BENJAMIN ALLEN PROPERTIES LTD

Register to unlock more data on OkredoRegister

BENJAMIN ALLEN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10655497

Incorporation date

07/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cooper House, Coopers Way, Henfield BN5 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2017)
dot icon10/04/2026
Confirmation statement made on 2026-04-07 with no updates
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 icon22/10/2025
Director's details changed for Mrs Michele 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 Allen Robert Dawson on 2025-10-22
dot icon22/10/2025
Director's details changed for Mrs Michele 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 icon13/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
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 icon29/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/05/2022
Notification of a person with significant control statement
dot icon28/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon28/04/2022
Cessation of Scott Raymond Allen Dawson as a person with significant control on 2022-04-07
dot icon28/04/2022
Cessation of Ross Elliott Dawson as a person with significant control on 2022-04-07
dot icon28/04/2022
Cessation of Ben Ronald Dawson as a person with significant control on 2022-04-07
dot icon11/04/2022
Previous accounting period shortened from 2022-03-31 to 2022-02-28
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon14/05/2021
Registered office address changed from Old Market Garden 1 Nye Lane Ditchling East Sussex BN6 8UB United Kingdom to Devonshire House High Street Handcross Haywards Heath West Sussex RH17 6BJ on 2021-05-14
dot icon10/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon16/01/2020
Change of details for Mr Scott Raymond Allen Dawson as a person with significant control on 2020-01-03
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 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Director's details changed for Mr Ben Ronald Dawson on 2018-08-13
dot icon15/08/2018
Change of details for Mr Ben Ronald Dawson as a person with significant control on 2018-08-13
dot icon22/05/2018
Confirmation statement made on 2018-04-07 with updates
dot icon18/01/2018
Appointment of Mrs Michele Dawson as a director on 2017-09-07
dot icon18/01/2018
Appointment of Mr Allen Robert Dawson as a director on 2017-09-07
dot icon28/07/2017
Registration of charge 106554970001, created on 2017-07-26
dot icon09/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon06/04/2017
Termination of appointment of Allen Robert Dawson as a director on 2017-04-06
dot icon07/03/2017
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 icon-95.49 % *

* during past year

Cash in Bank

£224.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/04/2026
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)
2021
0
36.21K
-
0.00
5.16K
-
2022
0
42.12K
-
0.00
4.96K
-
2023
0
39.41K
-
0.00
224.00
-
2023
0
39.41K
-
0.00
224.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

39.41K £Descended-6.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.00 £Descended-95.49 % *

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
Dawson, Michele
Director
07/09/2017 - Present
-
Mr Allen Robert Dawson
Director
07/03/2017 - 06/04/2017
11
Mr Allen Robert Dawson
Director
07/09/2017 - Present
11
Mr Scott Raymond Allen Dawson
Director
07/03/2017 - Present
2
Mr Ben Ronald Dawson
Director
07/03/2017 - Present
4

Persons with Significant Control

4
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 PROPERTIES LTD

BENJAMIN ALLEN PROPERTIES LTD is an(a) Active company incorporated on 07/03/2017 with the registered office located at 2 Cooper House, Coopers Way, Henfield BN5 9EQ. There are currently 5 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 BENJAMIN ALLEN PROPERTIES LTD?

toggle

BENJAMIN ALLEN PROPERTIES LTD is currently Active. It was registered on 07/03/2017 .

Where is BENJAMIN ALLEN PROPERTIES LTD located?

toggle

BENJAMIN ALLEN PROPERTIES LTD is registered at 2 Cooper House, Coopers Way, Henfield BN5 9EQ.

What does BENJAMIN ALLEN PROPERTIES LTD do?

toggle

BENJAMIN ALLEN PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BENJAMIN ALLEN PROPERTIES LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-07 with no updates.