BENOLLY PROPERTIES LTD

Register to unlock more data on OkredoRegister

BENOLLY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09457911

Incorporation date

25/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

No 1 Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2015)
dot icon02/07/2025
Statement of affairs
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Appointment of a voluntary liquidator
dot icon02/07/2025
Registered office address changed from 4 Winter Hey Lane Bolton BL6 7AA England to No 1 Old Hall Street Liverpool L3 9HF on 2025-07-02
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon23/01/2025
Registered office address changed from Suite 10 C/O Fair View Accounting, Lythgoe House( Flexspace),Manchester Road Bolton BL3 2NZ England to 4 4 Winter Hey Lane Bolton BL6 7AA on 2025-01-23
dot icon23/01/2025
Registered office address changed from 4 4 Winter Hey Lane Bolton BL6 7AA England to 4 Winter Hey Lane Bolton BL6 7AA on 2025-01-23
dot icon23/01/2025
Registered office address changed from 4 Winter Hey Lane Bolton BL6 7AA England to 4 Winter Hey Lane Bolton BL6 7AA on 2025-01-23
dot icon23/01/2025
Director's details changed for Janeve Sleeman on 2024-12-17
dot icon31/07/2024
Micro company accounts made up to 2023-07-30
dot icon31/07/2024
Registered office address changed from Suite 2 Green Fold Way Leigh WN7 3XT England to Suite 10 C/O Fair View Accounting, Lythgoe House( Flexspace),Manchester Road Bolton BL3 2NZ on 2024-07-31
dot icon31/07/2024
Director's details changed for Janeve Sleeman on 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon29/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon18/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon13/09/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon13/07/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon11/04/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon29/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon06/04/2022
Confirmation statement made on 2022-02-25 with updates
dot icon26/04/2021
Resolutions
dot icon23/04/2021
Change of details for Mrs Janeve Sleeman as a person with significant control on 2020-12-14
dot icon22/04/2021
Director's details changed for Janeve Sleeman on 2021-04-19
dot icon22/04/2021
Change of details for Mrs Janeve Sleeman as a person with significant control on 2021-04-21
dot icon22/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon22/04/2021
Registered office address changed from 198 Elliott Street Tyldesley Manchester M29 8DS to Suite 2 Green Fold Way Leigh WN7 3XT on 2021-04-22
dot icon22/04/2021
Director's details changed for Janeve Sleeman on 2020-12-14
dot icon22/04/2021
Change of details for Mrs Janeve Sleeman as a person with significant control on 2020-12-14
dot icon04/02/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon31/08/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon12/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon12/03/2020
Cessation of Martin Sleeman as a person with significant control on 2018-08-06
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon22/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon15/08/2018
Amended accounts made up to 2017-07-31
dot icon07/08/2018
Director's details changed for Janeve Sleeman on 2018-08-06
dot icon07/08/2018
Change of details for Mr Martin Sleeman as a person with significant control on 2018-08-06
dot icon07/08/2018
Change of details for Mrs Janeve Sleeman as a person with significant control on 2018-08-06
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon07/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon13/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/09/2016
Previous accounting period extended from 2016-02-28 to 2016-07-31
dot icon25/08/2016
Registered office address changed from 188 Elliott Street Tyldesley Manchester M29 8DS England to 198 Elliott Street Tyldesley Manchester M29 8DS on 2016-08-25
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon25/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2023
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
30/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2023
dot iconNext account date
30/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
115.31K
-
0.00
195.04K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sleeman, Janeve
Director
25/02/2015 - Present
2

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

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 BENOLLY PROPERTIES LTD

BENOLLY PROPERTIES LTD is an(a) Liquidation company incorporated on 25/02/2015 with the registered office located at No 1 Old Hall Street, Liverpool L3 9HF. 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 BENOLLY PROPERTIES LTD?

toggle

BENOLLY PROPERTIES LTD is currently Liquidation. It was registered on 25/02/2015 .

Where is BENOLLY PROPERTIES LTD located?

toggle

BENOLLY PROPERTIES LTD is registered at No 1 Old Hall Street, Liverpool L3 9HF.

What does BENOLLY PROPERTIES LTD do?

toggle

BENOLLY PROPERTIES LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BENOLLY PROPERTIES LTD?

toggle

The latest filing was on 02/07/2025: Statement of affairs.