BENTALLGREENOAK REAL ESTATE SERVICES LTD.

72 Welbeck Street, London, W1G 0AY, England
StatusACTIVE
Company No.07380950
CategoryPrivate Limited Company
Incorporated20 Sep 2010
Age13 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

BENTALLGREENOAK REAL ESTATE SERVICES LTD. is an active private limited company with number 07380950. It was incorporated 13 years, 7 months, 28 days ago, on 20 September 2010. The company address is 72 Welbeck Street, London, W1G 0AY, England.



Company Fillings

Accounts with accounts type group

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-23

New address: 72 Welbeck Street London W1G 0AY

Old address: 7 Seymour Street London W1H 7JW England

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 29 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-01

Psc name: Bgo Holdings (Cayman), Lp

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Greenoak Real Estate, Lp

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Young Yoon

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin William Robinson

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Carrafiell

Termination date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director John Anthony Carrafiell

Change date: 2018-08-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Greenoak Real Estate, Lp

Change date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

New address: 7 Seymour Street London W1H 7JW

Old address: 23 King Street King Street London SW1Y 6QY England

Change date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

New address: 23 King Street King Street London SW1Y 6QY

Old address: C/O C/O Ian Ford 4 Sloane Terrace London SW1X 9DQ

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Confirmation statement

Date: 23 Nov 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Original description: 20/09/16 Statement of Capital gbp 1000

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Toby William James Phelps

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Kevin William Robinson

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2016

Action Date: 19 Jul 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-07-19

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Old address: 4 Sloane Terrace London SW1X 9DQ United Kingdom

Change date: 2011-11-02

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Incorporation company

Date: 20 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMY HINDLE PT LTD

71 RIDING GATE,BOLTON,BL2 4DP

Number:11572216
Status:ACTIVE
Category:Private Limited Company

BARNI LTD

411 LISBURN ROAD,BELFAST,BT9 7EW

Number:NI623364
Status:ACTIVE
Category:Private Limited Company

FOUNTAIN COURT HOTEL LIMITED

PROSPECT HOUSE,EASTLEIGH,SO50 9DT

Number:02464715
Status:ACTIVE
Category:Private Limited Company

GEOMAR SERVICES LTD

15/3 SLATEFORD GREEN,EDINBURGH,EH14 1NF

Number:SC594633
Status:ACTIVE
Category:Private Limited Company

MM FOOD STUDIO LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11658110
Status:ACTIVE
Category:Private Limited Company

SMART PROPERTY SOLUTIONS CONSULTANCY LTD

2 SCRATTON ROAD,STANFORD-LE-HOPE,SS17 0NZ

Number:08797611
Status:ACTIVE
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