BENHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BENHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08121661

Incorporation date

27/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

37 Hestercombe Avenue, London SW6 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2012)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/07/2023
Cessation of Stephen James Manktelow as a person with significant control on 2023-07-22
dot icon22/07/2023
Termination of appointment of Stephen James Manktelow as a secretary on 2023-07-22
dot icon22/07/2023
Termination of appointment of Stephen James Manktelow as a director on 2023-07-22
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon28/09/2021
Change of details for Mrs Ekaterina Sergeeva as a person with significant control on 2019-05-13
dot icon23/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/08/2020
Registered office address changed from 333 Fulham Road London SW10 9QL England to 37 Hestercombe Avenue London SW6 5LL on 2020-08-10
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon22/05/2020
Change of details for Mr Stephen Manktelow as a person with significant control on 2020-05-22
dot icon22/05/2020
Secretary's details changed for Stephen Manktelow on 2020-05-22
dot icon26/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon03/06/2019
Change of details for Mr Stephen Manktelow as a person with significant control on 2019-05-13
dot icon03/06/2019
Change of details for Mrs Ekaterina Sergeeva as a person with significant control on 2019-05-13
dot icon03/06/2019
Cessation of Heybridge Development Incorporated as a person with significant control on 2019-05-13
dot icon20/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon03/07/2018
Register inspection address has been changed to 37 Hestercombe Avenue London SW6 5LL
dot icon25/04/2018
Change of details for Mrs Ekaterina Sergeeva as a person with significant control on 2018-04-25
dot icon25/04/2018
Change of details for Mr Stephen Manktelow as a person with significant control on 2018-04-25
dot icon25/04/2018
Director's details changed for Mrs Ekaterina Sergeeva on 2018-04-25
dot icon25/04/2018
Director's details changed for Mr Stephen James Manktelow on 2018-04-25
dot icon25/04/2018
Secretary's details changed for Stephen Manktelow on 2018-04-25
dot icon21/08/2017
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 333 Fulham Road London SW10 9QL on 2017-08-21
dot icon25/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon21/07/2017
Notification of Heybridge Development Incorporated as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Ekaterina Sergeeva as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Stephen Manktelow as a person with significant control on 2016-04-06
dot icon16/06/2017
Micro company accounts made up to 2016-12-31
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/05/2016
Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 2016-05-27
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon06/07/2015
Register inspection address has been changed from Flat 14 Mathison House Coleridge Gardens London SW10 0RR England to 71 Clonmel Road London SW6 5BL
dot icon29/01/2015
Director's details changed for Mrs Ekaterina Sergeeva on 2015-01-29
dot icon29/01/2015
Director's details changed for Mr Stephen James Manktelow on 2015-01-29
dot icon29/01/2015
Secretary's details changed for Stephen Manktelow on 2015-01-29
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Stephen James Manktelow on 2014-07-02
dot icon03/07/2014
Register inspection address has been changed from Flat 4 12 Buer Rd London SW6 4LA England
dot icon05/11/2013
Director's details changed for Mrs Ekaterina Sergeeva on 2013-10-25
dot icon05/11/2013
Director's details changed for Mr Stephen James Manktelow on 2013-10-25
dot icon05/11/2013
Secretary's details changed for Stephen Manktelow on 2013-10-25
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon26/04/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon29/10/2012
Register inspection address has been changed from 31 Benham House Coleridge Gardens West Brompton London SW10 0RD England
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon31/07/2012
Register inspection address has been changed
dot icon13/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon04/07/2012
Director's details changed for Mrs Ekaterina Manktelow on 2012-07-04
dot icon27/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-80.27 % *

* during past year

Cash in Bank

£10,309.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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
2
744.01K
-
0.00
52.25K
-
2022
0
728.88K
-
0.00
10.31K
-
2022
0
728.88K
-
0.00
10.31K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

728.88K £Descended-2.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.31K £Descended-80.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sergeeva, Ekaterina
Director
27/06/2012 - Present
1
Manktelow, Stephen James
Director
27/06/2012 - 22/07/2023
20
Manktelow, Stephen James
Secretary
27/06/2012 - 22/07/2023
-

Persons with Significant Control

3
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 BENHAM PROPERTIES LIMITED

BENHAM PROPERTIES LIMITED is an(a) Active company incorporated on 27/06/2012 with the registered office located at 37 Hestercombe Avenue, London SW6 5LL. 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 BENHAM PROPERTIES LIMITED?

toggle

BENHAM PROPERTIES LIMITED is currently Active. It was registered on 27/06/2012 .

Where is BENHAM PROPERTIES LIMITED located?

toggle

BENHAM PROPERTIES LIMITED is registered at 37 Hestercombe Avenue, London SW6 5LL.

What does BENHAM PROPERTIES LIMITED do?

toggle

BENHAM PROPERTIES LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BENHAM PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.