Background WavePink WaveYellow Wave

BENTLAY LTD (08932739)

BENTLAY LTD (08932739) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BENTLAY LTD has been registered for 12 years. Current directors include GROSS, Mordechai.

Company Number
08932739
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLAY LTD

BENTLAY LTD is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BENTLAY LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08932739

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 March 2014To: 24 March 2014
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSS, Mordechai

Active
Cedra Court, LondonN16 6AT
Born November 1987
Director
Appointed 24 Mar 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 11 Mar 2014
Resigned 24 Mar 2014

Persons with significant control

1

Mr Mordechai Gross

Active
Filey Avenue, LondonN16 6JJ
Born November 1987

Nature of Control

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

Filing History

27

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Incorporation Company
11 March 2014
NEWINCIncorporation