BENBOB DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BENBOB DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10901793

Incorporation date

07/08/2017

Size

Small

Contacts

Registered address

Registered address

Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff CF3 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2017)
dot icon10/01/2026
Director's details changed for Mrs Helen Ruth Leigh on 2025-10-24
dot icon04/11/2025
Accounts for a small company made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/04/2025
Appointment of Mr Daniel Robert Mccartney as a director on 2025-04-01
dot icon11/02/2025
Appointment of Mr Andrew Watkin Jones as a director on 2025-01-02
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon17/10/2024
Appointment of Helen Ruth Leigh as a director on 2024-09-30
dot icon17/10/2024
Termination of appointment of Chris Ian Saunders as a director on 2024-09-30
dot icon25/09/2024
Registration of charge 109017930003, created on 2024-09-23
dot icon18/09/2024
Statement of company's objects
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Memorandum and Articles of Association
dot icon18/08/2024
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon07/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon02/10/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon30/06/2023
Termination of appointment of Robert Brian Saunders as a secretary on 2023-06-30
dot icon30/06/2023
Termination of appointment of Robert Brian Saunders as a director on 2023-06-30
dot icon15/06/2023
Appointment of Chris Ian Saunders as a director on 2023-05-31
dot icon15/06/2023
Appointment of Mr Peter Kinsey as a director on 2023-05-31
dot icon15/06/2023
Termination of appointment of David John Lawrence as a director on 2023-05-26
dot icon16/05/2023
Accounts for a small company made up to 2022-04-30
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon05/05/2022
Accounts for a small company made up to 2021-04-30
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon26/07/2021
Previous accounting period shortened from 2021-08-31 to 2021-04-30
dot icon26/07/2021
Change of details for Ludlow Street Healthcare Group Limited as a person with significant control on 2021-06-24
dot icon24/06/2021
Registered office address changed from 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales to Unit 1 Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT on 2021-06-24
dot icon23/06/2021
Satisfaction of charge 109017930002 in full
dot icon23/06/2021
Satisfaction of charge 109017930001 in full
dot icon19/04/2021
Termination of appointment of Nicholas Bowes Wootton as a director on 2021-04-15
dot icon19/04/2021
Termination of appointment of Nicholas Bowes Wootton as a secretary on 2021-04-15
dot icon19/04/2021
Termination of appointment of Kevin Paul Seal as a director on 2021-04-15
dot icon19/04/2021
Termination of appointment of Jacqueline Ann Wootton as a director on 2021-04-15
dot icon19/04/2021
Appointment of Mr Robert Brian Saunders as a secretary on 2021-04-15
dot icon19/04/2021
Appointment of Mr David John Lawrence as a director on 2021-04-15
dot icon19/04/2021
Appointment of Mr Robert Brian Saunders as a director on 2021-04-15
dot icon16/04/2021
Cessation of Nicholas Bowes Wootton as a person with significant control on 2021-04-15
dot icon16/04/2021
Notification of Ludlow Street Healthcare Group Limited as a person with significant control on 2021-04-15
dot icon15/04/2021
Registered office address changed from Williams House 11-15 Columbus Walk Cardiff CF10 4BY to 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE on 2021-04-15
dot icon04/04/2021
Micro company accounts made up to 2020-08-31
dot icon09/10/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon07/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon03/09/2018
Cessation of Camilla Vera Wootton as a person with significant control on 2017-10-12
dot icon03/09/2018
Notification of Nicholas Bowes Wootton as a person with significant control on 2017-10-12
dot icon08/04/2018
Registration of charge 109017930002, created on 2018-03-27
dot icon23/02/2018
Registration of charge 109017930001, created on 2018-02-23
dot icon07/10/2017
Registered office address changed from 160 Westbourne Road Penarth Vale of Glamorgan CF64 5BQ United Kingdom to Williams Place 11-15 Columbus Walk Cardiff CF10 4BY on 2017-10-07
dot icon07/10/2017
Appointment of Kevin Paul Seal as a director on 2017-09-29
dot icon07/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsey, Peter
Director
31/05/2023 - Present
83
Lawrence, David John
Director
15/04/2021 - 26/05/2023
8
Jones, Andrew Watkin
Director
02/01/2025 - Present
26
Saunders, Robert Brian
Director
15/04/2021 - 30/06/2023
12
Leigh, Helen Ruth
Director
30/09/2024 - Present
8

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 BENBOB DEVELOPMENTS LIMITED

BENBOB DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/08/2017 with the registered office located at Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff CF3 0LT. 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 BENBOB DEVELOPMENTS LIMITED?

toggle

BENBOB DEVELOPMENTS LIMITED is currently Active. It was registered on 07/08/2017 .

Where is BENBOB DEVELOPMENTS LIMITED located?

toggle

BENBOB DEVELOPMENTS LIMITED is registered at Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff CF3 0LT.

What does BENBOB DEVELOPMENTS LIMITED do?

toggle

BENBOB DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BENBOB DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/01/2026: Director's details changed for Mrs Helen Ruth Leigh on 2025-10-24.