BENGEO HOUSE MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

BENGEO HOUSE MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01897501

Incorporation date

20/03/1985

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Castle Gate, Castle Street, Hertford SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1985)
dot icon06/02/2026
Appointment of Ms Kate Penning as a director on 2026-02-06
dot icon07/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon12/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon11/11/2024
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2024-10-29
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon08/01/2024
Termination of appointment of Marguerita Hutchinson as a secretary on 2023-12-31
dot icon08/01/2024
Termination of appointment of Marguerita Hutchinson as a director on 2023-12-31
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Appointment of Ms Lorna Rhian Hunter as a director on 2022-01-04
dot icon11/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon01/12/2021
Termination of appointment of Dawn Violette Webb as a director on 2021-12-01
dot icon19/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-30 with updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/06/2020
Termination of appointment of Derek Alan East as a director on 2020-06-01
dot icon13/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon30/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon20/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon13/12/2016
Director's details changed for Dawn Violette Webb on 2016-12-13
dot icon13/12/2016
Director's details changed for Mrs Marguerita Hutchinson on 2016-12-13
dot icon13/12/2016
Director's details changed for Derek Alan East on 2016-12-13
dot icon03/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-30 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mrs Marguerita Hutchinson on 2009-10-01
dot icon08/01/2010
Director's details changed for Dawn Violette Webb on 2009-10-01
dot icon08/01/2010
Director's details changed for Derek Alan East on 2009-10-01
dot icon08/01/2010
Secretary's details changed for Mrs Marguerita Hutchinson on 2009-10-01
dot icon20/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon25/04/2008
Appointment terminated director muriel hermansson
dot icon26/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon25/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon10/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/02/2006
Return made up to 31/12/05; full list of members
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 31/12/03; no change of members
dot icon19/09/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 31/12/02; full list of members; amend
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2003
New director appointed
dot icon09/12/2002
New director appointed
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon09/07/2001
Registered office changed on 09/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon09/07/2001
Registered office changed on 09/07/01 from: 1-3 evron place hertford SG14 1PA
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon10/01/2000
New director appointed
dot icon16/12/1999
Director resigned
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
Registered office changed on 26/03/99 from: gardners ardeley stevenage herts. SG2 7AR
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon18/12/1998
New director appointed
dot icon18/12/1998
Director resigned
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Director resigned
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
Return made up to 31/12/96; no change of members
dot icon06/12/1996
New director appointed
dot icon05/03/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon20/11/1995
New director appointed
dot icon23/04/1995
Accounts for a small company made up to 1994-12-31
dot icon07/04/1995
Director resigned
dot icon16/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/05/1994
New director appointed
dot icon11/05/1994
New director appointed
dot icon09/05/1994
Accounts for a small company made up to 1993-12-31
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Director resigned
dot icon03/03/1993
New director appointed
dot icon03/03/1993
Return made up to 31/12/92; full list of members
dot icon26/02/1993
Registered office changed on 26/02/93 from: kentax house 131 ware road hertford SG13 7EF
dot icon15/07/1992
New secretary appointed
dot icon18/05/1992
Accounts for a small company made up to 1991-12-31
dot icon01/02/1992
Return made up to 31/12/91; no change of members
dot icon20/01/1992
Secretary resigned;director resigned;new director appointed
dot icon28/03/1991
Return made up to 31/12/90; no change of members
dot icon14/03/1991
Accounts for a small company made up to 1990-12-31
dot icon05/02/1991
Accounts for a small company made up to 1989-12-31
dot icon02/01/1991
New director appointed
dot icon09/02/1990
Return made up to 31/12/89; full list of members
dot icon29/01/1990
New director appointed
dot icon25/10/1989
Accounts for a small company made up to 1988-12-31
dot icon20/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1989
Return made up to 31/12/88; full list of members
dot icon22/05/1989
Accounts for a small company made up to 1987-12-31
dot icon22/05/1989
Return made up to 31/12/87; full list of members
dot icon28/04/1989
First gazette
dot icon17/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1989
Registered office changed on 17/01/89 from: bentley house pegs lane hertford SG13 8EE
dot icon04/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon11/11/1987
Accounts made up to 1986-12-31
dot icon11/11/1987
Accounts made up to 1985-12-31
dot icon05/08/1987
Return made up to 31/12/86; full list of members
dot icon20/03/1985
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
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
621.00
-
0.00
621.00
-
2022
-
621.00
-
0.00
621.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
29/10/2024 - Present
67
Penning, Kate
Director
06/02/2026 - Present
-
Hutchinson, Marguerita
Secretary
26/04/1994 - 31/12/2023
-
Hunter, Lorna Rhian
Director
04/01/2022 - 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 BENGEO HOUSE MANAGEMENT CO. LIMITED

BENGEO HOUSE MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 20/03/1985 with the registered office located at Unit 3 Castle Gate, Castle Street, Hertford SG14 1HD. There are currently 3 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 BENGEO HOUSE MANAGEMENT CO. LIMITED?

toggle

BENGEO HOUSE MANAGEMENT CO. LIMITED is currently Active. It was registered on 20/03/1985 .

Where is BENGEO HOUSE MANAGEMENT CO. LIMITED located?

toggle

BENGEO HOUSE MANAGEMENT CO. LIMITED is registered at Unit 3 Castle Gate, Castle Street, Hertford SG14 1HD.

What does BENGEO HOUSE MANAGEMENT CO. LIMITED do?

toggle

BENGEO HOUSE MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENGEO HOUSE MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Ms Kate Penning as a director on 2026-02-06.