BEN SAINTY COURT LIMITED

Register to unlock more data on OkredoRegister

BEN SAINTY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03580882

Incorporation date

12/06/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WXCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1998)
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon04/12/2023
Secretary's details changed for East Block Group Limited on 2023-12-04
dot icon29/09/2023
Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2023-09-29
dot icon31/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/08/2022
Second filing for the termination of Thomas Branford Jay as a director
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon16/05/2022
Termination of appointment of Branford Thomas Jay as a director on 2022-05-16
dot icon29/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Appointment of East Block Group Limited as a secretary on 2021-02-12
dot icon05/03/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to The Colchester Centre Hawkins Road Colchester CO2 8JX on 2021-03-05
dot icon23/02/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-02-15
dot icon29/01/2021
Appointment of Mr David Cheesewright as a director on 2021-01-27
dot icon27/01/2021
Appointment of Mrs Veronica Cheesewright as a director on 2021-01-27
dot icon20/01/2021
Termination of appointment of Martha Mrs as a director on 2020-12-29
dot icon08/08/2020
Micro company accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon04/07/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon07/12/2018
Notification of a person with significant control statement
dot icon07/12/2018
Withdrawal of a person with significant control statement on 2018-12-07
dot icon12/10/2018
Notification of a person with significant control statement
dot icon16/08/2018
Appointment of Fealty Martha Mrs as a director on 2018-08-13
dot icon16/08/2018
Termination of appointment of David Owen Cheesewright as a director on 2018-08-01
dot icon09/07/2018
Micro company accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-05-29 with updates
dot icon01/11/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-11-01
dot icon01/11/2016
Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 2016-11-01
dot icon01/11/2016
Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 2016-11-01
dot icon29/07/2016
Appointment of Mr David Owen Cheesewright as a director on 2016-07-27
dot icon28/07/2016
Termination of appointment of Brigid Maguire as a director on 2016-07-27
dot icon27/06/2016
Annual return made up to 2016-06-12 no member list
dot icon06/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/06/2015
Annual return made up to 2015-06-12 no member list
dot icon30/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/01/2015
Termination of appointment of Karla Parsons as a director on 2015-01-02
dot icon01/08/2014
Termination of appointment of Veronica Benita Cheesewright as a director on 2014-07-29
dot icon01/08/2014
Appointment of Ms Karla Parsons as a director on 2014-07-29
dot icon16/06/2014
Annual return made up to 2014-06-12 no member list
dot icon25/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/06/2013
Annual return made up to 2013-06-12 no member list
dot icon07/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-06-12 no member list
dot icon17/01/2012
Termination of appointment of Gemma Coppen as a director
dot icon17/01/2012
Termination of appointment of Homes & Watson Partnership Ltd as a secretary
dot icon21/12/2011
Termination of appointment of Karla Parsons as a director
dot icon13/12/2011
Appointment of Mr Branford Thomas Jay as a director
dot icon07/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-12 no member list
dot icon03/12/2010
Appointment of Mrs Veronica Benita Cheesewright as a director
dot icon03/12/2010
Appointment of Mrs Brigid Maguire as a director
dot icon03/12/2010
Appointment of Miss Gemma Coppen as a director
dot icon03/12/2010
Appointment of Ms Karla Parsons as a director
dot icon29/11/2010
Appointment of Homes & Watson Partnership Ltd as a secretary
dot icon29/11/2010
Registered office address changed from 9 Ben Sainty Court Collingwood Road Witham Essex CM8 2TH on 2010-11-29
dot icon01/11/2010
Appointment of Homes & Watson Partnership Ltd as a secretary
dot icon27/10/2010
Termination of appointment of Heather Stiles as a director
dot icon06/10/2010
Termination of appointment of David Smith as a director
dot icon06/10/2010
Termination of appointment of David Smith as a secretary
dot icon26/06/2010
Annual return made up to 2010-06-12 no member list
dot icon26/06/2010
Director's details changed for Mrs Heather Marion Stiles on 2010-06-12
dot icon26/06/2010
Director's details changed for David Lawrence Smith on 2010-06-12
dot icon10/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2009
Annual return made up to 12/06/09
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2008
Annual return made up to 12/06/08
dot icon09/06/2008
Director's change of particulars / heather stiles / 31/05/2008
dot icon09/06/2008
Appointment terminated director veronica cheesewright
dot icon09/06/2008
Appointment terminated director gladys ketley
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/06/2007
Annual return made up to 12/06/07
dot icon28/12/2006
Director resigned
dot icon30/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
New director appointed
dot icon30/08/2006
Registered office changed on 30/08/06 from: 9 ben sainty court witham essex CM8 2TH
dot icon29/08/2006
Registered office changed on 29/08/06 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New director appointed
dot icon29/08/2006
New secretary appointed;new director appointed
dot icon24/07/2006
Annual return made up to 12/06/06
dot icon29/06/2006
Director resigned
dot icon26/05/2006
Secretary resigned
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Secretary's particulars changed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Secretary resigned
dot icon01/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/07/2005
Annual return made up to 12/06/05
dot icon26/07/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WA
dot icon07/12/2004
Annual return made up to 12/06/04
dot icon09/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon20/11/2003
Director resigned
dot icon03/10/2003
New director appointed
dot icon01/07/2003
Annual return made up to 12/06/03
dot icon04/05/2003
New secretary appointed
dot icon29/04/2003
Secretary resigned
dot icon11/11/2002
Director resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: 113 new london road chelmsford essex CM2 0QT
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
New secretary appointed
dot icon17/06/2002
Annual return made up to 12/06/02
dot icon06/06/2002
Accounts made up to 2001-12-31
dot icon17/09/2001
Accounts made up to 2000-12-31
dot icon13/06/2001
Annual return made up to 12/06/01
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Secretary resigned
dot icon22/09/2000
Accounts made up to 1999-12-31
dot icon20/06/2000
Annual return made up to 12/06/00
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon17/12/1999
Accounts made up to 1998-12-31
dot icon24/09/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon24/09/1999
New secretary appointed
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Registered office changed on 24/09/99 from: 14 wells street chelmsford essex CM1 1HZ
dot icon24/09/1999
Annual return made up to 12/06/99
dot icon09/07/1998
Secretary resigned;director resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
New director appointed
dot icon09/07/1998
New secretary appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
Registered office changed on 09/07/98 from: aspect house 135/137 city road london EC1V 1JB
dot icon12/06/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2016 - 15/02/2021
2825
EAST BLOCK GROUP LIMITED
Corporate Secretary
12/02/2021 - Present
41
Jay, Branford Thomas
Director
16/08/2006 - 15/12/2006
-
Jay, Branford Thomas
Director
12/12/2011 - 31/12/2020
-
Poulton, William Alexander
Director
12/06/1998 - 04/05/2000
50

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN SAINTY COURT LIMITED

BEN SAINTY COURT LIMITED is an(a) Active company incorporated on 12/06/1998 with the registered office located at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX. There are currently 3 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 SAINTY COURT LIMITED?

toggle

BEN SAINTY COURT LIMITED is currently Active. It was registered on 12/06/1998 .

Where is BEN SAINTY COURT LIMITED located?

toggle

BEN SAINTY COURT LIMITED is registered at C/O East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex CO7 7WX.

What does BEN SAINTY COURT LIMITED do?

toggle

BEN SAINTY COURT 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 SAINTY COURT LIMITED?

toggle

The latest filing was on 02/09/2025: Accounts for a dormant company made up to 2024-12-31.