Bentley Priory Estate Management Ltd

General information

Name:

Bentley Priory Estate Management Limited

Office Address:

210 Stock Road CM12 0SH Billericay

Number: 08540089

Incorporation date: 2013-05-22

Dissolution date: 2022-12-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Billericay with reg. no. 08540089. The firm was started in 2013. The main office of this firm was located at 210 Stock Road . The postal code is CM12 0SH. This firm was officially closed in 2022, which means it had been in business for 9 years. Up till now Bentley Priory Estate Management Ltd changed it’s registered name three times. Before Saturday 15th February 2020 this company used the name Ect Property Developments. Then this company used the name East Coast Traders which was in use till Saturday 15th February 2020 when the current name was accepted.

When it comes to the following firm's directors directory, there were two directors: John W. and Scott M..

Executives who had control over the firm were as follows: John W. owned 1/2 or less of company shares. Scott M. owned 1/2 or less of company shares.

  • Previous company's names
  • Bentley Priory Estate Management Ltd 2020-02-15
  • Ect Property Developments Ltd 2015-07-01
  • East Coast Traders Ltd 2013-06-14
  • Ect Environmental Ltd 2013-05-22

Financial data based on annual reports

Company staff

John W.

Role: Director

Appointed: 28 June 2015

Latest update: 22 December 2023

Scott M.

Role: Director

Appointed: 22 May 2013

Latest update: 22 December 2023

People with significant control

John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Scott M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 30 May 2022
Confirmation statement last made up date 16 May 2021
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 2013-05-22
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 10 February 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2020
Annual Accounts 23/08/2016
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23/08/2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies