BENHAM AND REEVES LIMITED

Register to unlock more data on OkredoRegister

BENHAM AND REEVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01633981

Incorporation date

07/05/1982

Size

Group

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1982)
dot icon23/12/2025
Director's details changed for Mrs Anita Mehra on 2025-03-17
dot icon23/12/2025
Director's details changed for Mr Glen Neligan on 2025-03-17
dot icon23/12/2025
Director's details changed for Mrs Simran Prasad on 2025-03-17
dot icon23/12/2025
Director's details changed for Marc Von Grundherr on 2025-03-17
dot icon23/12/2025
Change of details for Mrs Anita Mehra as a person with significant control on 2025-03-17
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/12/2025
Director's details changed for Mr Vidhur Mehra on 2025-03-17
dot icon20/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-20
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon20/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon29/03/2023
Full accounts made up to 2022-03-31
dot icon27/03/2023
Previous accounting period extended from 2022-03-29 to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon27/06/2022
Full accounts made up to 2021-03-31
dot icon10/05/2022
Change of details for Mrs Anita Mehra as a person with significant control on 2017-01-01
dot icon07/05/2022
Director's details changed for Mr Vidhur Mehra on 2019-07-23
dot icon28/03/2022
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon13/01/2022
Change of details for Mrs Anita Mehra as a person with significant control on 2021-11-22
dot icon13/01/2022
Director's details changed for Mrs Anita Mehra on 2021-11-22
dot icon06/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon30/06/2021
Full accounts made up to 2020-03-31
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon12/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Termination of appointment of Mansi Mehra as a secretary on 2019-01-01
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Appointment of Mr Glen Neligan as a director on 2018-12-02
dot icon03/12/2018
Resolutions
dot icon13/02/2018
Registration of charge 016339810016, created on 2018-02-12
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Director's details changed for Mrs Simran Prasad on 2015-04-01
dot icon25/05/2017
Director's details changed for Mr Vidhur Mehra on 2017-01-01
dot icon25/05/2017
Secretary's details changed for Mr Mansi Mehra on 2017-01-01
dot icon25/05/2017
Director's details changed for Mrs Anita Mehra on 2017-01-01
dot icon25/05/2017
Director's details changed for Marc Von Grundherr on 2017-01-01
dot icon25/05/2017
Director's details changed for Mrs Simran Prasad on 2017-01-01
dot icon25/05/2017
Director's details changed for Marc Von Grundherr on 2014-01-31
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon11/07/2012
Appointment of Mr Mansi Mehra as a secretary
dot icon11/07/2012
Termination of appointment of Susan Hissey as a director
dot icon11/07/2012
Termination of appointment of Susan Hissey as a secretary
dot icon05/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon23/12/2009
Director's details changed for Simran Prasad on 2009-12-23
dot icon23/12/2009
Director's details changed for Marc Von Grundherr on 2009-12-23
dot icon23/12/2009
Director's details changed for Susan Anne Hissey on 2009-12-23
dot icon28/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 22/12/08; full list of members
dot icon28/05/2008
Director appointed simran prasad
dot icon16/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 29/12/07; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/02/2007
Return made up to 29/12/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/02/2006
Return made up to 29/12/05; full list of members
dot icon16/01/2006
New director appointed
dot icon16/11/2005
Particulars of mortgage/charge
dot icon05/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 29/12/04; full list of members
dot icon16/03/2004
Return made up to 29/12/03; full list of members
dot icon19/02/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon01/08/2003
Particulars of mortgage/charge
dot icon24/01/2003
Return made up to 29/12/02; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon22/02/2002
Return made up to 29/12/01; full list of members
dot icon28/01/2002
Full accounts made up to 2000-12-31
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/04/2001
Full accounts made up to 1999-12-31
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon19/01/2001
Return made up to 29/12/00; full list of members
dot icon31/01/2000
Return made up to 29/12/99; full list of members
dot icon30/11/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 29/12/98; full list of members
dot icon10/12/1998
Particulars of mortgage/charge
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon29/12/1997
Return made up to 29/12/97; no change of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Return made up to 29/12/96; no change of members
dot icon29/11/1996
Particulars of mortgage/charge
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon26/01/1996
Full group accounts made up to 1994-12-31
dot icon28/12/1995
Return made up to 29/12/95; full list of members
dot icon13/06/1995
Registered office changed on 13/06/95 from: 51/53 heath street london NW3 6UG
dot icon01/06/1995
Full group accounts made up to 1993-12-31
dot icon13/03/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Registered office changed on 12/10/94 from: 14 kingswell heath street hampstead london,NW3 1EN
dot icon19/02/1994
Return made up to 29/12/93; no change of members
dot icon13/02/1994
Full accounts made up to 1992-12-31
dot icon09/11/1993
Full group accounts made up to 1991-12-31
dot icon25/10/1993
Secretary resigned;new secretary appointed
dot icon25/10/1993
Director resigned;new director appointed
dot icon25/05/1993
Return made up to 29/12/92; full list of members
dot icon05/01/1993
Full group accounts made up to 1990-12-31
dot icon10/11/1992
Registered office changed on 10/11/92 from: 301-305,euston road london NW1 3SS
dot icon22/09/1992
Full group accounts made up to 1989-12-31
dot icon03/09/1992
Director resigned
dot icon05/01/1992
Return made up to 29/12/91; no change of members
dot icon14/05/1991
Particulars of mortgage/charge
dot icon28/02/1991
Return made up to 31/12/90; full list of members
dot icon27/02/1991
Full group accounts made up to 1988-12-31
dot icon27/02/1991
Resolutions
dot icon26/09/1990
Return made up to 29/12/89; full list of members
dot icon21/09/1990
Full group accounts made up to 1987-12-31
dot icon01/02/1989
Accounts for a small company made up to 1986-12-31
dot icon01/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon04/01/1989
Return made up to 14/11/88; full list of members
dot icon06/12/1988
Return made up to 31/12/87; full list of members
dot icon09/09/1988
Particulars of mortgage/charge
dot icon12/08/1988
First gazette
dot icon19/02/1988
Particulars of mortgage/charge
dot icon13/10/1987
Particulars of mortgage/charge
dot icon20/09/1987
Registered office changed on 20/09/87 from: high holborn house 52/54 high holborn london WC1V 6RE
dot icon20/09/1987
Accounts made up to 1985-12-31
dot icon20/09/1987
Return made up to 31/12/86; full list of members
dot icon18/08/1987
Particulars of mortgage/charge
dot icon11/02/1987
Particulars of mortgage/charge
dot icon11/02/1987
Particulars of mortgage/charge
dot icon08/10/1986
Particulars of mortgage/charge
dot icon20/06/1986
Accounts for a small company made up to 1984-12-31
dot icon07/05/1982
Incorporation
dot icon07/05/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

