BENNETT MANAGEMENT LIMITED

40 Bennett Park, London, SE3 9RB
StatusACTIVE
Company No.03513716
CategoryPrivate Limited Company
Incorporated19 Feb 1998
Age26 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

BENNETT MANAGEMENT LIMITED is an active private limited company with number 03513716. It was incorporated 26 years, 3 months, 10 days ago, on 19 February 1998. The company address is 40 Bennett Park, London, SE3 9RB.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2023

Action Date: 19 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2022

Action Date: 19 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Mirr Parker Rose Muir

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mirr Parker Rose Muir

Appointment date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Auric Consulting Limited

Termination date: 2022-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2021

Action Date: 19 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2019

Action Date: 19 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 19 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2017

Action Date: 19 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 19 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 19 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gubbins

Appointment date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stella Pullar Strecker

Change date: 2014-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2015

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-28

Officer name: Mrs Stella Pullar-Strecker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-19

Old address: 48 Hardy Road London SE3 7NN

New address: 40 Bennett Park London SE3 9RB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 19 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Old address: 79 Coleraine Road London SE3 7PF United Kingdom

Change date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 19 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 19 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 19 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Ellen Wheeler

Change date: 2010-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2011

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stella Pullar Strecker

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Wheeler

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Ross Featherstone

Change date: 2010-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Address

Type: AD01

Old address: 65 Hyde Vale Greenwich London SE10 8QQ

Change date: 2011-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stella Pullar Strecker

Change date: 2011-01-24

Documents

View document PDF

Appoint corporate director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Auric Consulting Limited

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wheeler

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Wheeler

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2010

Action Date: 19 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 19 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2009

Action Date: 19 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2008

Action Date: 19 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-19

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2007

Action Date: 19 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-19

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2007

Action Date: 19 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-19

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 18/04/06 from: 40 bennett park blackheath london SE3 9RB

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2005

Action Date: 19 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2004

Action Date: 19 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-19

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/04 to 19/02/04

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2001

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Resolution

Date: 02 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/99; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COAST & COUNTRY PROPERTIES LTD

105A NORTH HIGH STREET,EAST LOTHIAN,EH21 6JE

Number:SC278328
Status:ACTIVE
Category:Private Limited Company

HOCKING INTERNATIONAL LIMITED

SUITE 4, HILLCREST HOUSE,NEWCASTLE,ST5 8AZ

Number:09535939
Status:ACTIVE
Category:Private Limited Company

LINDSAY SAFETY CONSULTANTS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11515268
Status:ACTIVE
Category:Private Limited Company

LLW (UK) LIMITED

THE COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU

Number:09152044
Status:ACTIVE
Category:Private Limited Company

LPG SWITCH LIMITED

PEAR TREE COTTAGE LEASOWES ROAD,EVESHAM,WR11 8RQ

Number:11275183
Status:ACTIVE
Category:Private Limited Company

SPECTRUM HIRE SOLUTION LTD

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:10364608
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source