Company NameBenjamin Bentley & Partners (Management) Ltd
DirectorAndrew David Earnshaw
Company StatusActive
Company Number03106442
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Previous NamesRiddlesden Properties Limited and Benjamin Bentley & Partners (Management) Ltd Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew David Earnshaw
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(21 years, 7 months after company formation)
Appointment Duration7 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed04 December 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameAlison Janet Norton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleAdministrator
Correspondence Address15 Green Close
Fairweather Green
Bradford
West Yorkshire
BD8 0LQ
Director NameMrs Catherine Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleProperty Manager
Correspondence Address41 Rockwood Crescent
Calverley
Pudsey
West Yorkshire
LS28 5AD
Secretary NameMrs Catherine Smith
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleProperty Manager
Correspondence Address41 Rockwood Crescent
Calverley
Pudsey
West Yorkshire
LS28 5AD
Secretary NameMr James Steven Oddy
NationalityBritish
StatusResigned
Appointed05 December 1998(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane, Eldwick
Bingley
BD16 3PN
Secretary NameMr Michael Edward Smith
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 December 2017)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameMr James Steven Oddy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameMrs Linda Jane Wilkins0N
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1James Steven Oddy
100.00%
Ordinary

Financials

Year2014
Net Worth£29,176
Current Liabilities£2,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

7 September 2007Delivered on: 13 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 moorside approach drighlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 October 2020Memorandum and Articles of Association (20 pages)
15 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 October 2020Change of share class name or designation (2 pages)
29 September 2020Cessation of James Steven Oddyu as a person with significant control on 1 October 2019 (1 page)
29 September 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
29 September 2020Notification of Andrew David Earnshaw as a person with significant control on 1 October 2019 (2 pages)
8 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 March 2020Termination of appointment of Linda Jane Wilkins0N as a director on 17 March 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Director's details changed for Mrs Linda Jane Wilkinsin on 4 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Linda Jane Wilkinsin on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Michael Edward Smith as a secretary on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Andrew David Earnshaw as a secretary on 4 December 2017 (2 pages)
4 December 2017Appointment of Mr Andrew David Earnshaw as a secretary on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Michael Edward Smith as a secretary on 4 December 2017 (1 page)
28 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 April 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Andrew David Earnshaw as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Andrew David Earnshaw as a director on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 27 April 2017 (1 page)
6 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
2 August 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
2 August 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
(3 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 December 2010Termination of appointment of James Oddy as a director (1 page)
14 December 2010Termination of appointment of James Oddy as a director (1 page)
14 December 2010Appointment of Mrs Linda Jane Wilkinsin as a director (2 pages)
14 December 2010Appointment of Mrs Linda Jane Wilkinsin as a director (2 pages)
12 October 2010Director's details changed for Mr James Steven Oddy on 26 September 2010 (2 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr James Steven Oddy on 26 September 2010 (2 pages)
12 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 26/09/08; full list of members (3 pages)
2 October 2008Return made up to 26/09/08; full list of members (3 pages)
3 April 2008Director appointed mr james steven oddy (1 page)
3 April 2008Director appointed mr james steven oddy (1 page)
21 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Return made up to 26/09/07; full list of members (2 pages)
25 October 2007Return made up to 26/09/07; full list of members (2 pages)
25 October 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 January 2007Return made up to 26/09/06; full list of members (6 pages)
12 January 2007Return made up to 26/09/06; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 October 2005Return made up to 26/09/05; full list of members (6 pages)
4 October 2005Return made up to 26/09/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 26/09/04; full list of members (6 pages)
13 October 2004Return made up to 26/09/04; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
7 October 2003Return made up to 26/09/03; full list of members (6 pages)
7 October 2003Return made up to 26/09/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 October 2002Return made up to 26/09/02; full list of members (6 pages)
11 October 2002Return made up to 26/09/02; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
5 October 2001Return made up to 26/09/01; full list of members (6 pages)
5 October 2001Return made up to 26/09/01; full list of members (6 pages)
3 July 2001Amended full accounts made up to 31 March 2000 (7 pages)
3 July 2001Amended full accounts made up to 31 March 2000 (7 pages)
30 May 2001Registered office changed on 30/05/01 from: 12 westgate baildon shipley west yorkshire BD17 5EJ (1 page)
30 May 2001Registered office changed on 30/05/01 from: 12 westgate baildon shipley west yorkshire BD17 5EJ (1 page)
21 March 2001Full accounts made up to 31 March 2000 (7 pages)
21 March 2001Full accounts made up to 31 March 2000 (7 pages)
6 October 2000Return made up to 26/09/00; full list of members (6 pages)
6 October 2000Return made up to 26/09/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (6 pages)
5 February 1999Full accounts made up to 31 March 1998 (7 pages)
5 February 1999Full accounts made up to 31 March 1998 (7 pages)
29 October 1998Return made up to 26/09/98; no change of members (4 pages)
29 October 1998Return made up to 26/09/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (6 pages)
1 October 1997Return made up to 26/09/97; no change of members (4 pages)
1 October 1997Return made up to 26/09/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 March 1996 (6 pages)
5 February 1997Full accounts made up to 31 March 1996 (6 pages)
27 October 1996Return made up to 26/09/96; full list of members (6 pages)
27 October 1996Return made up to 26/09/96; full list of members (6 pages)
12 February 1996Accounting reference date notified as 31/03 (1 page)
12 February 1996Accounting reference date notified as 31/03 (1 page)
26 September 1995Incorporation (26 pages)
26 September 1995Incorporation (26 pages)