BENARES COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENARES COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06001756

Incorporation date

17/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2006)
dot icon20/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/02/2026
Appointment of Mr Andrew Hobbs as a director on 2025-05-12
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon27/08/2025
Memorandum and Articles of Association
dot icon18/06/2025
Resolutions
dot icon25/04/2025
Registered office address changed from C/O Webbers 9 Floyds Corner Minehead Somerset TA24 5UW to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2025-04-25
dot icon25/04/2025
Notification of a person with significant control statement
dot icon25/04/2025
Termination of appointment of Andrew Graham Hobbs as a secretary on 2025-04-01
dot icon25/04/2025
Appointment of Stephen & Co Block Management as a secretary on 2025-04-01
dot icon24/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon24/07/2024
Termination of appointment of Ann Elizabeth Tacchi as a director on 2024-07-15
dot icon24/07/2024
Appointment of Mrs Ann Elizabeth Tacchi as a director on 2024-07-24
dot icon24/07/2024
Termination of appointment of Derrick John Edwards as a director on 2024-07-15
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon13/10/2022
Appointment of Ms Anne Elizabeth Mactaggart as a director on 2022-10-10
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Termination of appointment of Roy Towell as a director on 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon28/11/2019
Appointment of Mr Derrick John Edwards as a director on 2019-11-16
dot icon28/11/2019
Termination of appointment of Peter Arthur Day as a director on 2019-11-15
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon10/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Appointment of Mr Peter Arthur Day as a director on 2017-03-31
dot icon10/04/2017
Termination of appointment of Roy Earnest Tibble as a director on 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Muriel Battell as a director on 2015-08-24
dot icon02/09/2015
Appointment of Mr Roy Towell as a director on 2015-08-24
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Frederick Hodge as a director
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon17/12/2012
Appointment of Mr Roy Earnest Tibble as a director
dot icon01/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon16/12/2011
Registered office address changed from 4 Floyds Corner the Parade Minehead Somerset TA24 5UF on 2011-12-16
dot icon16/12/2011
Register inspection address has been changed from 4 Floyds Corner the Parade Minehead Somerset TA24 5UF United Kingdom
dot icon12/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/05/2010
Termination of appointment of Catherine Williams as a director
dot icon20/05/2010
Termination of appointment of Roy Tibble as a director
dot icon20/05/2010
Appointment of Mr Frederick Henry Hodge as a director
dot icon20/05/2010
Appointment of Mrs Muriel Battell as a director
dot icon17/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Director's details changed for Mrs Ann Elizabeth Tacchi on 2009-11-17
dot icon17/12/2009
Director's details changed for Catherine Heather Williams on 2009-11-17
dot icon17/12/2009
Director's details changed for Mr Roy Earnest Tibble on 2009-11-17
dot icon17/12/2009
Register inspection address has been changed
dot icon18/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 17/11/08; full list of members
dot icon19/12/2008
Director appointed mr roy earnest tibble
dot icon19/12/2008
Director appointed mrs ann elizabeth tacchi
dot icon12/12/2008
Registered office changed on 12/12/2008 from 2 church square taunton somerset TA1 1SA
dot icon12/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon12/12/2008
Secretary appointed mr andrew graham hobbs
dot icon12/12/2008
Appointment terminated director frederick hodge
dot icon12/12/2008
Appointment terminated director brian gibbs
dot icon12/12/2008
Appointment terminated secretary edmund bailhache
dot icon09/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/07/2008
Registered office changed on 24/07/2008 from foundry house, foundry road taunton somerset TA1 1JJ
dot icon30/11/2007
Ad 17/08/07--------- £ si 16@1
dot icon26/11/2007
Return made up to 17/11/07; full list of members
dot icon15/01/2007
New secretary appointed
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Secretary resigned
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon19/12/2006
Nc dec already adjusted 17/11/06
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon17/11/2006
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 icon-12.88 % *

* during past year

Cash in Bank

£1,846.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
29.87K
-
0.00
2.07K
-
2022
-
29.04K
-
0.00
2.12K
-
2023
-
28.85K
-
0.00
1.85K
-
2023
-
28.85K
-
0.00
1.85K
-

Employees

2023

Employees

-

Net Assets(GBP)

28.85K £Descended-0.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85K £Descended-12.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
01/04/2025 - Present
100
Tacchi, Ann Elizabeth
Director
08/09/2008 - 15/07/2024
-
Tacchi, Ann Elizabeth
Director
24/07/2024 - Present
-
Edwards, Derrick John
Director
16/11/2019 - 15/07/2024
1
Hobbs, Andrew Graham
Secretary
20/10/2008 - 01/04/2025
1

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+
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 BENARES COURT MANAGEMENT COMPANY LIMITED

BENARES COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/11/2006 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 4 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 BENARES COURT MANAGEMENT COMPANY LIMITED?

toggle

BENARES COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/11/2006 .

Where is BENARES COURT MANAGEMENT COMPANY LIMITED located?

toggle

BENARES COURT MANAGEMENT COMPANY LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does BENARES COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BENARES COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-12-31.