Bent Tree Estates Limited LONDON


Founded in 2016, Bent Tree Estates, classified under reg no. 10093620 is an active company. Currently registered at Room 4, 1st Floor SW1Y 6LX, London the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 20th April 2022 Bent Tree Estates Limited is no longer carrying the name Photonics Uv.

The company has 3 directors, namely Alfred L., Timothy L. and Geoffrey D.. Of them, Geoffrey D. has been with the company the longest, being appointed on 31 March 2016 and Alfred L. has been with the company for the least time - from 18 April 2022. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Bent Tree Estates Limited Address / Contact

Office Address Room 4, 1st Floor
Office Address2 50 Jermyn St
Town London
Post code SW1Y 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10093620
Date of Incorporation Thu, 31st Mar 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Alfred L.

Position: Director

Appointed: 18 April 2022

Timothy L.

Position: Director

Appointed: 23 May 2020

Geoffrey D.

Position: Director

Appointed: 31 March 2016

Integer Chartered Accountants

Position: Corporate Secretary

Appointed: 31 March 2016

Resigned: 01 March 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we researched, there is Hamlyn Reeve Limited from Liphook, England. This PSC is categorised as "a private limited comapny" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Apsley Estates Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Geoffrey D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Hamlyn Reeve Limited

39 Station Road, Liphook, GU30 7DW, England

Legal authority Companies Act 2006
Legal form Private Limited Comapny
Country registered England
Place registered Companies House
Registration number 11764224
Notified on 18 April 2022
Nature of control: 25-50% shares

Apsley Estates Ltd

103a Ashley Gardens, Thirleby Road, London, SW1P 1HJ, England

Legal authority England
Legal form Limited Company
Notified on 17 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Geoffrey D.

Notified on 1 July 2016
Ceased on 17 August 2020
Nature of control: 25-50% shares

Victoria B.

Notified on 1 July 2016
Ceased on 17 August 2020
Nature of control: 25-50% shares

Company previous names

Photonics Uv April 20, 2022
Chesterfield Red May 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand     1 025128
Current Assets    10010 1258 729
Debtors1001001001001009 1008 601
Net Assets Liabilities    10025-967
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -360
Amounts Owed By Related Parties100100100100100  
Average Number Employees During Period     23
Consideration Received For Shares Issued In Period100      
Creditors     10 1009 336
Nominal Value Allotted Share Capital100      
Number Shares Issued Fully Paid100100100100100100100
Number Shares Issued In Period- Gross100      
Par Value Share1111111
Total Assets Less Current Liabilities     25-607
Amount Specific Advance Or Credit Directors     9 000 
Amount Specific Advance Or Credit Made In Period Directors     9 000 
Amount Specific Advance Or Credit Repaid In Period Directors      -9 000

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Thursday 22nd February 2024
filed on: 22nd, February 2024
Free Download (1 page)

Company search