BENRIDGE PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BENRIDGE PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369341

Incorporation date

07/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon16/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon24/11/2025
Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Faulkner House 31 West Street Wimborne Dorset BH21 1JS on 2025-11-24
dot icon24/11/2025
Director's details changed for Mr Roberto Gino Rosselli on 2025-11-10
dot icon24/11/2025
Director's details changed for Mr Richard Andrew Davis on 2025-11-10
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-04-05
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon22/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon05/04/2022
Total exemption full accounts made up to 2021-04-05
dot icon24/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon21/01/2022
Director's details changed for Mr Roberto Gino Rosselli on 2021-09-17
dot icon21/01/2022
Director's details changed for Mr Richard Andrew Davis on 2021-09-17
dot icon21/01/2022
Registered office address changed from Fairstowe Chambers Library Road Ferndown Dorset BH22 9JP to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2022-01-21
dot icon12/04/2021
Termination of appointment of Carol Riggs as a director on 2021-04-06
dot icon12/04/2021
Termination of appointment of Terence Ernest Riggs as a secretary on 2021-04-06
dot icon12/04/2021
Appointment of Mr Roberto Gino Rosselli as a director on 2021-04-06
dot icon12/04/2021
Appointment of Mr Richard Andrew Davis as a director on 2021-04-06
dot icon22/03/2021
Micro company accounts made up to 2020-04-05
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon18/06/2019
Micro company accounts made up to 2019-04-05
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-04-05
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon17/07/2017
Micro company accounts made up to 2017-04-05
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-04-05
dot icon02/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-04-05
dot icon13/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon12/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon04/08/2011
Registered office address changed from 1 Consort House Princes Road Ferndown Dorset BH22 9JG on 2011-08-04
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon16/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon16/02/2010
Director's details changed for Carol Riggs on 2010-02-06
dot icon15/05/2009
Total exemption small company accounts made up to 2009-04-05
dot icon10/02/2009
Return made up to 07/02/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon12/02/2008
Return made up to 07/02/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Secretary's particulars changed
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon26/02/2007
Return made up to 07/02/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-04-05
dot icon09/02/2006
Return made up to 07/02/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon03/03/2005
Return made up to 07/02/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon17/02/2004
Return made up to 07/02/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon28/02/2003
Return made up to 07/02/03; full list of members
dot icon24/07/2002
Accounting reference date extended from 28/02/03 to 05/04/03
dot icon17/07/2002
Ad 07/02/02--------- £ si 4@1=4 £ ic 1/5
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
Registered office changed on 28/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/06/2002
Secretary resigned
dot icon28/06/2002
Director resigned
dot icon07/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
05/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
37.49K
-
0.00
38.53K
-
2022
2
38.19K
-
0.00
38.97K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/02/2002 - 07/02/2002
16011
London Law Services Limited
Nominee Director
07/02/2002 - 07/02/2002
15403
Rosselli, Roberto Gino
Director
06/04/2021 - Present
10
Mr Richard Andrew Davis
Director
06/04/2021 - Present
2
Riggs, Carol
Director
07/02/2002 - 06/04/2021
-

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 BENRIDGE PARK MANAGEMENT LIMITED

BENRIDGE PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 07/02/2002 with the registered office located at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS. 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 BENRIDGE PARK MANAGEMENT LIMITED?

toggle

BENRIDGE PARK MANAGEMENT LIMITED is currently Active. It was registered on 07/02/2002 .

Where is BENRIDGE PARK MANAGEMENT LIMITED located?

toggle

BENRIDGE PARK MANAGEMENT LIMITED is registered at Faulkner House, 31 West Street, Wimborne, Dorset BH21 1JS.

What does BENRIDGE PARK MANAGEMENT LIMITED do?

toggle

BENRIDGE PARK MANAGEMENT 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 BENRIDGE PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-31 with no updates.