BEN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC305881

Incorporation date

25/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Manor Place, Edinburgh EH3 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2006)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/02/2013
Previous accounting period shortened from 2012-07-29 to 2012-03-31
dot icon12/02/2013
Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 2013-02-12
dot icon12/02/2013
Termination of appointment of Stuart Montgomery as a director
dot icon12/02/2013
Termination of appointment of Charles Young as a director
dot icon13/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon24/07/2012
Director's details changed for Mr Stuart Bruce Montgomery on 2012-07-24
dot icon05/03/2012
Total exemption small company accounts made up to 2011-07-29
dot icon25/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon11/08/2011
Termination of appointment of The City Partnership (Uk) Limited as a secretary
dot icon11/08/2011
Termination of appointment of Edward Thomson as a director
dot icon05/08/2011
Resolutions
dot icon03/08/2011
Miscellaneous
dot icon03/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon03/08/2011
Registered office address changed from 3a Grosvenor Crescent Edinburgh Lothian EH12 5EP Scotland on 2011-08-03
dot icon02/08/2011
Registered office address changed from 108 Princes Street Edinburgh EH2 3AA United Kingdom on 2011-08-02
dot icon02/08/2011
Previous accounting period extended from 2011-03-31 to 2011-07-29
dot icon02/08/2011
Appointment of Mr James Alexander Mackenzie Kerr as a director
dot icon02/08/2011
Appointment of Mr John Ronald Plunkett as a director
dot icon24/06/2011
Appointment of The City Partnership (Uk) Limited as a secretary
dot icon24/06/2011
Termination of appointment of Roselyn Hardie as a secretary
dot icon29/10/2010
Accounts for a small company made up to 2010-03-31
dot icon28/10/2010
Resolutions
dot icon03/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Stuart Bruce Montgomery on 2010-07-25
dot icon03/08/2010
Director's details changed for Mr Charles Whiteford Young on 2010-07-25
dot icon03/08/2010
Secretary's details changed for Roselyn Ann Hardie on 2010-07-25
dot icon09/06/2010
Termination of appointment of Anthony Cox as a director
dot icon13/05/2010
Termination of appointment of Lewis Anderson as a director
dot icon14/01/2010
Director's details changed for Edward John Alexander Thomson on 2009-12-31
dot icon11/12/2009
Appointment of Mr Anthony George Cox as a director
dot icon02/12/2009
Accounts for a small company made up to 2009-03-31
dot icon30/07/2009
Return made up to 25/07/09; full list of members
dot icon27/04/2009
Director appointed mr stuart bruce montgomery
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon01/12/2008
Ad 01/12/08\gbp si 25000@1=25000\gbp ic 50000/75000\
dot icon01/12/2008
Gbp nc 50000/75000\01/12/08
dot icon29/07/2008
Return made up to 25/07/08; full list of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from 108 princes street edinburgh EH2 3AA united kingdom
dot icon15/05/2008
Registered office changed on 15/05/2008 from suite 7, bonnington bond 2 anderson place edinburgh midlothian EH6 5NP
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/12/2007
Director's particulars changed
dot icon02/10/2007
Ad 18/09/07--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon02/10/2007
£ nc 10000/50000 18/09/07
dot icon03/08/2007
Return made up to 25/07/07; full list of members
dot icon14/11/2006
Certificate of change of name
dot icon01/11/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon01/11/2006
Ad 13/10/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon01/11/2006
Nc inc already adjusted 12/10/06
dot icon01/11/2006
Resolutions
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
Registered office changed on 01/11/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
dot icon25/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* 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
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
409.12K
-
0.00
360.26K
-
2022
9
523.41K
-
0.00
568.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, James Alexander Mackenzie
Director
29/07/2011 - Present
5
Plunkett, John Ronald
Director
29/07/2011 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEN PROPERTY MANAGEMENT LIMITED

BEN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 25/07/2006 with the registered office located at 3 Manor Place, Edinburgh EH3 7DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN PROPERTY MANAGEMENT LIMITED?

toggle

BEN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 25/07/2006 .

Where is BEN PROPERTY MANAGEMENT LIMITED located?

toggle

BEN PROPERTY MANAGEMENT LIMITED is registered at 3 Manor Place, Edinburgh EH3 7DH.

What does BEN PROPERTY MANAGEMENT LIMITED do?

toggle

BEN PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.