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.
Office Address | Room 4, 1st Floor |
Office Address2 | 50 Jermyn St |
Town | London |
Post code | SW1Y 6LX |
Country of origin | United Kingdom |
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 |
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 |
Photonics Uv | April 20, 2022 |
Chesterfield Red | May 20, 2020 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 1 025 | 128 | |||||
Current Assets | 100 | 10 125 | 8 729 | ||||
Debtors | 100 | 100 | 100 | 100 | 100 | 9 100 | 8 601 |
Net Assets Liabilities | 100 | 25 | -967 | ||||
Other | |||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | -360 | ||||||
Amounts Owed By Related Parties | 100 | 100 | 100 | 100 | 100 | ||
Average Number Employees During Period | 2 | 3 | |||||
Consideration Received For Shares Issued In Period | 100 | ||||||
Creditors | 10 100 | 9 336 | |||||
Nominal Value Allotted Share Capital | 100 | ||||||
Number Shares Issued Fully Paid | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Number Shares Issued In Period- Gross | 100 | ||||||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
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 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: Thursday 22nd February 2024 filed on: 22nd, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy