BENBOW FREEHOLDERS (64-74) LIMITED

Register to unlock more data on OkredoRegister

BENBOW FREEHOLDERS (64-74) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141216

Incorporation date

22/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

70 Benbow Avenue, Eastbourne BN23 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1995)
dot icon04/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon02/12/2025
Micro company accounts made up to 2025-04-05
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-04-05
dot icon04/01/2024
Micro company accounts made up to 2023-04-05
dot icon08/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-04-05
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-05
dot icon09/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon08/04/2021
Micro company accounts made up to 2020-04-05
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon14/12/2020
Cessation of Leslie William Michael Jones as a person with significant control on 2019-12-14
dot icon22/12/2019
Micro company accounts made up to 2019-04-05
dot icon22/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon15/07/2019
Termination of appointment of Peter Anthony Mumford as a director on 2019-07-15
dot icon20/12/2018
Micro company accounts made up to 2018-04-05
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon20/12/2018
Notification of Stephen Leslie Smith as a person with significant control on 2018-12-20
dot icon20/12/2018
Registered office address changed from 74 Benbow Avenue Eastbourne BN23 6EB England to 70 Benbow Avenue Eastbourne BN23 6EB on 2018-12-20
dot icon16/04/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-04-05
dot icon21/03/2017
Appointment of Mr Stephen Leslie Smith as a secretary on 2017-03-20
dot icon20/03/2017
Registered office address changed from 64 Benbow Avenue Eastbourne East Sussex BN23 6EB to 74 Benbow Avenue Eastbourne BN23 6EB on 2017-03-20
dot icon20/03/2017
Termination of appointment of Leslie William Michael Jones as a director on 2017-03-20
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon21/12/2015
Annual return made up to 2015-12-21 no member list
dot icon21/12/2015
Registered office address changed from 74 Benbow Avenue Eastbourne East Sussex BN23 6EB to 64 Benbow Avenue Eastbourne East Sussex BN23 6EB on 2015-12-21
dot icon24/07/2015
Appointment of Mr Stephen Leslie Smith as a director on 2015-07-24
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon22/12/2014
Annual return made up to 2014-12-22 no member list
dot icon10/01/2014
Annual return made up to 2013-12-22 no member list
dot icon10/01/2014
Termination of appointment of Derrick Webb as a director
dot icon10/01/2014
Termination of appointment of Derrick Webb as a director
dot icon14/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon14/01/2013
Annual return made up to 2012-12-22 no member list
dot icon10/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon16/01/2012
Annual return made up to 2011-12-22 no member list
dot icon16/01/2012
Appointment of Mr Leslie William Michael Jones as a director
dot icon16/01/2012
Termination of appointment of Roy Hooper as a secretary
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon11/01/2011
Annual return made up to 2010-12-22 no member list
dot icon05/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon04/01/2010
Annual return made up to 2009-12-22 no member list
dot icon04/01/2010
Director's details changed for Derrick Webb on 2009-12-31
dot icon04/01/2010
Director's details changed for Mr Peter Anthony Mumford on 2009-12-31
dot icon04/06/2009
Total exemption small company accounts made up to 2009-04-05
dot icon16/01/2009
Annual return made up to 22/12/08
dot icon10/06/2008
Total exemption small company accounts made up to 2008-04-05
dot icon14/01/2008
Annual return made up to 22/12/07
dot icon14/01/2008
Director resigned
dot icon05/06/2007
Total exemption small company accounts made up to 2007-04-05
dot icon12/02/2007
New director appointed
dot icon18/01/2007
Annual return made up to 22/12/06
dot icon07/07/2006
Total exemption small company accounts made up to 2006-04-05
dot icon09/01/2006
Annual return made up to 22/12/05
dot icon25/07/2005
Total exemption small company accounts made up to 2005-04-05
dot icon04/03/2005
Annual return made up to 22/12/04
dot icon21/06/2004
Total exemption small company accounts made up to 2004-04-05
dot icon07/01/2004
Annual return made up to 22/12/03
dot icon26/06/2003
Total exemption small company accounts made up to 2003-04-05
dot icon06/01/2003
Annual return made up to 22/12/02
dot icon06/07/2002
Total exemption small company accounts made up to 2002-04-05
dot icon11/01/2002
Annual return made up to 22/12/01
dot icon12/12/2001
Total exemption small company accounts made up to 2001-04-05
dot icon16/01/2001
Annual return made up to 22/12/00
dot icon16/06/2000
Accounts for a small company made up to 2000-04-05
dot icon11/01/2000
Annual return made up to 22/12/99
dot icon09/06/1999
Accounts for a small company made up to 1999-04-05
dot icon04/01/1999
Annual return made up to 22/12/98
dot icon01/07/1998
Accounts for a small company made up to 1998-04-05
dot icon08/01/1998
Annual return made up to 22/12/97
dot icon20/08/1997
Accounts for a small company made up to 1997-04-05
dot icon31/12/1996
Annual return made up to 22/12/96
dot icon05/08/1996
Accounting reference date notified as 05/04
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon05/01/1996
Director resigned;new director appointed
dot icon05/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon05/01/1996
Registered office changed on 05/01/96 from: 33 crwys road cardiff CF2 4YF
dot icon22/12/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.35K
-
0.00
-
-
2021
0
5.35K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen Leslie
Director
24/07/2015 - Present
18

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENBOW FREEHOLDERS (64-74) LIMITED

BENBOW FREEHOLDERS (64-74) LIMITED is an(a) Active company incorporated on 22/12/1995 with the registered office located at 70 Benbow Avenue, Eastbourne BN23 6EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENBOW FREEHOLDERS (64-74) LIMITED?

toggle

BENBOW FREEHOLDERS (64-74) LIMITED is currently Active. It was registered on 22/12/1995 .

Where is BENBOW FREEHOLDERS (64-74) LIMITED located?

toggle

BENBOW FREEHOLDERS (64-74) LIMITED is registered at 70 Benbow Avenue, Eastbourne BN23 6EB.

What does BENBOW FREEHOLDERS (64-74) LIMITED do?

toggle

BENBOW FREEHOLDERS (64-74) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BENBOW FREEHOLDERS (64-74) LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-01 with no updates.