134
2023
change arrow icon+29.05 % *

* during past year

Cash in Bank

£7,434,877.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
107
6.05M
-
0.00
4.59M
-
2022
123
6.95M
-
11.35M
5.76M
-
2023
134
8.36M
-
14.36M
7.43M
-
2023
134
8.36M
-
14.36M
7.43M
-

Employees

2023

Employees

134 Ascended9 % *

Net Assets(GBP)

8.36M £Ascended20.30 % *

Total Assets(GBP)

-

Turnover(GBP)

14.36M £Ascended26.48 % *

Cash in Bank(GBP)

7.43M £Ascended29.05 % *

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
Mehra, Anita
Director
01/10/1993 - Present
23
Von Grundherr, Marc
Director
02/02/2001 - Present
4
Mehra, Vidhur
Director
01/01/2006 - Present
25
Prasad, Simran
Director
01/05/2008 - Present
11
Neligan, Glen
Director
02/12/2018 - Present
1

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

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About BENHAM AND REEVES LIMITED

BENHAM AND REEVES LIMITED is an(a) Active company incorporated on 07/05/1982 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 134 according to last financial statements.

Frequently Asked Questions

What is the current status of BENHAM AND REEVES LIMITED?

toggle

BENHAM AND REEVES LIMITED is currently Active. It was registered on 07/05/1982 .

Where is BENHAM AND REEVES LIMITED located?

toggle

BENHAM AND REEVES LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does BENHAM AND REEVES LIMITED do?

toggle

BENHAM AND REEVES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BENHAM AND REEVES LIMITED have?

toggle

BENHAM AND REEVES LIMITED had 134 employees in 2023.

What is the latest filing for BENHAM AND REEVES LIMITED?

toggle

The latest filing was on 23/12/2025: Director's details changed for Mrs Anita Mehra on 2025-03-17.