Bentley Homes Developments Limited PEVENSEY


Bentley Homes Developments started in year 1998 as Private Limited Company with registration number 03679487. The Bentley Homes Developments company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Pevensey at The Old Dairy, Mill Farm Hankham Hall Road. Postal code: BN24 5AG. Since 1999/01/19 Bentley Homes Developments Limited is no longer carrying the name Bently Homes Property Developments.

Currently there are 2 directors in the the firm, namely Paul S. and Patrick H.. In addition one secretary - Paul S. - is with the company. Currenlty, the firm lists one former director, whose name is Coastal Directors Limited and who left the the firm on 7 December 1998. In addition, there is one former secretary - Coastal Secretaries Ltd who worked with the the firm until 7 December 1998.

Bentley Homes Developments Limited Address / Contact

Office Address The Old Dairy, Mill Farm Hankham Hall Road
Office Address2 Hankham
Town Pevensey
Post code BN24 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03679487
Date of Incorporation Mon, 7th Dec 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Paul S.

Position: Director

Appointed: 07 December 1998

Paul S.

Position: Secretary

Appointed: 07 December 1998

Patrick H.

Position: Director

Appointed: 07 December 1998

Coastal Secretaries Ltd

Position: Secretary

Appointed: 07 December 1998

Resigned: 07 December 1998

Coastal Directors Limited

Position: Director

Appointed: 07 December 1998

Resigned: 07 December 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Paul S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Patrick H. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bently Homes Property Developments January 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-12 5551 943-35 818       
Balance Sheet
Cash Bank On Hand  275 547222 210139 02348 65221 2175 39662 22885 395
Current Assets712 384707 549652 877616 191533 603455 662415 616355 883265 074235 027
Debtors2 7492 4313 72037197013 4007893 5784 612957
Net Assets Liabilities    -155 333-259 184-307 885-293 784-158 549-119 537
Other Debtors     12 880    
Property Plant Equipment  432 931432 766432 634432 528432 452432 390432 339432 297
Total Inventories  373 610393 610393 610393 610393 610346 909198 234148 675
Cash Bank In Hand336 025331 508275 547       
Stocks Inventory373 610373 610373 610       
Tangible Fixed Assets432 105433 034432 931       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-12 6551 843-35 918       
Shareholder Funds-12 5551 943-35 818       
Other
Accrued Liabilities Deferred Income  1 7781 2001 2001 2001 2001 2021 1991 199
Accumulated Depreciation Impairment Property Plant Equipment  206371503609685747798840
Average Number Employees During Period   4444444
Creditors  1 121 6261 125 0481 121 57031 46740 07365 954195 182125 247
Fixed Assets    432 634432 528432 452432 390432 339432 297
Increase Decrease In Depreciation Impairment Property Plant Equipment     10676625142
Increase From Depreciation Charge For Year Property Plant Equipment   16513210676625142
Loans From Directors    7415 81337 96947 153144 39194 533
Net Current Assets Liabilities-444 660-431 091-468 749-508 857-587 967424 195375 543289 92969 892109 780
Other Creditors     765  1923 930
Other Remaining Borrowings    1 117 1161 115 9071 115 8801 016 103660 780661 614
Other Taxation Social Security Payable  7569963-6 0737501 7851 497 
Property Plant Equipment Gross Cost  433 137433 137 433 137433 137433 137433 137433 137
Recoverable Value-added Tax  3 460 17 51 124
Taxation Social Security Payable        1 4971 650
Total Assets Less Current Liabilities-12 5551 943-35 818-76 091-155 333856 723807 995722 319502 231542 077
Trade Creditors Trade Payables  1 13712 3311 55029 76215415 81447 90323 935
Trade Debtors Trade Receivables    9535207383 5784 600953
Work In Progress    393 610393 610393 610346 909198 234148 675
Bank Borrowings Overdrafts  1 117 7571 111 4481 117 116     
Creditors Due Within One Year1 157 0441 138 6401 121 626       
Number Shares Allotted 100100       
Par Value Share 11       
Prepayments  260371      
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 032        
Tangible Fixed Assets Cost Or Valuation432 105433 137        
Tangible Fixed Assets Depreciation 103206       
Tangible Fixed Assets Depreciation Charged In Period 103103       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements