BENJAMIN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENJAMIN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01590811

Incorporation date

13/10/1981

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead, Surrey KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1986)
dot icon01/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon17/12/2025
Termination of appointment of James Anthony Elsby as a director on 2025-12-12
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon02/12/2024
Termination of appointment of Kerry Jane Conneely as a director on 2024-11-27
dot icon28/11/2024
Appointment of Mr James Diamond as a director on 2024-11-15
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon18/07/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon09/03/2023
Appointment of Mr James Anthony Elsby as a director on 2023-03-06
dot icon23/01/2023
Appointment of Mrs Kerry Jane Conneely as a director on 2023-01-19
dot icon23/01/2023
Termination of appointment of Sian Wyatt as a director on 2023-01-19
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/07/2022
Termination of appointment of Sarah Annalise Osborne as a director on 2022-07-20
dot icon11/07/2022
Appointment of Mrs Sarah Annalise Osborne as a director on 2022-07-11
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon14/03/2022
Termination of appointment of Diane Julie Easterbrook as a director on 2022-03-10
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Appointment of Mrs Sian Wyatt as a director on 2021-06-09
dot icon10/06/2021
Termination of appointment of John Faulkner as a director on 2021-06-09
dot icon04/06/2021
Termination of appointment of Timothy Glyn Abbott as a director on 2021-05-28
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon08/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon10/04/2020
Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 2020-04-10
dot icon10/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon07/03/2019
Appointment of Mr Timothy Glyn Abbott as a director on 2019-03-06
dot icon07/03/2019
Appointment of Mr John Faulkner as a director on 2019-03-06
dot icon07/03/2019
Appointment of Ms Diane Julie Easterbrook as a director on 2019-03-06
dot icon07/03/2019
Termination of appointment of David Nicholas Harvey as a director on 2019-03-06
dot icon16/12/2018
Termination of appointment of Huggins Edwards & Sharp as a secretary on 2018-12-14
dot icon16/12/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-12-14
dot icon20/10/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon06/07/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon04/07/2016
Micro company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-28 no member list
dot icon25/08/2015
Micro company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-28 no member list
dot icon15/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/04/2014
Annual return made up to 2014-03-28 no member list
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/04/2013
Annual return made up to 2013-03-28 no member list
dot icon19/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-28 no member list
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-28 no member list
dot icon17/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-03-28 no member list
dot icon14/05/2010
Secretary's details changed for Huggins Edwards & Sharp on 2009-10-01
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/04/2009
Annual return made up to 28/03/09
dot icon22/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Annual return made up to 28/03/08
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Annual return made up to 28/03/07
dot icon18/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Annual return made up to 28/03/06
dot icon16/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/05/2005
Annual return made up to 28/03/05
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/04/2004
Annual return made up to 28/03/04
dot icon24/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/04/2003
Annual return made up to 28/03/03
dot icon08/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/05/2002
Annual return made up to 28/03/02
dot icon24/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/04/2001
Secretary's particulars changed
dot icon05/04/2001
Annual return made up to 28/03/01
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon11/04/2000
Annual return made up to 28/03/00
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon05/08/1999
Registered office changed on 05/08/99 from: c/o norman & huggins 6 high street great bookham surrey KT23 4AG
dot icon24/04/1999
Annual return made up to 28/03/99
dot icon27/10/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon12/06/1998
Director resigned
dot icon06/04/1998
Annual return made up to 28/03/98
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Director resigned
dot icon16/04/1997
Annual return made up to 28/03/97
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon10/07/1996
Annual return made up to 28/03/96
dot icon12/06/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/05/1995
Annual return made up to 28/03/95
dot icon07/10/1994
Accounts for a small company made up to 1994-03-31
dot icon13/07/1994
Director resigned
dot icon10/05/1994
Annual return made up to 28/03/94
dot icon13/09/1993
Accounts for a small company made up to 1993-03-31
dot icon14/05/1993
Secretary resigned;new secretary appointed
dot icon14/05/1993
Annual return made up to 28/03/93
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon18/05/1992
Annual return made up to 28/03/92
dot icon17/07/1991
Full accounts made up to 1991-03-31
dot icon17/04/1991
Annual return made up to 28/03/91
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon11/10/1990
Full accounts made up to 1989-03-31
dot icon22/06/1990
Director resigned;new director appointed
dot icon12/06/1990
Full accounts made up to 1988-03-31
dot icon12/06/1990
Full accounts made up to 1987-03-31
dot icon12/06/1990
Full accounts made up to 1986-03-31
dot icon12/06/1990
Full accounts made up to 1985-03-31
dot icon12/06/1990
Full accounts made up to 1984-03-31
dot icon15/05/1990
Annual return made up to 28/04/90
dot icon06/03/1990
Annual return made up to 01/04/89
dot icon03/04/1989
Registered office changed on 03/04/89 from: clattern house 8-10 high street kingston-upon-thames surrey KT1 1EY
dot icon14/05/1987
Annual return made up to 10/05/87
dot icon30/04/1987
New director appointed
dot icon30/04/1987
New secretary appointed
dot icon24/02/1987
Dissolution discontinued
dot icon16/12/1986
First gazette
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
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)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, Sian
Director
08/06/2021 - 18/01/2023
-
Conneely, Kerry Jane
Director
19/01/2023 - 27/11/2024
-
Elsby, James Anthony
Director
06/03/2023 - 12/12/2025
-
Diamond, James
Director
15/11/2024 - Present
-

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+
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 BENJAMIN COURT MANAGEMENT COMPANY LIMITED

BENJAMIN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/10/1981 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead, Surrey KT22 7TE. 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 BENJAMIN COURT MANAGEMENT COMPANY LIMITED?

toggle

BENJAMIN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/10/1981 .

Where is BENJAMIN COURT MANAGEMENT COMPANY LIMITED located?

toggle

BENJAMIN COURT MANAGEMENT COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead, Surrey KT22 7TE.

What does BENJAMIN COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BENJAMIN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-28 with no updates.