Company NameBentley Management Services Limited
DirectorsMichael Steven Bentley and Adrian Aynsley
Company StatusActive
Company Number03194317
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)
Previous NameCardsuit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Steven Bentley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Secretary NameMrs Hazel Caroline Bentley
NationalityBritish
StatusCurrent
Appointed23 May 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Adrian Aynsley
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2001(4 years, 11 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Illingworth Close
Yeadon
Leeds
West Yorkshire
LS19 7YB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameJohn Sean Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address29 Carr Lane
Rawdon
Leeds
West Yorkshire
LS19 6PD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0845 0171174
Telephone regionUnknown

Location

Registered AddressSanderson House
Station Road Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Michael S. Bentley
40.00%
Ordinary B
50 at £1Hazel Bentley
20.00%
Ordinary
50 at £1Michael S. Bentley
20.00%
Ordinary
25 at £1Adrian Aynsley
10.00%
Ordinary D
25 at £1Michael S. Bentley
10.00%
Ordinary C

Financials

Year2014
Net Worth-£51,720
Cash£8
Current Liabilities£84,688

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
16 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250
(6 pages)
17 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 250
(6 pages)
23 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 250
(6 pages)
23 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 250
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 250
(6 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 250
(6 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 250
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Director's details changed for Adrian Aynsley on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Dr Michael Steven Bentley on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Dr Michael Steven Bentley on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Adrian Aynsley on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Adrian Aynsley on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Dr Michael Steven Bentley on 3 May 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 03/05/09; full list of members (5 pages)
6 May 2009Return made up to 03/05/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 03/05/08; full list of members (5 pages)
1 July 2008Return made up to 03/05/08; full list of members (5 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Return made up to 03/05/07; full list of members (3 pages)
15 May 2007Return made up to 03/05/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Return made up to 03/05/06; full list of members (9 pages)
8 August 2006Return made up to 03/05/06; full list of members (9 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Return made up to 03/05/05; full list of members (9 pages)
20 July 2005Return made up to 03/05/05; full list of members (9 pages)
9 November 2004Director resigned (2 pages)
9 November 2004Director resigned (2 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
9 September 2004Return made up to 03/05/04; full list of members (8 pages)
9 September 2004Return made up to 03/05/04; full list of members (8 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 June 2003Return made up to 03/05/03; full list of members (8 pages)
4 June 2003Return made up to 03/05/03; full list of members (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
8 July 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
9 July 2001Nc inc already adjusted 06/04/01 (1 page)
9 July 2001Ad 06/04/01--------- £ si 150@1=150 £ ic 100/250 (2 pages)
9 July 2001Return made up to 03/05/01; full list of members (6 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2001Ad 06/04/01--------- £ si 150@1=150 £ ic 100/250 (2 pages)
9 July 2001Nc inc already adjusted 06/04/01 (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Return made up to 03/05/01; full list of members (6 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 June 2000Return made up to 03/05/00; full list of members (6 pages)
5 June 2000Return made up to 03/05/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 May 1999Return made up to 03/05/99; no change of members (4 pages)
28 May 1999Return made up to 03/05/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 May 1998Return made up to 03/05/98; no change of members (4 pages)
29 May 1998Return made up to 03/05/98; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 June 1997Return made up to 03/05/97; full list of members (6 pages)
24 June 1997Return made up to 03/05/97; full list of members (6 pages)
21 April 1997Ad 23/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1997Ad 23/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
20 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996Registered office changed on 10/07/96 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 July 1996Registered office changed on 10/07/96 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996Director resigned (2 pages)
10 July 1996Director resigned (2 pages)
5 July 1996Company name changed cardsuit LIMITED\certificate issued on 08/07/96 (2 pages)
5 July 1996Company name changed cardsuit LIMITED\certificate issued on 08/07/96 (2 pages)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1996Incorporation (17 pages)
3 May 1996Incorporation (17 pages)