BENRAY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BENRAY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08412836

Incorporation date

21/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Martin Milner & Co The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2013)
dot icon01/04/2026
Registration of charge 084128360015, created on 2026-04-01
dot icon02/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Registration of charge 084128360014, created on 2025-11-01
dot icon25/02/2025
Change of details for Mr Benjamin James Harry Low as a person with significant control on 2025-02-21
dot icon25/02/2025
Director's details changed for Mr Benjamin James Harry Low on 2025-02-21
dot icon25/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Termination of appointment of Jane Denise Low as a director on 2023-12-07
dot icon08/12/2023
Cessation of Jane Denise Low as a person with significant control on 2023-12-07
dot icon08/12/2023
Change of details for Mr Raymond Low as a person with significant control on 2023-12-07
dot icon01/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon23/02/2021
Change of details for Mr Raymond Low as a person with significant control on 2020-09-29
dot icon23/02/2021
Change of details for Mrs Jane Denise Low as a person with significant control on 2020-09-29
dot icon23/02/2021
Change of details for Mr Benjamin James Harry Low as a person with significant control on 2020-09-29
dot icon23/02/2021
Director's details changed for Mr Benjamin James Harry Low on 2020-09-29
dot icon23/02/2021
Director's details changed for Mr Raymond Low on 2021-02-23
dot icon23/02/2021
Director's details changed for Mrs Jane Denise Low on 2020-09-29
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Registered office address changed from The Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS England to Martin Milner & Co the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2020-11-26
dot icon30/09/2020
Registered office address changed from Riverdale 89 Graham Road Sheffield S10 3GP to The Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2020-09-30
dot icon02/03/2020
Change of details for Mr Benjamin James Harry Low as a person with significant control on 2019-04-01
dot icon02/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon02/03/2020
Director's details changed for Mr Benjamin James Harry Low on 2019-04-01
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Satisfaction of charge 084128360002 in full
dot icon18/12/2019
Satisfaction of charge 084128360004 in full
dot icon18/12/2019
Satisfaction of charge 084128360003 in full
dot icon18/12/2019
Satisfaction of charge 084128360001 in full
dot icon18/12/2019
Satisfaction of charge 084128360005 in full
dot icon10/05/2019
Registration of charge 084128360013, created on 2019-05-10
dot icon29/03/2019
Registration of charge 084128360006, created on 2019-03-26
dot icon29/03/2019
Registration of charge 084128360007, created on 2019-03-26
dot icon29/03/2019
Registration of charge 084128360008, created on 2019-03-26
dot icon29/03/2019
Registration of charge 084128360009, created on 2019-03-26
dot icon29/03/2019
Registration of charge 084128360010, created on 2019-03-26
dot icon29/03/2019
Registration of charge 084128360012, created on 2019-03-26
dot icon29/03/2019
Registration of charge 084128360011, created on 2019-03-26
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Registration of charge 084128360005, created on 2017-06-22
dot icon28/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Director's details changed for Mr Raymond Low on 2016-07-28
dot icon21/04/2016
Registration of charge 084128360004, created on 2016-04-04
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Registration of charge 084128360003, created on 2015-07-24
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Registration of charge 084128360002, created on 2014-07-11
dot icon19/06/2014
Registration of charge 084128360001
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon16/10/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon19/04/2013
Appointment of Mrs Jane Denise Low as a director
dot icon19/04/2013
Appointment of Mr Raymond Low as a director
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon21/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
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)
2021
0
243.95K
-
0.00
10.13K
-
2022
0
252.01K
-
0.00
8.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, Raymond
Director
19/04/2013 - Present
10
Mrs Jane Denise Low
Director
19/04/2013 - 07/12/2023
1
Mr Benjamin James Harry Low
Director
21/02/2013 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENRAY PROPERTY LIMITED

BENRAY PROPERTY LIMITED is an(a) Active company incorporated on 21/02/2013 with the registered office located at Martin Milner & Co The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. 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 BENRAY PROPERTY LIMITED?

toggle

BENRAY PROPERTY LIMITED is currently Active. It was registered on 21/02/2013 .

Where is BENRAY PROPERTY LIMITED located?

toggle

BENRAY PROPERTY LIMITED is registered at Martin Milner & Co The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does BENRAY PROPERTY LIMITED do?

toggle

BENRAY PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BENRAY PROPERTY LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge 084128360015, created on 2026-04-01.