BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02552654

Incorporation date

26/10/1990

Size

Dormant

Contacts

Registered address

Registered address

8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex CO4 9RACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1990)
dot icon07/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon05/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon01/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon26/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon13/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon20/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon21/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon14/09/2020
Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ England to 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 2020-09-14
dot icon08/01/2020
Micro company accounts made up to 2019-07-31
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with updates
dot icon11/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon11/10/2018
Termination of appointment of J Nicholson & Son as a secretary on 2018-09-29
dot icon11/10/2018
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to 31 Lower Brook Street Ipswich Suffolk IP41AQ on 2018-10-11
dot icon21/09/2018
Micro company accounts made up to 2018-07-31
dot icon27/07/2018
Termination of appointment of Lesley Harding as a director on 2018-07-27
dot icon05/07/2018
Termination of appointment of Joyce Upson as a director on 2018-07-05
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-07-31
dot icon08/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon30/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon20/07/2016
Termination of appointment of Pauline Betty Rudland as a director on 2016-07-20
dot icon20/07/2016
Termination of appointment of Julia Elizabeth Richardson as a director on 2016-07-20
dot icon20/07/2016
Termination of appointment of Neville Valentine Rudland as a director on 2016-07-19
dot icon15/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Elwyn Jones as a director on 2013-03-31
dot icon17/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon18/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon07/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/11/2010
Secretary's details changed for J Nicholson & Son on 2010-09-29
dot icon25/11/2010
Director's details changed for As Alternate for N V Rudland Pauline Betty Rudland on 2010-09-29
dot icon24/11/2010
Director's details changed for Mr Craig Roy Stones on 2010-09-29
dot icon24/11/2010
Director's details changed for Miss Joyce Upson on 2010-09-29
dot icon24/11/2010
Director's details changed for Mr Neville Valentine Rudland on 2010-09-29
dot icon24/11/2010
Director's details changed for Mary Goose on 2010-09-29
dot icon24/11/2010
Director's details changed for Mrs Julia Elizabeth Richardson on 2010-09-29
dot icon24/11/2010
Director's details changed for Lesley Harding on 2010-09-29
dot icon24/11/2010
Director's details changed for Elwyn Jones on 2010-09-29
dot icon10/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon14/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon11/11/2008
Return made up to 29/09/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/11/2007
Return made up to 29/09/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
Registered office changed on 29/10/07 from: 101 collier row lane romford essex RM5 3HP
dot icon29/10/2007
Secretary resigned
dot icon01/11/2006
Return made up to 29/09/06; full list of members
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon02/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2005
Accounting reference date shortened from 31/12/05 to 31/07/05
dot icon06/10/2005
Return made up to 29/09/05; full list of members
dot icon10/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/10/2004
Return made up to 09/10/04; full list of members
dot icon25/10/2004
Secretary resigned
dot icon19/07/2004
Registered office changed on 19/07/04 from: 16 warrior square southend on sea essex SS1 2WS
dot icon19/07/2004
New secretary appointed
dot icon16/03/2004
Director resigned
dot icon04/02/2004
Accounts for a dormant company made up to 2002-12-31
dot icon19/01/2004
Director resigned
dot icon25/11/2003
Return made up to 09/10/03; full list of members
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon27/10/2002
Return made up to 09/10/02; full list of members
dot icon10/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/06/2002
Return made up to 09/10/01; no change of members
dot icon14/03/2002
Registered office changed on 14/03/02 from: 8A church street woodbridge suffolk IP12 1DH
dot icon25/02/2002
New secretary appointed
dot icon23/03/2001
Accounts for a small company made up to 2000-12-31
dot icon08/02/2001
Secretary resigned
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Return made up to 09/10/00; full list of members
dot icon02/12/1999
Full accounts made up to 1998-12-31
dot icon02/12/1999
Return made up to 09/10/99; full list of members
dot icon07/12/1998
New director appointed
dot icon12/10/1998
Return made up to 09/10/98; full list of members
dot icon03/04/1998
Full accounts made up to 1997-12-31
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Director resigned
dot icon26/10/1997
Return made up to 09/10/97; no change of members
dot icon29/07/1997
Registered office changed on 29/07/97 from: eversheds holland court the close norwich norfolk NR1 4DX
dot icon29/07/1997
Secretary resigned
dot icon29/07/1997
New secretary appointed
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Director resigned
dot icon16/05/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Director resigned
dot icon19/03/1997
New director appointed
dot icon14/10/1996
Return made up to 09/10/96; full list of members
dot icon14/07/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
New director appointed
dot icon25/06/1996
New director appointed
dot icon30/01/1996
Director resigned
dot icon16/01/1996
New director appointed
dot icon12/10/1995
Return made up to 09/10/95; full list of members
dot icon12/10/1995
Secretary's particulars changed
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 26/10/94; full list of members
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon04/09/1994
Director resigned;new director appointed
dot icon08/06/1994
Director resigned;new director appointed
dot icon26/11/1993
New director appointed
dot icon10/11/1993
Return made up to 26/10/93; full list of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
New secretary appointed
dot icon17/03/1993
Registered office changed on 17/03/93 from: flat no 83,capel drive orwell green felixstowe suffolk IP11 8FR
dot icon24/12/1992
New director appointed
dot icon24/12/1992
New director appointed
dot icon24/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon15/12/1992
Director resigned;new director appointed
dot icon15/12/1992
Director resigned;new director appointed
dot icon15/12/1992
Registered office changed on 15/12/92 from: paston house 13 princes street norwich norfolk,NR3 1BD
dot icon15/12/1992
Ad 07/11/92--------- £ si 26@1=26 £ ic 2/28
dot icon03/11/1992
Return made up to 26/10/92; no change of members
dot icon21/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon21/07/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon05/11/1991
Return made up to 26/10/91; full list of members
dot icon05/02/1991
New secretary appointed
dot icon05/02/1991
Secretary resigned;director resigned;new director appointed
dot icon05/02/1991
Director resigned;new director appointed
dot icon05/02/1991
Registered office changed on 05/02/91 from: holland court the close norwich NR1 4DX
dot icon05/02/1991
Accounting reference date notified as 31/12
dot icon26/10/1990
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
31/07/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.00
-
0.00
-
-
2022
2
30.00
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Christopher Mark
Director
07/11/1992 - 01/12/1997
7
Collins, Michael John
Director
10/04/1996 - 01/02/1998
-
Collins, John Michael
Director
10/04/1996 - 30/03/1998
1
Goose, Mary
Director
05/11/1993 - Present
-
Stones, Craig Roy
Director
07/11/1992 - Present
-

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 BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED

BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/10/1990 with the registered office located at 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex CO4 9RA. 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 BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED?

toggle

BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 26/10/1990 .

Where is BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED located?

toggle

BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED is registered at 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex CO4 9RA.

What does BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED do?

toggle

BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENBOW COURT (ORWELL GREEN) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2025-07-31.