BENHOMES LIMITED

Register to unlock more data on OkredoRegister

BENHOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00628041

Incorporation date

12/05/1959

Size

Micro Entity

Contacts

Registered address

Registered address

6 Hurstbeech Close, Hurstpierpoint, Hassocks BN6 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1987)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon27/10/2025
Application to strike the company off the register
dot icon10/09/2025
Micro company accounts made up to 2025-06-30
dot icon21/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-06-30
dot icon24/07/2024
Registered office address changed from 3 Hurstbeech Close Hurstpierpoint Hassocks BN6 9FP England to 6 Hurstbeech Close Hurstpierpoint Hassocks BN6 9FP on 2024-07-24
dot icon13/02/2024
Notification of Paul Beckwith Bennett as a person with significant control on 2023-11-07
dot icon13/02/2024
Notification of Mary Elizabeth Bennett as a person with significant control on 2023-11-07
dot icon12/02/2024
Withdrawal of a person with significant control statement on 2024-02-12
dot icon09/02/2024
Registered office address changed from 3 3 Hurstbeech Close Hurstpierpoint West Sussex BN6 9FP England to 3 Hurstbeech Close Hurstpierpoint Hassocks BN6 9FP on 2024-02-09
dot icon23/11/2023
Micro company accounts made up to 2023-06-30
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon02/11/2023
Appointment of Mrs Mary Elizabeth Bennett as a director on 2023-11-02
dot icon02/11/2023
Registered office address changed from The Barn Hickmans Lane Lindfield Haywards Heath RH16 2PX England to 3 3 Hurstbeech Close Hurstpierpoint West Sussex BN6 9FP on 2023-11-02
dot icon02/11/2023
Appointment of Mr Paul Beckwith Bennett as a secretary on 2023-11-02
dot icon01/11/2023
Termination of appointment of Peter Rutherford Bennett as a secretary on 2023-10-31
dot icon01/11/2023
Termination of appointment of Peter Rutherford Bennett as a director on 2023-10-31
dot icon01/11/2023
Termination of appointment of Graeme Stewart Bennett as a director on 2023-10-31
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-06-30
dot icon27/08/2021
Director's details changed for Mr Paul Beckwith Bennett on 2021-08-01
dot icon21/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-06-30
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-06-30
dot icon24/07/2019
Satisfaction of charge 006280410012 in full
dot icon24/07/2019
Satisfaction of charge 006280410013 in full
dot icon24/07/2019
Satisfaction of charge 006280410014 in full
dot icon24/07/2019
Satisfaction of charge 006280410011 in full
dot icon24/07/2019
Satisfaction of charge 006280410010 in full
dot icon09/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/10/2018
Secretary's details changed for Mr Peter Rutherford Bennett on 2018-09-05
dot icon25/09/2018
Director's details changed for Mr Peter Rutherford Bennett on 2018-09-05
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon30/03/2018
Registered office address changed from Nightingale House 1/3 Brighton Road Crawley West Sussex RH10 6AE England to The Barn Hickmans Lane Lindfield Haywards Heath RH16 2PX on 2018-03-30
dot icon30/03/2018
Director's details changed for Mr Paul Beckwith Bennett on 2018-03-30
dot icon30/03/2018
Director's details changed for Mr Graeme Stewart Bennett on 2018-03-30
dot icon30/03/2018
Director's details changed for Mr Graeme Stewart Bennett on 2018-03-01
dot icon25/01/2018
Micro company accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon07/02/2017
Micro company accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon02/02/2016
Micro company accounts made up to 2015-06-30
dot icon11/01/2016
Registered office address changed from James B Bennett & Co Nightingale House 1/3 Brighton Road,Crawley West Sussex RH10 6AE to Nightingale House 1/3 Brighton Road Crawley West Sussex RH10 6AE on 2016-01-11
dot icon09/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon12/05/2015
Registration of charge 006280410013, created on 2015-05-08
dot icon12/05/2015
Registration of charge 006280410014, created on 2015-05-08
dot icon07/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon04/11/2014
Registration of charge 006280410011, created on 2014-10-23
dot icon04/11/2014
Registration of charge 006280410012, created on 2014-10-23
dot icon29/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/10/2014
Registration of charge 006280410010, created on 2014-10-22
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon24/02/2014
Termination of appointment of James Bennett as a director
dot icon24/02/2014
Termination of appointment of June Bennett as a director
dot icon29/11/2013
Satisfaction of charge 7 in full
dot icon16/09/2013
Appointment of Mr Peter Rutherford Bennett as a secretary
dot icon16/09/2013
