BENHURST COURT LIMITED

Register to unlock more data on OkredoRegister

BENHURST COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07765524

Incorporation date

07/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2011)
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon16/07/2025
Appointment of Mr Paul Victor Howarth as a director on 2025-07-01
dot icon20/12/2024
Termination of appointment of Alexander Christopher Bartlett Derricott as a director on 2024-12-20
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon24/06/2024
Termination of appointment of Dambudzo Gloria Chowe as a director on 2023-12-10
dot icon24/06/2024
Appointment of Mr Muhammad Hassan Naqshbandi as a director on 2024-06-21
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT England to 322 Upper Richmond Road London SW15 6TL
dot icon28/11/2023
Termination of appointment of Sarah Ann Lee as a director on 2021-05-19
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Appointment of Alexander Christopher Bartlett Derricott as a director on 2023-04-06
dot icon19/06/2023
Appointment of Mr Omar Piracha as a director on 2023-04-13
dot icon19/06/2023
Appointment of Mr Darren Pangbourne as a director on 2022-09-09
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT
dot icon30/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon26/09/2022
Termination of appointment of London Block Management as a secretary on 2022-03-24
dot icon26/09/2022
Appointment of J C F P Secretaries Ltd as a secretary on 2022-03-25
dot icon21/09/2022
Registered office address changed from C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD to 322 Upper Richmond Road London SW15 6TL on 2022-09-21
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Appointment of London Block Management as a secretary on 2020-03-25
dot icon21/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon21/09/2020
Termination of appointment of Sp Property Group as a secretary on 2020-03-25
dot icon12/06/2020
Registered office address changed from 9 C/O London Block Management 4th Floor, 9 White Lion Street London N1 9PD England to C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD on 2020-06-12
dot icon20/04/2020
Registered office address changed from 9 White Lion Street London N1 9PD England to 9 C/O London Block Management 4th Floor, 9 White Lion Street London N1 9PD on 2020-04-20
dot icon15/04/2020
Registered office address changed from 202 Fulham Road London SW10 9PJ England to 9 White Lion Street London N1 9PD on 2020-04-15
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2018
Appointment of Mr Charles Williams as a director on 2018-10-30
dot icon24/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon16/09/2018
Termination of appointment of Anita Williams as a director on 2018-09-16
dot icon26/03/2018
Appointment of Miss Sarah Ann Lee as a director on 2018-03-21
dot icon06/02/2018
Termination of appointment of Lauren Snaith as a director on 2018-02-06
dot icon06/02/2018
Termination of appointment of Graham Mitchell Glen as a director on 2018-02-06
dot icon02/02/2018
Appointment of Sp Property Group as a secretary on 2018-02-01
dot icon02/02/2018
Termination of appointment of Kinleigh Limited as a secretary on 2018-02-01
dot icon02/02/2018
Registered office address changed from C/O Kinleigh Folkard & Hayward 5 Compton Road Wimbledon London SW19 7QA to 202 Fulham Road London SW10 9PJ on 2018-02-02
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon27/10/2017
Termination of appointment of Michelle Mccarthy as a director on 2016-09-22
dot icon20/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon03/05/2017
Second filing for the termination of Shaun Mckernan as a director
dot icon03/05/2017
Second filing for the appointment of Shaun Mckernan as a director
dot icon09/11/2016
Appointment of Ms Anita Williams as a director on 2016-11-04
dot icon08/11/2016
Confirmation statement made on 2016-09-10 with updates
dot icon08/11/2016
Termination of appointment of Sarah Ann Lee as a director on 2016-11-08
dot icon02/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Termination of appointment of Shaun Mckerman as a director on 2015-10-30
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon10/09/2015
Secretary's details changed for Kinleigh Limited on 2015-09-10
dot icon08/09/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon20/10/2014
Appointment of Kinleigh Limited as a secretary on 2013-09-10
dot icon10/09/2014
Appointment of Mrs Lauren Snaith as a director on 2014-08-23
dot icon10/09/2014
Appointment of Mr Shaun Mckerman as a director on 2014-08-20
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Appointment of Mr Constantine Tsiantas as a director
dot icon11/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon30/08/2013
Appointment of Miss Sarah Ann Lee as a director
dot icon08/08/2013
Director's details changed for Mrs Jill Favre-Broady on 2013-08-08
dot icon29/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/11/2012
Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House Wimbledon Hill Road London SW19 7PA United Kingdom on 2012-11-06
dot icon26/09/2012
Appointment of Miss Anita Williams as a director
dot icon26/09/2012
Appointment of Mr Graham Mitchell Glen as a director
dot icon19/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon18/09/2012
Termination of appointment of Dambudzo Chowe as a director
dot icon18/09/2012
Registered office address changed from 127 Highlands Heath Portsmouth Road Putney London SW15 3TZ United Kingdom on 2012-09-18
dot icon19/04/2012
Appointment of Michelle Mccarthy as a director
dot icon19/04/2012
Appointment of Dambudzo Gloria Chowe as a director
dot icon21/12/2011
Appointment of Ms Dambudzo Gloria Chowe as a director
dot icon21/12/2011
Termination of appointment of Ratesh Sood as a director
dot icon07/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
10/09/2026
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
0
12.44K
-
0.00
-
-
2022
0
20.10K
-
0.00
-
-
2023
0
8.77K
-
0.00
-
-
2023
0
8.77K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.77K £Descended-56.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tsiantas, Constantine
Director
16/08/2013 - Present
-
Williams, Anita
Director
04/11/2016 - Present
2
Williams, Charles
Director
30/10/2018 - Present
-
Lee, Sarah Ann
Director
21/03/2018 - 19/05/2021
-
Mr Alexander Christopher Bartlett Derricott
Director
06/04/2023 - 20/12/2024
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENHURST COURT LIMITED

BENHURST COURT LIMITED is an(a) Active company incorporated on 07/09/2011 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENHURST COURT LIMITED?

toggle

BENHURST COURT LIMITED is currently Active. It was registered on 07/09/2011 .

Where is BENHURST COURT LIMITED located?

toggle

BENHURST COURT LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does BENHURST COURT LIMITED do?

toggle

BENHURST COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BENHURST COURT LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-03-31.