BENMCN ALLIANCE (PARK FARM) LIMITED

Register to unlock more data on OkredoRegister

BENMCN ALLIANCE (PARK FARM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11850723

Incorporation date

27/02/2019

Size

Small

Contacts

Registered address

Registered address

Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2019)
dot icon14/11/2025
Previous accounting period extended from 2025-04-30 to 2025-10-31
dot icon12/06/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon23/10/2024
Accounts for a small company made up to 2024-04-30
dot icon20/05/2024
Previous accounting period extended from 2024-02-28 to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon03/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/05/2023
Cessation of Brooklyn Ellis Limited as a person with significant control on 2023-04-26
dot icon12/05/2023
Change of details for Svella Estates Limited as a person with significant control on 2023-04-26
dot icon12/05/2023
Termination of appointment of Sarah Elizabeth Naden as a director on 2023-04-26
dot icon03/04/2023
Appointment of Miss Holly Loudon as a director on 2023-04-03
dot icon30/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/11/2022
Termination of appointment of Lee Marks as a director on 2022-11-18
dot icon03/05/2022
Confirmation statement made on 2022-02-26 with updates
dot icon11/02/2022
Registered office address changed from The Old Byre Brailsford Hall Hall Lane Brailsford Ashbourne DE6 3BU England to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 2022-02-11
dot icon21/01/2022
Total exemption full accounts made up to 2021-02-28
dot icon04/01/2022
Registration of charge 118507230004, created on 2021-12-17
dot icon17/12/2021
Appointment of Mr Lee Marks as a director on 2021-12-08
dot icon17/12/2021
Change of details for Nmcn Plc as a person with significant control on 2021-12-07
dot icon10/12/2021
Termination of appointment of Stuart Gould as a director on 2021-12-07
dot icon22/11/2021
Appointment of Mr Stuart Gould as a director on 2021-11-15
dot icon22/11/2021
Termination of appointment of Alan Peter Foster as a director on 2021-11-15
dot icon15/11/2021
Registered office address changed from Nunn Close the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HW United Kingdom to The Old Byre Brailsford Hall Hall Lane Brailsford Ashbourne DE6 3BU on 2021-11-15
dot icon06/07/2021
Resolutions
dot icon27/04/2021
Registration of charge 118507230003, created on 2021-04-16
dot icon30/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-02-28
dot icon18/01/2021
Termination of appointment of Nicholas Michael Banks as a director on 2021-01-04
dot icon18/01/2021
Appointment of Mr Alan Peter Foster as a director on 2021-01-04
dot icon02/10/2020
Appointment of Mr Nicholas Michael Banks as a director on 2020-09-24
dot icon02/10/2020
Termination of appointment of John William Homer as a director on 2020-09-24
dot icon28/08/2020
Termination of appointment of Daniel Adam Taylor as a director on 2020-08-28
dot icon05/08/2020
Appointment of Mr John William Homer as a director on 2020-08-03
dot icon11/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon08/05/2019
Resolutions
dot icon03/05/2019
Registration of charge 118507230002, created on 2019-05-03
dot icon29/04/2019
Registration of charge 118507230001, created on 2019-04-18
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon27/02/2019
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
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)
2022
2
1.55M
-
0.00
337.43K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Lee
Director
08/12/2021 - 18/11/2022
33
Gould, Stuart
Director
15/11/2021 - 07/12/2021
7
Loudon, Holly
Director
03/04/2023 - Present
7
Naden, Sarah Elizabeth
Director
27/02/2019 - 26/04/2023
14
Taylor, Daniel Adam
Director
27/02/2019 - 28/08/2020
16

Persons with Significant Control

2
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 BENMCN ALLIANCE (PARK FARM) LIMITED

BENMCN ALLIANCE (PARK FARM) LIMITED is an(a) Active company incorporated on 27/02/2019 with the registered office located at Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2RW. 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 BENMCN ALLIANCE (PARK FARM) LIMITED?

toggle

BENMCN ALLIANCE (PARK FARM) LIMITED is currently Active. It was registered on 27/02/2019 .

Where is BENMCN ALLIANCE (PARK FARM) LIMITED located?

toggle

BENMCN ALLIANCE (PARK FARM) LIMITED is registered at Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2RW.

What does BENMCN ALLIANCE (PARK FARM) LIMITED do?

toggle

BENMCN ALLIANCE (PARK FARM) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BENMCN ALLIANCE (PARK FARM) LIMITED?

toggle

The latest filing was on 14/11/2025: Previous accounting period extended from 2025-04-30 to 2025-10-31.