 August 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2013
NEWINCIncorporation