Background WavePink WaveYellow Wave

THE STILES, BENGEO (MANAGEMENT COMPANY) LIMITED (13172503)

THE STILES, BENGEO (MANAGEMENT COMPANY) LIMITED (13172503) is an active UK company. incorporated on 2 February 2021. with registered office in Leigh On Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. THE STILES, BENGEO (MANAGEMENT COMPANY) LIMITED has been registered for 5 years. Current directors include GILLINGWATER, Kimberley.

Company Number
13172503
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2021
Age
5 years
Address
Sutherland House, Leigh On Sea, SS9 2RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLINGWATER, Kimberley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STILES, BENGEO (MANAGEMENT COMPANY) LIMITED

THE STILES, BENGEO (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 2 February 2021 with the registered office located in Leigh On Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE STILES, BENGEO (MANAGEMENT COMPANY) LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13172503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 2 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Sutherland House 1759 London Road Leigh On Sea, SS9 2RZ,

Previous Addresses

Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England
From: 10 January 2024To: 23 April 2024
Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England
From: 19 June 2023To: 10 January 2024
C/O Iv Property Management 86-90 Paul Street London EC2A 4NE England
From: 6 February 2023To: 19 June 2023
86-90 Paul Street London EC2A 4NE England
From: 6 February 2023To: 6 February 2023
4 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 2 February 2021To: 6 February 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

IV PROPERTY MANAGEMENT LIMITED

Active
101 Lower Anchor Street, ChelmsfordCM2 0AU
Corporate secretary
Appointed 06 Feb 2023

GILLINGWATER, Kimberley

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born August 1966
Director
Appointed 30 Nov 2022

BEYZADE, Bilge Mustafa

Resigned
Elstree Way, BorehamwoodWD6 1JD
Born March 1980
Director
Appointed 02 Feb 2021
Resigned 06 Feb 2023

KIMBER, Paul Roger

Resigned
Elstree Way, BorehamwoodWD6 1JD
Born November 1977
Director
Appointed 02 Feb 2021
Resigned 06 Feb 2023

MURPHY, Ronan Patrick

Resigned
Elstree Way, BorehamwoodWD6 1JD
Born January 1969
Director
Appointed 02 Feb 2021
Resigned 06 Feb 2023

Persons with significant control

1

0 Active
1 Ceased
Elstree Way, BorehamwoodWD6 1JD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
30 November 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 February 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Incorporation Company
2 February 2021
NEWINCIncorporation