Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bentley Properties (UK) Limited
Bentley Properties (UK) Limited is an active company incorporated on 7 February 2013 with the registered office located in London, Greater London. Bentley Properties (UK) Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08392315
Private limited company
Age
12 years
Incorporated
7 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 January 2025
(9 months ago)
Next confirmation dated
13 January 2026
Due by
27 January 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year remaining)
Learn more about Bentley Properties (UK) Limited
Contact
Update Details
Address
40 Chamberlayne Road
London
NW10 3JE
United Kingdom
Address changed on
17 Jul 2024
(1 year 3 months ago)
Previous address was
Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD
Companies in NW10 3JE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Rosemary Anne Hill
Director • Solicitor • British • Lives in UK • Born in Aug 1958
Russell John Webb
Director • Engineer • British
Stephen John Hill
Director • Solicitor • British • Lives in UK • Born in Nov 1953
Mr Russell John Webb
PSC • British • Lives in England • Born in Jul 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Welmbridge Limited
Stephen John Hill is a mutual person.
Active
Webb's Property Maintenance Limited
Russell John Webb is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£3.23K
Decreased by £1.98K (-38%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£354.27K
Decreased by £385 (-0%)
Total Liabilities
-£145.09K
Decreased by £6.54K (-4%)
Net Assets
£209.18K
Increased by £6.15K (+3%)
Debt Ratio (%)
41%
Decreased by 1.8% (-4%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
13 Days Ago on 21 Oct 2025
Charge Satisfied
13 Days Ago on 21 Oct 2025
Charge Satisfied
13 Days Ago on 21 Oct 2025
Charge Satisfied
13 Days Ago on 21 Oct 2025
Charge Satisfied
13 Days Ago on 21 Oct 2025
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Full Accounts Submitted
1 Year Ago on 24 Oct 2024
Mr Russell John Webb (PSC) Details Changed
1 Year 3 Months Ago on 5 Aug 2024
Mr Russell John Webb Details Changed
1 Year 3 Months Ago on 5 Aug 2024
Get Alerts
Get Credit Report
Discover Bentley Properties (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 083923150005 in full
Submitted on 21 Oct 2025
Satisfaction of charge 083923150001 in full
Submitted on 21 Oct 2025
Satisfaction of charge 083923150002 in full
Submitted on 21 Oct 2025
Satisfaction of charge 083923150004 in full
Submitted on 21 Oct 2025
Satisfaction of charge 083923150003 in full
Submitted on 21 Oct 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 18 Sep 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 13 Jan 2025
Director's details changed for Mr Russell John Webb on 5 August 2024
Submitted on 13 Jan 2025
Change of details for Mr Russell John Webb as a person with significant control on 5 August 2024
Submitted on 13 Jan 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 24 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs