BENBOW HOUSE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

BENBOW HOUSE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03810959

Incorporation date

21/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon05/11/2025
Micro company accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon20/05/2025
Appointment of Sir Cyril Chantler as a director on 2025-05-20
dot icon28/03/2025
Registered office address changed from 102 Fulham Palace Road London W6 9PL England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2025-03-28
dot icon28/03/2025
Termination of appointment of Michaelides Warner & Co Limited as a secretary on 2025-03-26
dot icon28/03/2025
Appointment of Jennings & Barrett as a secretary on 2025-03-26
dot icon17/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/02/2024
Director's details changed for Mrs Jacqueline Ann Cottle on 2024-01-31
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon10/07/2023
Termination of appointment of Marie Whittaker as a director on 2023-06-16
dot icon10/07/2023
Appointment of Ms Elizabeth Faye Lightfoot as a director on 2023-06-26
dot icon01/11/2022
Termination of appointment of Shireen Maud Chantler as a director on 2022-10-26
dot icon01/11/2022
Director's details changed for Mr Alan Simon Roach on 2022-10-31
dot icon01/11/2022
Director's details changed for Ms Marie Whittaker on 2022-10-31
dot icon19/08/2022
Appointment of Dr Bejan Roohi as a director on 2022-08-19
dot icon19/08/2022
Appointment of Mrs Jacqueline Ann Cottle as a director on 2022-08-19
dot icon19/08/2022
Appointment of Mr Paul Robert Beeson as a director on 2022-08-19
dot icon19/08/2022
Appointment of Mr Phil Billington as a director on 2022-08-19
dot icon19/08/2022
Termination of appointment of Michael Parker as a director on 2020-10-08
dot icon18/08/2022
Appointment of Michaelides Warner & Co Limited as a secretary on 2022-08-18
dot icon18/08/2022
Termination of appointment of Rendall and Rittner Limited as a secretary on 2022-08-18
dot icon25/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon23/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon29/07/2021
Termination of appointment of Elisabeth Lindsay Lee as a director on 2021-05-18
dot icon08/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon11/11/2019
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 102 Fulham Palace Road London W6 9PL on 2019-11-11
dot icon30/09/2019
Termination of appointment of Joerg Gruber as a director on 2014-07-01
dot icon25/09/2019
Termination of appointment of Sally Ann Roche as a director on 2019-09-18
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon11/12/2018
Director's details changed for Sally Ann Roche on 2018-12-07
dot icon27/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon14/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2018
Appointment of Mr Gregory Collins as a director on 2018-04-26
dot icon03/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon25/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon14/07/2016
Appointment of Mr Paul Hook as a director on 2016-07-01
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-07-21 no member list
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-21 no member list
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Director's details changed for Mrs Elisabeth Lindsay Taylor on 2014-05-13
dot icon07/08/2013
Annual return made up to 2013-07-21 no member list
dot icon27/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/06/2013
Appointment of Mrs Elisabeth Lindsay Taylor as a director
dot icon19/06/2013
Termination of appointment of Simon Bates as a director
dot icon23/11/2012
Termination of appointment of Keith Bedell Pearce as a director
dot icon19/10/2012
Termination of appointment of Wai Wong as a director
dot icon19/10/2012
Termination of appointment of Paul Barden as a director
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-07-21 no member list
dot icon11/08/2011
Appointment of Mr Michael Parker as a director
dot icon11/08/2011
Annual return made up to 2011-07-21 no member list
dot icon17/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-07
dot icon07/10/2010
Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 2010-10-07
dot icon23/08/2010
Annual return made up to 2010-07-21 no member list
dot icon23/08/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-07-21
dot icon20/08/2010
Director's details changed for Keith Leonard Bedell Pearce on 2010-07-21
dot icon20/08/2010
