Bentalls Property Company Limited


Founded in 1924, Bentalls Property Company, classified under reg no. 00195377 is an active company. Currently registered at 39 Northumberland Street NE99 1AR, Non-geographic the company has been in the business for one hundred years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 27, 2023.

At present there are 3 directors in the the company, namely John E., Hugo F. and Mia F.. In addition one secretary - Jill A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bentalls Property Company Limited Address / Contact

Office Address 39 Northumberland Street
Office Address2 Newcastle Upon Tyne
Town Non-geographic
Post code NE99 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00195377
Date of Incorporation Tue, 29th Jan 1924
Industry Non-trading company
End of financial Year 31st January
Company age 100 years old
Account next due date Thu, 31st Oct 2024 (40 days left)
Account last made up date Fri, 27th Jan 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

John E.

Position: Director

Appointed: 01 April 2020

Hugo F.

Position: Director

Appointed: 01 October 2018

Mia F.

Position: Director

Appointed: 01 October 2018

Jill A.

Position: Secretary

Appointed: 29 November 2001

Robert F.

Position: Director

Appointed: 11 May 2018

Resigned: 01 April 2020

Peter K.

Position: Director

Appointed: 04 August 2017

Resigned: 14 September 2018

Nicholas F.

Position: Director

Appointed: 26 July 2001

Resigned: 11 May 2018

Mark F.

Position: Director

Appointed: 26 July 2001

Resigned: 04 August 2017

Alan S.

Position: Director

Appointed: 26 July 2001

Resigned: 16 April 2008

Michael S.

Position: Director

Appointed: 01 June 2001

Resigned: 02 November 2001

David E.

Position: Director

Appointed: 17 January 2000

Resigned: 02 February 2002

Elizabeth T.

Position: Secretary

Appointed: 17 January 2000

Resigned: 29 November 2001

John R.

Position: Secretary

Appointed: 08 January 1999

Resigned: 17 January 2000

Ruth S.

Position: Secretary

Appointed: 01 February 1997

Resigned: 08 January 1999

Anthony A.

Position: Director

Appointed: 24 July 1991

Resigned: 01 June 2001

Francis P.

Position: Director

Appointed: 24 July 1991

Resigned: 01 March 1999

John R.

Position: Director

Appointed: 24 July 1991

Resigned: 17 January 2000

Leonard B.

Position: Director

Appointed: 24 July 1991

Resigned: 26 July 2001

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to January 26, 2024
filed on: 29th, June 2024
Free Download (4 pages)

Company search

Advertisements