BENSAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BENSAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01591399

Incorporation date

15/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1981)
dot icon31/10/2025
Notification of Adrian Aubrey Marks as a person with significant control on 2025-10-08
dot icon31/10/2025
Cessation of Rachel Marks as a person with significant control on 2025-10-08
dot icon31/10/2025
Notification of Sara Estelle Saville as a person with significant control on 2025-10-08
dot icon31/10/2025
Notification of Benjamin James Marks as a person with significant control on 2025-10-08
dot icon31/10/2025
Termination of appointment of Rachel Marks as a director on 2025-10-08
dot icon05/09/2025
Satisfaction of charge 015913990005 in full
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/07/2022
Director's details changed for Adrian Aubrey Marks on 2022-07-11
dot icon19/07/2022
Director's details changed for Rachel Marks on 2022-07-11
dot icon19/07/2022
Change of details for Rachel Marks as a person with significant control on 2022-07-11
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon19/05/2021
Director's details changed for Adrian Aubrey Marks on 2021-05-17
dot icon18/05/2021
Director's details changed for Rachel Marks on 2021-05-10
dot icon18/05/2021
Change of details for Rachel Marks as a person with significant control on 2021-05-10
dot icon29/01/2021
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2021-01-29
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon27/04/2019
Resolutions
dot icon12/04/2019
Resolutions
dot icon11/04/2019
Change of share class name or designation
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/05/2017
Director's details changed for Adrian Aubrey Marks on 2017-05-01
dot icon11/05/2017
Secretary's details changed for Adrian Aubrey Marks on 2017-05-01
dot icon11/05/2017
Director's details changed for Adrian Aubrey Marks on 2017-05-01
dot icon11/05/2017
Director's details changed for Mrs Sara Estelle Saville on 2017-05-01
dot icon11/05/2017
Director's details changed for Rachel Marks on 2017-05-01
dot icon11/05/2017
Director's details changed for Mr Benjamin James Marks on 2017-05-01
dot icon24/08/2016
Director's details changed for Rachel Marks on 2016-08-01
dot icon24/08/2016
Director's details changed for Adrian Aubrey Marks on 2016-01-01
dot icon24/08/2016
Secretary's details changed for Adrian Aubrey Marks on 2016-01-01
dot icon23/08/2016
Director's details changed for Mr Benjamin James Marks on 2016-07-01
dot icon23/08/2016
Director's details changed for Sara Estelle Saville on 2016-07-01
dot icon23/08/2016
Director's details changed for Mr Benjamin James Marks on 2016-07-01
dot icon23/08/2016
Director's details changed for Sara Estelle Saville on 2016-07-01
dot icon01/07/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2016-04-26
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon12/02/2015
Registration of charge 015913990005, created on 2015-02-12
dot icon12/02/2015
Registration of charge 015913990004, created on 2015-02-12
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon29/05/2013
Director's details changed for Adrian Aubrey Marks on 2013-05-28
dot icon28/05/2013
Director's details changed for Rachel Marks on 2013-05-28
dot icon01/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon07/07/2010
Director's details changed for Rachel Marks on 2010-04-01
dot icon07/07/2010
Director's details changed for Mr Benjamin James Marks on 2010-04-01
dot icon07/07/2010
Director's details changed for Sara Estelle Saville on 2010-04-01
dot icon30/06/2010
Director's details changed for Adrian Aubrey Marks on 2010-05-03
dot icon29/06/2010
Secretary's details changed for Adrian Aubrey Marks on 2010-05-03
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2009
Return made up to 11/05/09; full list of members
dot icon10/06/2009
Director's change of particulars / sara marks / 13/01/2008
dot icon09/06/2009
Director's change of particulars / sara marks / 01/11/2008
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2008
Return made up to 11/05/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/09/2007
Director's particulars changed
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 11/05/07; full list of members
dot icon20/09/2006
Location of register of members
dot icon20/09/2006
Registered office changed on 20/09/06 from: 673 finchley road london NW2 2JP
