BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08021896

Incorporation date

05/04/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2012)
dot icon09/04/2026
Appointment of a voluntary liquidator
dot icon09/04/2026
Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to Suite C, Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2026-04-09
dot icon09/04/2026
Resolutions
dot icon09/04/2026
Declaration of solvency
dot icon05/03/2026
Unaudited abridged accounts made up to 2026-01-31
dot icon14/02/2026
Previous accounting period shortened from 2026-04-30 to 2026-01-31
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon22/01/2025
Director's details changed for Mrs Catherine Anne Stone on 2025-01-22
dot icon22/01/2025
Director's details changed for Mrs Tracey Langley-Moon on 2025-01-22
dot icon22/10/2024
Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2024-10-22
dot icon12/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/11/2022
Director's details changed for Mr Matthew Thomas Stone on 2022-11-11
dot icon11/11/2022
Cessation of Matthew Thomas Stone as a person with significant control on 2016-04-06
dot icon25/08/2022
Director's details changed for Mrs Victoria Jane Patmore on 2022-08-25
dot icon25/08/2022
Director's details changed for Mr Benjamin Charles Patmore on 2022-08-25
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon12/04/2022
Cessation of Benjamin Patmore as a person with significant control on 2022-04-12
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/12/2021
Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2021-12-14
dot icon14/12/2021
Director's details changed for Mrs Tracey Langley-Moon on 2021-12-14
dot icon14/12/2021
Director's details changed for Mrs Catherine Anne Stone on 2021-12-14
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon30/07/2020
Director's details changed for Mr Matthew Thomas Stone on 2020-07-28
dot icon29/07/2020
Director's details changed for Mrs Tracey Langley-Moon on 2020-07-29
dot icon29/07/2020
Director's details changed for Mr Benjamin Patmore on 2020-07-29
dot icon28/07/2020
Change of details for Mrs Tracey Langley-Moon as a person with significant control on 2020-07-27
dot icon28/07/2020
Change of details for Mr Benjamin Patmore as a person with significant control on 2020-07-27
dot icon28/07/2020
Change of details for Mrs Catherine Anne Stone as a person with significant control on 2020-07-27
dot icon28/07/2020
Director's details changed for Mr Matthew Thomas Stone on 2020-07-24
dot icon28/07/2020
Change of details for Mrs Catherine Anne Stone as a person with significant control on 2020-07-27
dot icon28/07/2020
Director's details changed for Mrs Catherine Anne Stone on 2020-07-27
dot icon27/07/2020
Director's details changed for Mrs Tracey Langley-Moon on 2020-07-27
dot icon27/07/2020
Change of details for Mrs Tracey Langley-Moon as a person with significant control on 2020-07-27
dot icon27/07/2020
Change of details for Mr Benjamin Patmore as a person with significant control on 2020-07-27
dot icon27/07/2020
Director's details changed for Mr Benjamin Patmore on 2020-07-27
dot icon27/07/2020
Director's details changed for Mrs Victoria Jane Patmore on 2020-07-27
dot icon27/07/2020
Director's details changed for Mr Matthew Thomas Stone on 2020-07-17
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon01/07/2020
Director's details changed for Mrs Catherine Anne Stone on 2020-06-29
dot icon30/06/2020
Registered office address changed from Unit 16 Edward Court Altrincham WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr Matthew Thomas Stone on 2020-06-29
dot icon30/06/2020
Change of details for Mrs Catherine Anne Stone as a person with significant control on 2020-06-29
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon15/07/2019
Cessation of Peter Anthony Quinn as a person with significant control on 2019-01-18
dot icon29/01/2019
Cessation of Helen Quinn as a person with significant control on 2019-01-18
dot icon29/01/2019
Termination of appointment of Helen Quinn as a director on 2019-01-18
dot icon29/01/2019
Termination of appointment of Peter Antony Quinn as a director on 2019-01-18
dot icon11/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon19/03/2018
Director's details changed for Mrs Tracey Moon on 2018-03-06
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/12/2017
Appointment of Mrs Victoria Jane Patmore as a director on 2017-12-01
dot icon17/07/2017
Resolutions
dot icon14/07/2017
Notification of Helen Quinn as a person with significant control on 2017-07-01
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon14/07/2017
Notification of Catherine Stone as a person with significant control on 2017-07-01
dot icon14/07/2017
Appointment of Mrs Helen Quinn as a director on 2017-07-01
dot icon14/07/2017
Appointment of Mrs Catherine Stone as a director on 2017-07-01
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon24/02/2017
Appointment of Mrs Tracey Moon as a director on 2017-02-11
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon05/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/01/2026
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
33.57K
-
0.00
8.82K
-
2022
6
16.92K
-
0.00
391.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patmore, Benjamin Charles
Director
05/04/2012 - Present
6
Patmore, Victoria Jane
Director
01/12/2017 - Present
2
Langley-Moon, Tracey
Director
11/02/2017 - Present
-
Quinn, Helen
Director
01/07/2017 - 18/01/2019
-
Quinn, Peter Antony
Director
05/04/2012 - 18/01/2019
32

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED

BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 05/04/2012 with the registered office located at Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE. 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 CHARLES PROPERTY MANAGEMENT LIMITED?

toggle

BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED is currently Liquidation. It was registered on 05/04/2012 .

Where is BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED located?

toggle

BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED is registered at Suite C, Victoria House, 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE.

What does BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED do?

toggle

BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of a voluntary liquidator.