BENLEE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BENLEE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178542

Incorporation date

27/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon17/02/2026
Change of details for Mr Luke Peter Benham as a person with significant control on 2026-02-17
dot icon17/02/2026
Change of details for Mrs Caroline Jane Benham as a person with significant control on 2026-02-17
dot icon17/02/2026
Change of details for Mr Craig Lee Benham as a person with significant control on 2026-02-17
dot icon17/02/2026
Director's details changed for Mrs Caroline Jane Benham on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Luke Peter Benham on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Craig Lee Benham on 2026-02-17
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Director's details changed for Mr Craig Lee Benham on 2025-05-14
dot icon14/05/2025
Change of details for Mrs Caroline Jane Benham as a person with significant control on 2025-05-14
dot icon14/05/2025
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-14
dot icon14/05/2025
Change of details for Mr Luke Peter Benham as a person with significant control on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Luke Peter Benham on 2025-05-14
dot icon14/05/2025
Change of details for Mr Craig Lee Benham as a person with significant control on 2025-05-14
dot icon14/05/2025
Director's details changed for Mrs Caroline Jane Benham on 2025-05-14
dot icon14/05/2025
Secretary's details changed for Mrs Caroline Jane Benham on 2025-05-14
dot icon29/04/2025
Change of details for Mr Luke Peter Benham as a person with significant control on 2025-04-28
dot icon29/04/2025
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-04-29
dot icon29/04/2025
Change of details for Mr Craig Lee Benham as a person with significant control on 2025-04-28
dot icon29/04/2025
Change of details for Mrs Caroline Jane Benham as a person with significant control on 2025-04-28
dot icon29/04/2025
Secretary's details changed for Mrs Caroline Jane Benham on 2025-04-28
dot icon29/04/2025
Director's details changed for Mr Luke Peter Benham on 2025-04-28
dot icon29/04/2025
Director's details changed for Mr Craig Lee Benham on 2025-04-28
dot icon29/04/2025
Director's details changed for Mrs Caroline Jane Benham on 2025-04-28
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon31/03/2025
Change of details for Mr Craig Lee Benham as a person with significant control on 2025-03-31
dot icon31/03/2025
Change of details for Mr Luke Peter Benham as a person with significant control on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Craig Lee Benham on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Luke Peter Benham on 2025-03-31
dot icon28/03/2025
Change of details for Mr Craig Lee Benham as a person with significant control on 2025-03-28
dot icon28/03/2025
Change of details for Mr Luke Peter Benham as a person with significant control on 2025-03-28
dot icon28/03/2025
Change of details for Mrs Caroline Jane Benham as a person with significant control on 2025-03-28
dot icon28/03/2025
Director's details changed for Caroline Jane Benham on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Craig Lee Benham on 2025-03-28
dot icon28/03/2025
Secretary's details changed for Caroline Jane Benham on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Luke Peter Benham on 2025-03-28
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon05/04/2022
Director's details changed for Mr Luke Peter Benham on 2022-03-27
dot icon05/04/2022
Change of details for Mr Luke Peter Benham as a person with significant control on 2022-03-27
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Change of details for Mr Craig Lee Benham as a person with significant control on 2021-04-06
dot icon06/04/2021
Director's details changed for Mr Craig Lee Benham on 2021-04-06
dot icon01/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/03/2017
Director's details changed for Mr Luke Peter Benham on 2017-03-16
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Registered office address changed from Jackson Green Carter 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 2016-09-27
dot icon11/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Termination of appointment of Peter Leslie Benham as a director on 2015-10-29
dot icon01/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Craig Lee Benham as a director on 2015-02-17
dot icon17/02/2015
Appointment of Mr Luke Peter Benham as a director on 2015-02-17
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Peter Leslie Benham on 2010-03-27
dot icon29/03/2010
Director's details changed for Caroline Jane Benham on 2010-03-27
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 27/03/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Registered office changed on 22/08/2008 from 173 london road north end portsmouth hampshire PO2 9AE
dot icon08/04/2008
Return made up to 27/03/08; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 27/03/07; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 27/03/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 27/03/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/04/2004
Return made up to 27/03/04; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/04/2003
Return made up to 27/03/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 27/03/02; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 27/03/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Return made up to 27/03/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/03/1999
Return made up to 27/03/99; no change of members
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon31/03/1998
Return made up to 27/03/98; no change of members
dot icon18/11/1997
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Return made up to 27/03/97; full list of members
dot icon11/04/1996
Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon01/04/1996
Registered office changed on 01/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New secretary appointed;new director appointed
dot icon01/04/1996
Secretary resigned;director resigned
dot icon27/03/1996
Incorporation
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
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
27.52K
-
0.00
6.17K
-
2023
3
13.41K
-
0.00
17.87K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/03/1996 - 26/03/1996
16011
London Law Services Limited
Nominee Director
26/03/1996 - 26/03/1996
15403
Mrs Caroline Jane Benham
Director
27/03/1996 - Present
-
Mr Luke Peter Benham
Director
17/02/2015 - Present
-
Mr Craig Lee Benham
Director
17/02/2015 - Present
-

Persons with Significant Control

3
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 BENLEE CONSTRUCTION LIMITED

BENLEE CONSTRUCTION LIMITED is an(a) Active company incorporated on 27/03/1996 with the registered office located at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH. There are currently 4 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 BENLEE CONSTRUCTION LIMITED?

toggle

BENLEE CONSTRUCTION LIMITED is currently Active. It was registered on 27/03/1996 .

Where is BENLEE CONSTRUCTION LIMITED located?

toggle

BENLEE CONSTRUCTION LIMITED is registered at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH.

What does BENLEE CONSTRUCTION LIMITED do?

toggle

BENLEE CONSTRUCTION LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BENLEE CONSTRUCTION LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with updates.