Background WavePink WaveYellow Wave

BENTLEY PLACE RESIDENTS LIMITED (09603095)

BENTLEY PLACE RESIDENTS LIMITED (09603095) is an active UK company. incorporated on 21 May 2015. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BENTLEY PLACE RESIDENTS LIMITED has been registered for 10 years. Current directors include NORMAN, Joan Diane, TONER, Stephanie.

Company Number
09603095
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 2015
Age
10 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORMAN, Joan Diane, TONER, Stephanie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY PLACE RESIDENTS LIMITED

BENTLEY PLACE RESIDENTS LIMITED is an active company incorporated on 21 May 2015 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BENTLEY PLACE RESIDENTS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09603095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

62-64 High Road Bushey Heath Herts WD23 1GG
From: 30 January 2018To: 24 February 2026
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 21 May 2015To: 30 January 2018
Timeline

19 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Jun 23
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NORMAN, Joan Diane

Active
Manor Way, BorehamwoodWD6 1QQ
Born September 1953
Director
Appointed 18 Aug 2021

TONER, Stephanie

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1962
Director
Appointed 18 Aug 2021

BRITTEN, Martin John

Resigned
High Road, Bushey HeathWD23 1GG
Born March 1960
Director
Appointed 18 Aug 2021
Resigned 25 Jun 2023

CRAIG, James Lee

Resigned
High Street, BusheyWD23 3HH
Born April 1982
Director
Appointed 21 May 2015
Resigned 14 Aug 2017

CYNAMON, Paul Ivor

Resigned
Bentley Place, BarnetEN5 4BF
Born September 1963
Director
Appointed 14 Aug 2017
Resigned 19 Aug 2021

LUCKS, Susan Hilary

Resigned
Bentley Place, BarnetEN5 4BF
Born February 1959
Director
Appointed 14 Aug 2017
Resigned 19 Aug 2021

MORGAN, Janet Christine

Resigned
High Road, Bushey HeathWD23 1GG
Born December 1946
Director
Appointed 14 Oct 2019
Resigned 19 Aug 2021

RISHOVER, Jamie Daniel

Resigned
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 21 May 2015
Resigned 14 Aug 2017

RISHOVER, Jason Marc

Resigned
High Street, BusheyWD23 3HH
Born October 1967
Director
Appointed 21 May 2015
Resigned 14 Aug 2017

ROSS, Mitchell Samuel

Resigned
Bentley Place, BarnetEN5 4BF
Born October 1965
Director
Appointed 14 Aug 2017
Resigned 14 Apr 2020

Persons with significant control

3

0 Active
3 Ceased

Mr James Lee Craig

Ceased
High Street, BusheyWD23 3HH
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2019

Mr Jamie Daniel Rishover

Ceased
High Street, BusheyWD23 3HH
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2019

Mr Jason Marc Rishover

Ceased
High Street, BusheyWD23 3HH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 October 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Incorporation Company
21 May 2015
NEWINCIncorporation