BENISSA PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BENISSA PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06950498

Incorporation date

02/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wincham House Wincham House, Greenfield Farm Trading Estate, Congleton CW12 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2009)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/08/2023
Cessation of Muriel Geddes as a person with significant control on 2021-12-07
dot icon29/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon03/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon27/01/2022
Notification of Joanne Elizabeth Jones as a person with significant control on 2021-12-07
dot icon27/01/2022
Cessation of Abigail Felicity Jones as a person with significant control on 2021-12-07
dot icon09/12/2021
Registered office address changed from Luces Cottage Luces Lane Castle Hedingham Halstead CO9 3HE England to Wincham House Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR on 2021-12-09
dot icon09/12/2021
Termination of appointment of Muriel Geddes as a director on 2021-12-07
dot icon09/12/2021
Appointment of Mrs Joanne Elizabeth Jones as a director on 2021-12-07
dot icon09/12/2021
Termination of appointment of Abigail Felicity Jones as a director on 2021-12-07
dot icon05/09/2021
Amended micro company accounts made up to 2021-07-31
dot icon06/08/2021
Micro company accounts made up to 2021-07-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-07-31
dot icon09/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon09/07/2020
Appointment of Mrs Abigail Felicity Jones as a director on 2020-07-06
dot icon20/08/2019
Micro company accounts made up to 2019-07-31
dot icon02/07/2019
Registered office address changed from Luces Cottage Luces Cottage Luces Lane Castle Hedingham Halstead CO9 3HE United Kingdom to Luces Cottage Luces Lane Castle Hedingham Halstead CO9 3HE on 2019-07-02
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon10/04/2019
Registered office address changed from Office 2 Bank Building 2 Market Hill Halstead Essex CO9 2AR England to Luces Cottage Luces Cottage Luces Lane Castle Hedingham Halstead CO9 3HE on 2019-04-10
dot icon05/09/2018
Micro company accounts made up to 2018-07-31
dot icon13/07/2018
Notification of Abigail Jones as a person with significant control on 2017-07-20
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon06/03/2018
Micro company accounts made up to 2017-07-31
dot icon04/07/2017
Change of details for Mrs Muriel Geddes as a person with significant control on 2017-02-01
dot icon04/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon03/07/2017
Cessation of Neville Howard Jones as a person with significant control on 2017-02-01
dot icon10/04/2017
Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to Office 2 Bank Building 2 Market Hill Halstead Essex CO9 2AR on 2017-04-10
dot icon10/04/2017
Director's details changed for Muriel Geddes on 2017-02-01
dot icon10/04/2017
Termination of appointment of Neville Howard Jones as a director on 2017-02-01
dot icon29/08/2016
Micro company accounts made up to 2016-07-31
dot icon07/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon22/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/08/2015
Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 2015-08-14
dot icon02/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon19/04/2013
Registered office address changed from 47 Windmill Way Gateshead Tyne and Wear NE8 1PJ United Kingdom on 2013-04-19
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/03/2013
Appointment of Mr Neville Howard Jones as a director
dot icon21/03/2013
Registered office address changed from C/O Ontime Publications Ltd the Courtyard Church Farm Lane Chalvington Hailsham East Sussex BN27 3TD United Kingdom on 2013-03-21
dot icon07/08/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon28/03/2012
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 2012-03-28
dot icon28/03/2012
Termination of appointment of Companies 4 U Secretaries Limited as a secretary
dot icon06/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Companies 4 U Secretaries Limited on 2010-07-01
dot icon12/11/2009
Termination of appointment of Malcolm Roach as a director
dot icon12/11/2009
Appointment of Muriel Geddes as a director
dot icon02/07/2009
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
31/07/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
190.75K
-
0.00
-
-
2022
-
51.43K
-
0.00
-
-
2023
-
51.61K
-
0.00
-
-
2023
-
51.61K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

51.61K £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANIES 4 U SECRETARIES LIMITED
Corporate Secretary
02/07/2009 - 12/03/2012
62
Mrs Muriel Geddes
Director
12/11/2009 - 07/12/2021
-
Mr Neville Howard Jones
Director
21/03/2013 - 01/02/2017
-
Mrs Joanne Elizabeth Jones
Director
07/12/2021 - Present
-
Mrs Abigail Felicity Jones
Director
06/07/2020 - 07/12/2021
-

Persons with Significant Control

5
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 BENISSA PROPERTY LIMITED

BENISSA PROPERTY LIMITED is an(a) Active company incorporated on 02/07/2009 with the registered office located at Wincham House Wincham House, Greenfield Farm Trading Estate, Congleton CW12 4TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENISSA PROPERTY LIMITED?

toggle

BENISSA PROPERTY LIMITED is currently Active. It was registered on 02/07/2009 .

Where is BENISSA PROPERTY LIMITED located?

toggle

BENISSA PROPERTY LIMITED is registered at Wincham House Wincham House, Greenfield Farm Trading Estate, Congleton CW12 4TR.

What does BENISSA PROPERTY LIMITED do?

toggle

BENISSA PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BENISSA PROPERTY LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.