Background WavePink WaveYellow Wave

TJM BENTLEY HOLDINGS LIMITED (15567375)

TJM BENTLEY HOLDINGS LIMITED (15567375) is an active UK company. incorporated on 16 March 2024. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TJM BENTLEY HOLDINGS LIMITED has been registered for 2 years. Current directors include BENTLEY, Thomas James Macaulay.

Company Number
15567375
Status
active
Type
ltd
Incorporated
16 March 2024
Age
2 years
Address
Bentley Farm Swindon Lane, Harrogate, HG3 1HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENTLEY, Thomas James Macaulay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TJM BENTLEY HOLDINGS LIMITED

TJM BENTLEY HOLDINGS LIMITED is an active company incorporated on 16 March 2024 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TJM BENTLEY HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15567375

LTD Company

Age

2 Years

Incorporated 16 March 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Bentley Farm Swindon Lane Kirkby Overblow Harrogate, HG3 1HR,

Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Jun 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Aug 24
Loan Secured
Sept 24
Owner Exit
Sept 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

BENTLEY, Thomas James Macaulay

Active
Swindon Lane, HarrogateHG3 1HR
Born March 1971
Director
Appointed 16 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Swindon Lane, HarrogateHG3 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2024
Low Lane, LeedsLS18 5PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2024
Ceased 10 Sept 2024

T J M Bentley, T R Bentley & L Flannery As Trustees Of The T R Bentley 1997 Discretionary Settlement

Ceased
Brookfoot House, Low Lane, LeedsLS18 5PU

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 20 May 2024
Ceased 20 May 2024

Mr Thomas James Macaulay Bentley

Ceased
Swindon Lane, HarrogateHG3 1HR
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2024
Ceased 20 May 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
8 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 August 2024
MAMA
Resolution
8 August 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2024
NEWINCIncorporation