Termination of appointment of June Bennett as a secretary
dot icon28/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Director's details changed for Mr Peter Rutherford Bennett on 2013-08-08
dot icon13/08/2013
Director's details changed for Mr James Beckwith Bennett on 2013-08-01
dot icon13/08/2013
Secretary's details changed for Mrs June Bennett on 2013-08-01
dot icon11/04/2013
Director's details changed for Mr Paul Beckwith Bennett on 2012-04-25
dot icon09/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr James Beckwith Bennett on 2011-04-01
dot icon12/04/2011
Director's details changed for Mrs June Bennett on 2011-04-01
dot icon12/04/2011
Director's details changed for Mr Peter Rutherford Bennett on 2011-04-01
dot icon12/04/2011
Director's details changed for Mr Graeme Stewart Bennett on 2011-04-01
dot icon01/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-04-01
dot icon25/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/05/2009
Return made up to 01/04/09; full list of members
dot icon05/05/2009
Director's change of particulars / graeme bennett / 01/03/2009
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges
dot icon28/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/05/2008
Duplicate mortgage certificatecharge no:9
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon18/04/2008
Return made up to 12/03/08; no change of members
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon02/05/2007
Return made up to 12/03/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon03/04/2006
Return made up to 12/03/06; full list of members
dot icon02/03/2006
Certificate of re-registration from Unlimited to Limited
dot icon02/03/2006
Application for reregistration from UNLTD to LTD
dot icon02/03/2006
Re-registration of Memorandum and Articles
dot icon02/03/2006
Resolutions
dot icon17/03/2005
Return made up to 12/03/05; full list of members
dot icon01/05/2004
Particulars of mortgage/charge
dot icon19/03/2004
Return made up to 12/03/04; full list of members
dot icon24/03/2003
Return made up to 12/03/03; full list of members
dot icon21/03/2002
Return made up to 12/03/02; full list of members
dot icon16/03/2001
Return made up to 12/03/01; full list of members
dot icon20/03/2000
Return made up to 12/03/00; full list of members
dot icon22/03/1999
Return made up to 12/03/99; no change of members
dot icon03/04/1998
Return made up to 12/03/98; full list of members
dot icon06/04/1997
Return made up to 12/03/97; no change of members
dot icon22/03/1996
Return made up to 12/03/96; no change of members
dot icon21/03/1995
Return made up to 12/03/95; full list of members
dot icon02/07/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon22/03/1994
Return made up to 12/03/94; no change of members
dot icon26/03/1993
Return made up to 12/03/93; full list of members
dot icon12/11/1992
Registered office changed on 12/11/92 from: no 13 mill road burgess hil BN15 8DN
dot icon16/03/1992
Return made up to 12/03/92; no change of members
dot icon08/04/1991
Return made up to 12/03/91; no change of members
dot icon12/09/1990
Full accounts made up to 1990-06-30
dot icon20/08/1990
Return made up to 19/01/90; full list of members
dot icon14/02/1989
Full accounts made up to 1988-06-30
dot icon14/02/1989
Return made up to 30/01/89; full list of members
dot icon19/05/1988
Full accounts made up to 1987-06-30
dot icon19/05/1988
Return made up to 06/05/88; full list of members
dot icon02/03/1987
Full accounts made up to 1986-06-30
dot icon28/01/1987
Return made up to 31/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.77K
-
0.00
-
-
2022
0
139.15K
-
0.00
-
-
2023
3
80.23K
-
0.00
-
-
2023
3
80.23K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

80.23K £Descended-42.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bennett, Mary Elizabeth
Director
02/11/2023 - Present
1
Bennett, Peter Rutherford
Secretary
16/09/2013 - 31/10/2023
-
Bennett, Paul Beckwith
Secretary
02/11/2023 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENHOMES LIMITED

BENHOMES LIMITED is an(a) Dissolved company incorporated on 12/05/1959 with the registered office located at 6 Hurstbeech Close, Hurstpierpoint, Hassocks BN6 9FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BENHOMES LIMITED?

toggle

BENHOMES LIMITED is currently Dissolved. It was registered on 12/05/1959 and dissolved on 20/01/2026.

Where is BENHOMES LIMITED located?

toggle

BENHOMES LIMITED is registered at 6 Hurstbeech Close, Hurstpierpoint, Hassocks BN6 9FP.

What does BENHOMES LIMITED do?

toggle

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

How many employees does BENHOMES LIMITED have?

toggle

BENHOMES LIMITED had 3 employees in 2023.

What is the latest filing for BENHOMES LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.