BEN MORE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BEN MORE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02190902

Incorporation date

10/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3, Ben More, 5 Oak End Way, Gerrards Cross SL9 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon29/03/2023
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England to Flat 3, Ben More 5 Oak End Way Gerrards Cross SL9 8DX on 2023-03-29
dot icon29/03/2023
Termination of appointment of Common Ground Estate & Property Management Limited as a secretary on 2023-03-28
dot icon29/03/2023
Appointment of Mr Finton Fagan as a secretary on 2023-03-28
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Appointment of Mrs Gillian Edwina Fagan as a director on 2021-11-05
dot icon09/09/2022
Secretary's details changed for Common Ground Estate & Property Management Limited on 2022-04-01
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon28/04/2022
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2022-04-28
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Termination of appointment of Neil Drapkin as a director on 2021-08-15
dot icon02/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon24/06/2021
Termination of appointment of Gareth David Barnes as a director on 2021-05-07
dot icon24/06/2021
Registered office address changed from Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 2021-06-24
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/06/2020
Appointment of Common Ground Estate & Property Management Limited as a secretary on 2020-06-24
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon17/06/2020
Termination of appointment of Agneta Berglund as a director on 2020-06-17
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon03/07/2018
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Sandford Gate Sandy Lane West Littlemore Oxford OX4 6LB England to Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG on 2018-07-03
dot icon03/07/2018
Register inspection address has been changed from 69 Deanfield Road Henley-on-Thames RG9 1UU England to Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon19/06/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Appointment of Dr Gareth David Barnes as a director on 2017-10-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon22/11/2016
Compulsory strike-off action has been discontinued
dot icon21/11/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon18/11/2016
Termination of appointment of Heather Mary Rowe as a director on 2016-01-01
dot icon18/11/2016
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Sandford Gate Sandy Lane West Littlemore Oxford OX4 6LB England to C/O Common Ground Estate & Property Management Ltd Sandford Gate Sandy Lane West Littlemore Oxford OX4 6LB on 2016-11-18
dot icon18/11/2016
Register inspection address has been changed to 69 Deanfield Road Henley-on-Thames RG9 1UU
dot icon18/11/2016
Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to C/O Common Ground Estate & Property Management Ltd Sandford Gate Sandy Lane West Littlemore Oxford OX4 6LB on 2016-11-18
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon31/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/08/2015
Termination of appointment of Carla Khan as a director on 2015-08-21
dot icon21/07/2015
Appointment of Mrs Agneta Berglund as a director on 2014-03-25
dot icon20/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon20/07/2015
Appointment of Mrs Clare Elizabeth Golding as a director on 2014-03-25
dot icon03/07/2015
Appointment of Mrs Heather Mary Rowe as a director on 2014-03-25
dot icon05/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Elizabeth Barber as a director
dot icon23/06/2014
Termination of appointment of Elizabeth Barber as a director
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/11/2013
Termination of appointment of Jan Berglund as a director
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Anthony Holden as a director
dot icon24/06/2013
Termination of appointment of Mary Coleman as a director
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon22/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Justin Dobbs as a secretary
dot icon19/07/2011
Registered office address changed from Lytton House 20 Lytton Road New Barnet Herts EN5 5BY on 2011-07-19
dot icon13/07/2011
Termination of appointment of Justin Dobbs as a secretary
dot icon06/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon21/07/2010
Director's details changed for Patricia Anne Heywood on 2010-06-10
dot icon21/07/2010
Appointment of Miss Carla Khan as a director
dot icon21/07/2010
Director's details changed for Audrey Wilson on 2010-06-10
dot icon21/07/2010
Director's details changed for Anthony Kieran Holden on 2010-06-10
dot icon21/07/2010
Director's details changed for Elizabeth Barber on 2010-06-10
dot icon21/07/2010
Director's details changed for Mary Beryl Coleman on 2010-06-10
dot icon21/07/2010
Director's details changed for Neil Drapkin on 2010-06-10
dot icon08/06/2010
Appointment of Justin Mark Dobbs as a secretary
dot icon25/02/2010
Registered office address changed from Hml Andertons Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-02-25
dot icon19/02/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon01/02/2010
Director's details changed for Jan Erik Berglund on 2010-02-01
dot icon09/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 23/06/09; full list of members
dot icon22/01/2009
Director appointed audrey wilson
dot icon20/11/2008
Appointment terminated director sally codling
dot icon01/07/2008
Return made up to 23/06/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Secretary appointed hml company secretarial services
dot icon18/03/2008
Appointment terminated director edward roach
dot icon12/03/2008
Registered office changed on 12/03/2008 from 37 bench manor crescent chalfont st peter gerrards cross buckinghamshire SL9 9HL
dot icon12/03/2008
Appointment terminated secretary justin dobbs
dot icon03/07/2007
Return made up to 23/06/07; full list of members
dot icon03/07/2007
