BENTLEY COUNTRY PARK LIMITED
BENTLEY COUNTRY PARK FLAG HILL, GREAT BENTLEY, COLCHESTER  CO7 8RF- Active
- Private Limited Company
- Company No. 00768430
- Last Updated: 01 Mar 2024
Company Profile
BENTLEY COUNTRY PARK LIMITED was incorporated on Monday, July 22, 1963 as a Private Limited Company with registered address in COLCHESTER. BENTLEY COUNTRY PARK LIMITED has the status: Active and it's listed in the following category: Other accommodation. This Private Limited Company has been operating for 61 years 7 months and 1 day.
Name | BENTLEY COUNTRY PARK LIMITED |
---|---|
Company number | 00768430 |
Company type | Private Limited Company |
Incorporation date | 22 Jul 1963 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
BENTLEY COUNTRY PARK FLAG HILL GREAT BENTLEY COLCHESTER CO7 8RF |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mrs Nicole Boyd Nationality: British |
Dates: Friday, November 5, 2021 - present
significant influence or control
|
Mr Michael Phillip Byrne Nationality: British |
Dates: Wednesday, April 6, 2016 - Wednesday, October 20, 2021
significant influence or control
|
Mr Anthony William Beckinsale Nationality: English |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Mrs Joan Iris Harries Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, March 22, 2019
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
significant influence or control
|
Mrs Joan Iris Harries Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, December 3, 2019
significant influence or control
|
Mr John Harries Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, March 22, 2019
significant influence or control
|
Mr Luis Manuel Sanchez Nationality: British |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Tw Harries Will Trust Spital Road, CM9 6DY |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
ownership of shares 25 to 50 percent as trust
ownership of shares 25 to 50 percent as firm
voting rights 25 to 50 percent
voting rights 25 to 50 percent as trust
voting rights 25 to 50 percent as firm
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 30 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 30 December 2022 |
Next confirmation statement due | 07 September 2016 |
Last confirmation statement dated | 10 August 2015 |
Mortgages
Total of Mortgages | 6 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 6 |
Previous Names
Name | Change Date |
---|---|
BENTLEY COUNTRY PARK LIMITED | 22 Jul 1963 |