dot icon04/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 11/05/06; full list of members
dot icon25/05/2006
Director's particulars changed
dot icon20/05/2005
Return made up to 11/05/05; full list of members
dot icon15/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/06/2004
Return made up to 11/05/04; no change of members
dot icon20/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon20/02/2004
Director's particulars changed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon16/05/2003
Return made up to 11/05/03; full list of members
dot icon09/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 11/05/02; no change of members
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon22/05/2001
Return made up to 11/05/01; no change of members
dot icon05/06/2000
Return made up to 11/05/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-12-31
dot icon16/07/1999
Accounts for a small company made up to 1998-12-31
dot icon29/06/1999
Location of register of directors' interests
dot icon29/06/1999
Location of register of members
dot icon29/06/1999
Registered office changed on 29/06/99 from: 37 gloucester place london W1H 4AR
dot icon07/05/1999
Return made up to 11/05/99; full list of members
dot icon14/07/1998
Accounts for a small company made up to 1997-12-31
dot icon08/05/1998
Return made up to 11/05/98; no change of members
dot icon12/05/1997
Return made up to 11/05/97; no change of members
dot icon25/04/1997
Accounts for a small company made up to 1996-12-31
dot icon03/05/1996
Return made up to 11/05/96; full list of members
dot icon02/05/1996
Accounts for a small company made up to 1995-12-31
dot icon11/05/1995
Accounts for a small company made up to 1994-12-31
dot icon30/04/1995
Return made up to 11/05/95; no change of members
dot icon28/04/1994
Return made up to 11/05/94; no change of members
dot icon18/04/1994
Accounts for a small company made up to 1993-12-31
dot icon18/05/1993
Accounts for a small company made up to 1992-12-31
dot icon18/05/1993
Return made up to 11/05/93; full list of members
dot icon14/05/1992
Return made up to 11/05/92; no change of members
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Group accounts for a small company made up to 1991-12-31
dot icon12/06/1991
Group accounts for a small company made up to 1990-12-31
dot icon12/06/1991
Return made up to 28/05/91; no change of members
dot icon26/07/1990
Group accounts for a small company made up to 1989-12-31
dot icon26/07/1990
Return made up to 18/07/90; full list of members
dot icon15/03/1990
Director resigned;new director appointed
dot icon08/06/1989
Group accounts for a small company made up to 1988-12-31
dot icon08/06/1989
Return made up to 18/05/89; full list of members
dot icon08/08/1988
Group accounts for a small company made up to 1987-12-31
dot icon14/07/1988
Return made up to 14/06/88; full list of members
dot icon25/11/1987
Registered office changed on 25/11/87 from: 7 westminster palace gardens victoria street london SW1P 1RP
dot icon25/04/1987
Group of companies' accounts made up to 1986-12-31
dot icon25/04/1987
Return made up to 08/04/87; full list of members
dot icon06/05/1986
Group of companies' accounts made up to 1985-12-31
dot icon06/05/1986
Return made up to 04/04/86; full list of members
dot icon15/10/1981
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
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.10M
-
0.00
289.19K
-
2022
4
1.11M
-
0.00
295.23K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saville, Sara Estelle
Director
10/01/2004 - Present
3
Marks, Benjamin James
Director
10/01/2004 - Present
281

Persons with Significant Control

5
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 BENSAR PROPERTIES LIMITED

BENSAR PROPERTIES LIMITED is an(a) Active company incorporated on 15/10/1981 with the registered office located at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ. 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 BENSAR PROPERTIES LIMITED?

toggle

BENSAR PROPERTIES LIMITED is currently Active. It was registered on 15/10/1981 .

Where is BENSAR PROPERTIES LIMITED located?

toggle

BENSAR PROPERTIES LIMITED is registered at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ.

What does BENSAR PROPERTIES LIMITED do?

toggle

BENSAR PROPERTIES 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 BENSAR PROPERTIES LIMITED?

toggle

The latest filing was on 31/10/2025: Notification of Adrian Aubrey Marks as a person with significant control on 2025-10-08.