Location of debenture register
dot icon03/07/2007
Location of register of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: london & coastal properties 37 bench manor crescent chalfont st peter gerrards cross buckinghamshire SL9 9HL
dot icon30/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Registered office changed on 30/04/07 from: 7 ben more oak end way gerrards cross buckinghamshire SL9 8DX
dot icon15/08/2006
Secretary resigned
dot icon14/07/2006
Return made up to 23/06/06; full list of members
dot icon14/07/2006
Director resigned
dot icon13/07/2006
New secretary appointed
dot icon30/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/10/2005
New director appointed
dot icon12/08/2005
Return made up to 23/06/05; full list of members
dot icon28/07/2005
New director appointed
dot icon16/12/2004
New director appointed
dot icon10/08/2004
Return made up to 23/06/04; full list of members
dot icon10/08/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/06/2003
Return made up to 23/06/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 23/06/02; full list of members; amend
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Return made up to 23/06/02; full list of members
dot icon20/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/08/2001
Return made up to 23/06/01; full list of members
dot icon23/07/2001
Director's particulars changed
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Return made up to 23/06/00; full list of members
dot icon26/07/2000
New director appointed
dot icon01/03/2000
New secretary appointed
dot icon18/02/2000
New director appointed
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 23/06/99; full list of members
dot icon02/08/1999
New director appointed
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Return made up to 23/06/98; no change of members
dot icon01/09/1998
New director appointed
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon11/11/1997
New director appointed
dot icon07/11/1997
Director resigned
dot icon07/11/1997
New director appointed
dot icon06/11/1997
New secretary appointed;new director appointed
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Secretary resigned
dot icon08/07/1997
Return made up to 23/06/97; change of members
dot icon12/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon01/08/1996
Return made up to 23/06/96; full list of members
dot icon23/07/1996
Accounts for a small company made up to 1996-03-31
dot icon01/02/1996
Resolutions
dot icon01/02/1996
Ad 01/01/96--------- £ si 4000@1=4000 £ ic 2/4002
dot icon01/02/1996
£ nc 100/4100 01/01/96
dot icon24/08/1995
Registered office changed on 24/08/95 from: 24 drews park knotty green beaconsfield bucks HP9 2TT
dot icon07/08/1995
Director resigned;new director appointed
dot icon07/08/1995
Return made up to 23/06/95; no change of members
dot icon04/08/1995
Accounts for a small company made up to 1995-03-31
dot icon02/05/1995
Registered office changed on 02/05/95 from: ben more management co LTD oak end way gerrards cross bucks SL9 8DA
dot icon17/03/1995
Director resigned;new director appointed
dot icon11/08/1994
Director resigned;new director appointed
dot icon06/08/1994
Director resigned;new director appointed
dot icon18/07/1994
Accounts for a small company made up to 1994-03-31
dot icon15/07/1994
Secretary resigned;new secretary appointed
dot icon15/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Return made up to 23/06/94; change of members
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon06/12/1993
Accounts for a small company made up to 1993-03-31
dot icon28/06/1993
Return made up to 23/06/93; full list of members
dot icon12/02/1993
Return made up to 23/06/92; no change of members
dot icon11/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/02/1993
Director resigned;new director appointed
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon06/04/1992
Accounts for a small company made up to 1991-03-31
dot icon03/07/1991
Return made up to 23/06/91; no change of members
dot icon06/06/1991
Secretary resigned
dot icon26/10/1990
New director appointed
dot icon05/10/1990
Accounts for a small company made up to 1990-03-31
dot icon05/10/1990
Accounts for a small company made up to 1989-03-31
dot icon05/10/1990
Return made up to 11/09/90; full list of members
dot icon15/06/1989
Return made up to 31/05/89; full list of members
dot icon07/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1988
Memorandum and Articles of Association
dot icon04/02/1988
Memorandum and Articles of Association
dot icon20/01/1988
Certificate of change of name
dot icon18/01/1988
Registered office changed on 18/01/88 from: 2 baches street london N1 6UB
dot icon18/01/1988
Director resigned;new director appointed
dot icon18/01/1988
Secretary resigned;new secretary appointed
dot icon10/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.91K
-
0.00
-
-
2022
0
15.66K
-
0.00
-
-
2023
0
13.74K
-
0.00
-
-
2023
0
13.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.74K £Descended-12.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
24/06/2020 - 28/03/2023
172
Fagan, Gillian Edwina
Director
05/11/2021 - Present
2
Cunliffe, John Norman
Director
27/04/2000 - 07/08/2005
2
Riley, Matthew Saxon
Director
13/10/1997 - 27/04/2000
15
Rao, Amanda
Director
07/10/1996 - 17/08/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN MORE MANAGEMENT COMPANY LIMITED

BEN MORE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at Flat 3, Ben More, 5 Oak End Way, Gerrards Cross SL9 8DX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEN MORE MANAGEMENT COMPANY LIMITED?

toggle

BEN MORE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/1987 .

Where is BEN MORE MANAGEMENT COMPANY LIMITED located?

toggle

BEN MORE MANAGEMENT COMPANY LIMITED is registered at Flat 3, Ben More, 5 Oak End Way, Gerrards Cross SL9 8DX.

What does BEN MORE MANAGEMENT COMPANY LIMITED do?

toggle

BEN MORE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEN MORE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/08/2025: Micro company accounts made up to 2025-03-31.