BENNETTS RESIDENTS LTD
Overview
| Company Name | BENNETTS RESIDENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05637511 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BENNETTS RESIDENTS LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BENNETTS RESIDENTS LTD located?
| Registered Office Address | 6 The Old Yard Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BENNETTS RESIDENTS LTD?
| Company Name | From | Until |
|---|---|---|
| BENNETTS RESIDENTS RTE COMPANY LIMITED | Nov 28, 2005 | Nov 28, 2005 |
What are the latest accounts for BENNETTS RESIDENTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BENNETTS RESIDENTS LTD?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for BENNETTS RESIDENTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Greg Marsden on Feb 16, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Greig Marsden on Feb 16, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Greg Marsden on Dec 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Greig Marsden on Dec 22, 2025 | 2 pages | CH01 | ||
Registered office address changed from 1a 1st Choice Properties 1a Constantine Way, Bancroft Park Milton Keynes MK13 0RA United Kingdom to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on Nov 17, 2025 | 1 pages | AD01 | ||
Appointment of Mr Maximillian Alexander Roseblade as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Appointment of 1St Choice Properties as a secretary on Sep 18, 2025 | 2 pages | AP04 | ||
Termination of appointment of Timothy Michael Taylor as a secretary on Sep 18, 2025 | 1 pages | TM02 | ||
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN England to 1a 1st Choice Properties 1a Constantine Way, Bancroft Park Milton Keynes MK13 0RA on Sep 18, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sam Thompson as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael John Hance as a director on Nov 14, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Appointment of Mr Sam Thompson as a director on Dec 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of BENNETTS RESIDENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1ST CHOICE PROPERTIES | Secretary | Constantine Way Bancroft Park MK13 0RA Milton Keynes 1a England |
| 337864190001 | ||||||||||
| KMOTRASOVA, Hana | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes 6 The Old Yard United Kingdom | England | Czech | 138570640001 | |||||||||
| MARSDEN, Robert Greig | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes 6 The Old Yard United Kingdom | England | British | 119051830005 | |||||||||
| NORRIS, Adrian Christopher | Director | 8 Bennetts HP5 3AR Chesham Buckinghamshire | England | British | 109464460001 | |||||||||
| ROSEBLADE, Maximillian Alexander | Director | Bennetts HP5 3AR Chesham 3 England | England | British | 340394790001 | |||||||||
| CHITTY, Julian | Secretary | Manor Farm Courtyard Manor Road HP22 4QP Rowsham The Dutch Barn Bucks England | 183509730001 | |||||||||||
| NORRIS, Adrian Christopher | Secretary | Water Lane Speen HP27 0SW Princes Risborough Kimberley Buckinghamshire England | British | 109464460001 | ||||||||||
| TAYLOR, Timothy Michael | Secretary | 1st Choice Properties 1a Constantine Way, Bancroft Park MK13 0RA Milton Keynes 1a United Kingdom | 240709070001 | |||||||||||
| NEIL DOUGLAS BLOCK MANAGEMENT LTD | Secretary | Rowsham HP22 4QP Aylesbury The Dutch Barn Buckinghamshire England |
| 162164410001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| HANCE, Michael John | Director | 2 Bennetts HP5 3AR Chesham Buckinghamshire | England | British | 109464540001 | |||||||||
| KYFFIN, Trevor Corrie | Director | 10 Bennetts HP5 3AR Chesham Buckinghamshire | England | British | 109464980001 | |||||||||
| THOMPSON, Sam | Director | Chamberlayne Road Kensal Rise NW10 3NN London 97 England | England | British | 187858450001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for BENNETTS RESIDENTS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0