BENFLEET INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BENFLEET INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137338

Incorporation date

09/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

133 Barrack Road 133 Barrack Road, Christchurch, Dorset BH23 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2001)
dot icon26/03/2026
Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to 133 Barrack Road 133 Barrack Road Christchurch Dorset BH23 2AW on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon05/09/2025
Micro company accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/05/2024
Previous accounting period extended from 2024-01-31 to 2024-03-31
dot icon14/02/2024
Notification of Alibay-Mace Limited as a person with significant control on 2024-01-31
dot icon14/02/2024
Cessation of Clive William Mace as a person with significant control on 2024-01-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon07/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon19/07/2023
Micro company accounts made up to 2023-01-31
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon12/01/2023
Change of details for Mr Clive William Mace as a person with significant control on 2021-01-06
dot icon28/09/2022
Micro company accounts made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon06/01/2021
Termination of appointment of Kevin Farrow as a director on 2021-01-06
dot icon06/01/2021
Termination of appointment of Kevin Farrow as a secretary on 2021-01-06
dot icon13/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/04/2017
Registration of charge 041373380003, created on 2017-04-05
dot icon31/03/2017
Registration of charge 041373380002, created on 2017-03-29
dot icon01/02/2017
Registered office address changed from 27, Southbourne Grove Southbourne Grove Bournemouth BH6 3QS England to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 2017-02-01
dot icon19/01/2017
Satisfaction of charge 1 in full
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/01/2017
Director's details changed for Mr Clive William Mace on 2017-01-09
dot icon09/01/2017
Registered office address changed from 27a Southbourne Grove Bournemouth BH6 3QS to 27, Southbourne Grove Southbourne Grove Bournemouth BH6 3QS on 2017-01-09
dot icon22/09/2016
Micro company accounts made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon01/12/2015
Micro company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 2014-02-18
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/02/2013
Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 2013-02-15
dot icon31/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon12/02/2011
Compulsory strike-off action has been discontinued
dot icon10/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon09/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Kt Company Secretarial Services Limited on 2009-10-01
dot icon09/02/2010
Director's details changed for Kevin Farrow on 2009-10-01
dot icon19/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/02/2009
Return made up to 09/01/09; full list of members
dot icon25/11/2008
Director appointed kevin farrow
dot icon24/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/02/2008
Return made up to 09/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/02/2007
Return made up to 09/01/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon12/01/2006
Return made up to 09/01/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon09/02/2005
Total exemption full accounts made up to 2004-01-31
dot icon21/01/2005
Return made up to 09/01/05; full list of members
dot icon26/01/2004
Return made up to 09/01/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-01-31
dot icon04/06/2003
Particulars of mortgage/charge
dot icon12/02/2003
Return made up to 09/01/03; full list of members
dot icon10/02/2003
New secretary appointed
dot icon13/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon12/03/2002
Return made up to 09/01/02; full list of members
dot icon23/11/2001
Ad 30/01/01--------- £ si 50@1=50 £ ic 50/100
dot icon02/04/2001
New secretary appointed
dot icon01/02/2001
Secretary resigned
dot icon09/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.23K
-
0.00
-
-
2022
1
387.00
-
0.00
-
-
2023
1
6.99K
-
0.00
-
-
2023
1
6.99K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.99K £Ascended1.71K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
K T COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
10/01/2003 - 18/02/2014
47
Farrow, Kevin
Director
05/12/2007 - 06/01/2021
8
Mr Clive William Mace
Director
09/01/2001 - Present
7
Wood, Linda
Secretary
09/01/2001 - 30/01/2001
6
Farrow, Kevin
Secretary
30/01/2001 - 06/01/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENFLEET INVESTMENTS LIMITED

BENFLEET INVESTMENTS LIMITED is an(a) Active company incorporated on 09/01/2001 with the registered office located at 133 Barrack Road 133 Barrack Road, Christchurch, Dorset BH23 2AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENFLEET INVESTMENTS LIMITED?

toggle

BENFLEET INVESTMENTS LIMITED is currently Active. It was registered on 09/01/2001 .

Where is BENFLEET INVESTMENTS LIMITED located?

toggle

BENFLEET INVESTMENTS LIMITED is registered at 133 Barrack Road 133 Barrack Road, Christchurch, Dorset BH23 2AW.

What does BENFLEET INVESTMENTS LIMITED do?

toggle

BENFLEET INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BENFLEET INVESTMENTS LIMITED have?

toggle

BENFLEET INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for BENFLEET INVESTMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to 133 Barrack Road 133 Barrack Road Christchurch Dorset BH23 2AW on 2026-03-26.