BENJAMIN UK PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BENJAMIN UK PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08349992

Incorporation date

07/01/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Coach House, White House Coach, Leighton Buzzard LU7 1FDCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2013)
dot icon14/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon21/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon22/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon22/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon13/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon08/01/2024
Director's details changed for Mrs Claudette Elizabeth Deysel on 2024-01-08
dot icon19/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon11/04/2023
Registration of charge 083499920012, created on 2023-04-06
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon06/06/2022
Satisfaction of charge 083499920008 in full
dot icon13/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon05/10/2021
Registered office address changed from Church Farm Station Road Aldbury Tring HP23 5RS England to Coach House White House Coach Leighton Buzzard LU7 1FD on 2021-10-05
dot icon15/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon10/06/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon02/06/2021
Change of details for Mrs Claudette Deysel as a person with significant control on 2021-06-02
dot icon16/01/2021
All of the property or undertaking has been released and no longer forms part of charge 083499920005
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon28/10/2020
All of the property or undertaking has been released from charge 083499920006
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon11/02/2020
Confirmation statement made on 2019-04-02 with no updates
dot icon04/09/2019
Satisfaction of charge 083499920007 in full
dot icon30/08/2019
Satisfaction of charge 083499920003 in full
dot icon23/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon02/04/2019
Registered office address changed from 32 Woodstock Grove London W12 8LE to Church Farm Station Road Aldbury Tring HP23 5RS on 2019-04-02
dot icon18/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon26/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon15/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon04/08/2017
Registration of charge 083499920011, created on 2017-08-01
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/05/2017
Registration of charge 083499920010, created on 2017-05-08
dot icon16/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon19/11/2016
Registration of charge 083499920008, created on 2016-11-16
dot icon19/11/2016
Registration of charge 083499920009, created on 2016-11-16
dot icon09/11/2016
Appointment of Mr Mark Hilliard Kaplan as a director on 2016-11-08
dot icon04/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon18/12/2015
Registration of charge 083499920007, created on 2015-12-16
dot icon28/11/2015
Registration of charge 083499920006, created on 2015-11-27
dot icon07/10/2015
Current accounting period shortened from 2016-01-31 to 2015-10-31
dot icon31/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/10/2014
Registration of charge 083499920005, created on 2014-10-09
dot icon25/07/2014
Registration of charge 083499920004, created on 2014-07-18
dot icon21/07/2014
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 32 Woodstock Grove London W12 8LE on 2014-07-21
dot icon09/03/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon20/11/2013
Registration of charge 083499920003
dot icon23/09/2013
Registration of charge 083499920001
dot icon21/09/2013
Registration of charge 083499920002
dot icon07/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-69.23 % *

* during past year

Cash in Bank

£56,538.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.45M
-
0.00
183.76K
-
2022
-
1.50M
-
0.00
56.54K
-
2022
-
1.50M
-
0.00
56.54K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.50M £Ascended3.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.54K £Descended-69.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudman, Claudette Elizabeth Deysel
Director
07/01/2013 - Present
3
Kaplan, Mark Hilliard, Dr
Director
08/11/2016 - Present
18

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENJAMIN UK PROPERTY LIMITED

BENJAMIN UK PROPERTY LIMITED is an(a) Active company incorporated on 07/01/2013 with the registered office located at Coach House, White House Coach, Leighton Buzzard LU7 1FD. There are currently 2 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 UK PROPERTY LIMITED?

toggle

BENJAMIN UK PROPERTY LIMITED is currently Active. It was registered on 07/01/2013 .

Where is BENJAMIN UK PROPERTY LIMITED located?

toggle

BENJAMIN UK PROPERTY LIMITED is registered at Coach House, White House Coach, Leighton Buzzard LU7 1FD.

What does BENJAMIN UK PROPERTY LIMITED do?

toggle

BENJAMIN UK PROPERTY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BENJAMIN UK PROPERTY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-08 with no updates.