Director's details changed for Joerg Gruber on 2010-07-21
dot icon20/08/2010
Director's details changed for Sally Ann Roche on 2010-07-21
dot icon20/08/2010
Director's details changed for Shireen Maud Chantler on 2010-07-21
dot icon20/08/2010
Director's details changed for Marie Whittaker on 2010-07-21
dot icon20/08/2010
Director's details changed for Alan Simon Roach on 2010-07-21
dot icon20/08/2010
Director's details changed for Simon Bates on 2010-07-21
dot icon20/08/2010
Director's details changed for Paul Edward Barden on 2010-07-21
dot icon27/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/07/2009
Annual return made up to 21/07/09
dot icon08/07/2009
Director appointed wai wong
dot icon22/01/2009
Director appointed sally ann roche
dot icon22/10/2008
Director appointed alan roach
dot icon20/10/2008
Appointment terminated director stephen kerbel
dot icon15/09/2008
Appointment terminated director mark humphreys
dot icon15/08/2008
Annual return made up to 21/07/08
dot icon06/08/2008
Director appointed paul edward barden
dot icon17/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/06/2008
Appointment terminated director kevin fenton-herring
dot icon16/01/2008
New director appointed
dot icon02/01/2008
Director's particulars changed
dot icon02/01/2008
Director resigned
dot icon13/09/2007
Director resigned
dot icon17/08/2007
Annual return made up to 21/07/07
dot icon31/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
Annual return made up to 21/07/06
dot icon12/07/2006
New director appointed
dot icon30/06/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon03/06/2006
New director appointed
dot icon26/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/11/2005
Director resigned
dot icon31/08/2005
New director appointed
dot icon25/07/2005
Annual return made up to 21/07/05
dot icon01/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/12/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/08/2004
Secretary resigned
dot icon10/08/2004
Annual return made up to 21/07/04
dot icon09/08/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned
dot icon07/06/2004
Registered office changed on 07/06/04 from: marlborough house wigmore lane luton bedfordshire W2 9EX
dot icon22/12/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon24/09/2003
New director appointed
dot icon06/09/2003
Annual return made up to 21/07/03
dot icon29/08/2003
New director appointed
dot icon30/05/2003
Accounts for a dormant company made up to 2002-07-31
dot icon31/03/2003
Director resigned
dot icon12/08/2002
New director appointed
dot icon02/08/2002
Annual return made up to 21/07/02
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Director resigned
dot icon27/06/2002
Secretary resigned
dot icon27/06/2002
Registered office changed on 27/06/02 from: 30 aylesbury street london EC1R 0ER
dot icon27/06/2002
New director appointed
dot icon28/05/2002
Accounts for a dormant company made up to 2001-07-31
dot icon28/05/2002
Resolutions
dot icon18/09/2001
Annual return made up to 21/07/01
dot icon29/03/2001
Accounts for a dormant company made up to 2000-07-31
dot icon29/03/2001
Resolutions
dot icon27/07/2000
Annual return made up to 21/07/00
dot icon25/07/2000
Resolutions
dot icon27/07/1999
Secretary resigned
dot icon21/07/1999
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
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/06/2004 - 18/08/2022
210
JENNINGS AND BARRETT LTD
Corporate Secretary
26/03/2025 - Present
87
MICHAELIDES WARNER & CO LIMITED
Corporate Secretary
18/08/2022 - 26/03/2025
30
Billington, Phil
Director
19/08/2022 - Present
2
Beeson, Paul Robert
Director
19/08/2022 - Present
5

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 HOUSE RESIDENTS LIMITED

BENBOW HOUSE RESIDENTS LIMITED is an(a) Active company incorporated on 21/07/1999 with the registered office located at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ. There are currently 10 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 HOUSE RESIDENTS LIMITED?

toggle

BENBOW HOUSE RESIDENTS LIMITED is currently Active. It was registered on 21/07/1999 .

Where is BENBOW HOUSE RESIDENTS LIMITED located?

toggle

BENBOW HOUSE RESIDENTS LIMITED is registered at Unit 2 Vogans Mill Wharf, Mill Street, London SE1 2BZ.

What does BENBOW HOUSE RESIDENTS LIMITED do?

toggle

BENBOW HOUSE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENBOW HOUSE RESIDENTS LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2024-12-31.