Bentley House Management Limited OLDBURY


Founded in 1984, Bentley House Management, classified under reg no. 01795654 is an active company. Currently registered at First Floor Black Country House B69 2DG, Oldbury the company has been in the business for 40 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 1994/05/20 Bentley House Management Limited is no longer carrying the name Ppp Beaumont Management.

The firm has 2 directors, namely Ian M., Emmanuel B.. Of them, Emmanuel B. has been with the company the longest, being appointed on 4 May 1994 and Ian M. has been with the company for the least time - from 5 March 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bentley House Management Limited Address / Contact

Office Address First Floor Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01795654
Date of Incorporation Tue, 28th Feb 1984
Industry Development of building projects
Industry Other human health activities
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Ian M.

Position: Director

Appointed: 05 March 2020

Emmanuel B.

Position: Director

Appointed: 04 May 1994

David D.

Position: Secretary

Appointed: 01 January 1998

Resigned: 17 March 2017

Valerie G.

Position: Secretary

Appointed: 04 May 1994

Resigned: 31 December 1997

Morris G.

Position: Director

Appointed: 04 May 1994

Resigned: 31 December 1997

Robert M.

Position: Director

Appointed: 01 June 1992

Resigned: 04 May 1994

David T.

Position: Director

Appointed: 01 June 1992

Resigned: 04 May 1994

Graham M.

Position: Director

Appointed: 01 June 1992

Resigned: 04 May 1994

Adrienne B.

Position: Secretary

Appointed: 01 June 1992

Resigned: 04 May 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Stratford Bentley Limited from Oldbury, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Stratford Bentley Limited

First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09212171
Notified on 23 September 2016
Nature of control: 75,01-100% shares

Company previous names

Ppp Beaumont Management May 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand20 7683 6568 07316 50325 74528 279
Current Assets80 68299 829112 562125 688140 288148 822
Debtors59 91496 173104 489109 185114 543120 543
Net Assets Liabilities-48 373-37 339-34 343-34 287-33 923-40 159
Property Plant Equipment7 1055 3283 5521 775  
Other
Accrued Liabilities Deferred Income4 4884 3504 26512 82324 8863 492
Accumulated Depreciation Impairment Property Plant Equipment10 66212 43914 21515 99217 767 
Amounts Owed By Associates 27 79427 79430 79430 79430 794
Amounts Owed By Associates Joint Ventures Participating Interests 43 05143 051   
Amounts Owed To Group Undertakings93 727131 451139 236135 513139 278175 251
Corporation Tax Payable2012012014804802 914
Creditors135 860142 334150 297161 590173 753188 981
Increase From Depreciation Charge For Year Property Plant Equipment 1 7771 7761 7771 775 
Net Current Assets Liabilities-55 178-42 505-37 735-35 902-33 465-40 159
Prepayments1 1041 2041 3991 4021 6351 335
Property Plant Equipment Gross Cost17 76717 76717 76717 76717 767 
Provisions For Liabilities Balance Sheet Subtotal300162160160458 
Total Assets Less Current Liabilities-48 073-37 177-34 183-34 127-33 465-40 159
Trade Creditors Trade Payables9 2696 3326 59512 7749 1097 324
Trade Debtors Trade Receivables22 89224 12432 24536 77241 89748 197
Average Number Employees During Period   222

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements