Background WavePink WaveYellow Wave

BENTLEY COURT MANAGEMENT COMPANY (SPALDING) LIMITED (12069287)

BENTLEY COURT MANAGEMENT COMPANY (SPALDING) LIMITED (12069287) is an active UK company. incorporated on 25 June 2019. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. BENTLEY COURT MANAGEMENT COMPANY (SPALDING) LIMITED has been registered for 6 years. Current directors include SNEATH, Elizabeth Jane, Councillor, WOODS, Amy Louise, WOODS, Daniel Jordan.

Company Number
12069287
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SNEATH, Elizabeth Jane, Councillor, WOODS, Amy Louise, WOODS, Daniel Jordan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY COURT MANAGEMENT COMPANY (SPALDING) LIMITED

BENTLEY COURT MANAGEMENT COMPANY (SPALDING) LIMITED is an active company incorporated on 25 June 2019 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BENTLEY COURT MANAGEMENT COMPANY (SPALDING) LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12069287

LTD Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 4/4

Up to Date

8 months left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 5 April 2024 - 4 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 4 January 2027
Period: 5 April 2025 - 4 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 June 2022To: 25 March 2025
16 Sheep Market Spalding Lincolnshire PE11 1BE United Kingdom
From: 25 June 2019To: 30 June 2022
Timeline

14 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Jul 20
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Capital Reduction
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 10 May 2022

SNEATH, Elizabeth Jane, Councillor

Active
Sheep Market, SpaldingPE11 1BE
Born September 1956
Director
Appointed 16 Jun 2021

WOODS, Amy Louise

Active
95 London Road, CroydonCR0 2RF
Born January 1993
Director
Appointed 07 Apr 2021

WOODS, Daniel Jordan

Active
95 London Road, CroydonCR0 2RF
Born May 1991
Director
Appointed 07 Apr 2021

GOULD, Michael Paul

Resigned
SpaldingPE11 1BE
Secretary
Appointed 21 May 2020
Resigned 13 Oct 2021

TINN, Amy Louise

Resigned
Sheep Market, SpaldingPE11 1BE
Secretary
Appointed 07 Apr 2021
Resigned 10 May 2022

CROWFORD, George

Resigned
SpaldingPE11 1BE
Born April 1947
Director
Appointed 13 Feb 2020
Resigned 02 Aug 2021

GOULD, Mary Ann

Resigned
SpaldingPE11 1BE
Born January 1949
Director
Appointed 13 Feb 2020
Resigned 02 Aug 2021

GOULD, Michael Paul

Resigned
SpaldingPE11 1BE
Born August 1946
Director
Appointed 13 Feb 2020
Resigned 02 Aug 2021

MARSHALL, Nathan Philip

Resigned
SpaldingPE11 1BE
Born January 1980
Director
Appointed 25 Jun 2019
Resigned 10 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
70 Great Bridgewater Street, ManchesterM1 5ES

Nature of Control

Voting rights 50 to 75 percent
Notified 15 Jan 2020
East Wing, PeterboroughPE1 5DD

Nature of Control

Voting rights 75 to 100 percent
Notified 25 Jun 2019
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

45

Legacy
6 January 2026
ANNOTATIONANNOTATION
Legacy
6 January 2026
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Capital Cancellation Shares
6 August 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Termination Secretary Company
30 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Incorporation Company
25 June 2019
NEWINCIncorporation