BENJAMIN ALLEN BESPOKE HOMES LTD

Register to unlock more data on OkredoRegister

BENJAMIN ALLEN BESPOKE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09442860

Incorporation date

17/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Balsdean Road, Brighton BN2 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2015)
dot icon14/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon22/10/2025
Director's details changed for Mr Ben Ronald Dawson on 2025-10-22
dot icon22/10/2025
Director's details changed for Mrs Michele Vanessa Dawson on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Ross Elliott Dawson on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Allen Robert Dawson on 2025-10-22
dot icon22/10/2025
Director's details changed for Mrs Michele Vanessa Dawson on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Allen Robert Dawson on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Ben Ronald Dawson on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Scott Raymond Allen Dawson on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Ross Elliott Dawson on 2025-10-22
dot icon13/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/02/2025
Registered office address changed from 2 Cooper House Coopers Way Henfield BN5 9EQ England to 72 Balsdean Road Brighton BN2 6PF on 2025-02-09
dot icon09/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon18/10/2024
Satisfaction of charge 094428600002 in full
dot icon10/10/2024
Registered office address changed from Devonshire House High Street Handcross Haywards Heath West Sussex RH17 6BJ England to 2 Cooper House Coopers Way Henfield BN5 9EQ on 2024-10-10
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon22/02/2023
Particulars of variation of rights attached to shares
dot icon06/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/05/2022
Second filing of Confirmation Statement dated 2017-02-17
dot icon22/02/2022
Notification of a person with significant control statement
dot icon22/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon22/02/2022
Cessation of Allen Robert Dawson as a person with significant control on 2021-03-02
dot icon17/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/05/2021
Registered office address changed from Old Market Garden 1 Nye Lane Ditchling East Sussex BN6 8UB England to Devonshire House High Street Handcross Haywards Heath West Sussex RH17 6BJ on 2021-05-13
dot icon01/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with updates
dot icon16/01/2020
Director's details changed for Mr Scott Raymond Allen Dawson on 2020-01-03
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/08/2018
Director's details changed for Mr Ben Ronald Dawson on 2018-08-13
dot icon09/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon08/03/2018
Director's details changed for Mr Ross Elliott Dawson on 2018-01-16
dot icon08/03/2018
Director's details changed for Mr Ben Ronald Dawson on 2018-03-08
dot icon08/03/2018
Director's details changed for Mr Scott Raymond Allen Dawson on 2018-03-08
dot icon27/12/2017
Registration of charge 094428600002, created on 2017-12-12
dot icon14/12/2017
Registration of charge 094428600001, created on 2017-12-12
dot icon06/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon17/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
304.24K
-
0.00
563.00
-
2023
0
625.35K
-
0.00
563.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Allen Robert Dawson
Director
17/02/2015 - Present
12
Dawson, Michele Vanessa
Director
17/02/2015 - Present
8
Mr Scott Raymond Allen Dawson
Director
17/02/2015 - Present
3
Mr Ben Ronald Dawson
Director
17/02/2015 - Present
5
Dawson, Ross Elliott
Director
17/02/2015 - Present
6

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 BENJAMIN ALLEN BESPOKE HOMES LTD

BENJAMIN ALLEN BESPOKE HOMES LTD is an(a) Active company incorporated on 17/02/2015 with the registered office located at 72 Balsdean Road, Brighton BN2 6PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENJAMIN ALLEN BESPOKE HOMES LTD?

toggle

BENJAMIN ALLEN BESPOKE HOMES LTD is currently Active. It was registered on 17/02/2015 .

Where is BENJAMIN ALLEN BESPOKE HOMES LTD located?

toggle

BENJAMIN ALLEN BESPOKE HOMES LTD is registered at 72 Balsdean Road, Brighton BN2 6PF.

What does BENJAMIN ALLEN BESPOKE HOMES LTD do?

toggle

BENJAMIN ALLEN BESPOKE HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BENJAMIN ALLEN BESPOKE HOMES LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-09 with no updates.