BENSHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BENSHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07515601

Incorporation date

03/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Homefield Road, Warlingham, Surrey CR6 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon14/04/2026
Director's details changed for Alison Jane Sheldrake French on 2026-04-01
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Notification of Peter Bernard Sheldrake as a person with significant control on 2025-03-19
dot icon11/04/2025
Notification of Alison Jane Sheldrake as a person with significant control on 2025-03-19
dot icon11/04/2025
Notification of Peter Bernard Sheldrake as a person with significant control on 2025-03-19
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon11/04/2025
Cessation of Peter Bernard Sheldrake as a person with significant control on 2025-04-11
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon27/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon30/12/2024
Resolutions
dot icon30/12/2024
Memorandum and Articles of Association
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Director's details changed for Alison Jane Sheldrake French on 2022-10-28
dot icon05/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/11/2019
Satisfaction of charge 075156010004 in full
dot icon12/11/2019
Satisfaction of charge 075156010001 in full
dot icon12/11/2019
Satisfaction of charge 075156010002 in full
dot icon01/11/2019
Satisfaction of charge 075156010003 in full
dot icon23/07/2019
Termination of appointment of Andrew French as a secretary on 2016-04-05
dot icon06/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Registration of a charge
dot icon17/07/2015
Registration of charge 075156010004, created on 2015-07-10
dot icon16/07/2015
Registration of charge 075156010003, created on 2015-07-10
dot icon16/06/2015
Registration of charge 075156010002, created on 2015-06-02
dot icon04/04/2015
Registration of charge 075156010001, created on 2015-03-30
dot icon24/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon15/03/2012
Registered office address changed from 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom on 2012-03-15
dot icon03/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-13.69 % *

* during past year

Cash in Bank

£15,201.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
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
3
325.23K
-
0.00
238.64K
-
2022
3
795.18K
-
0.00
17.61K
-
2023
3
714.26K
-
0.00
15.20K
-
2023
3
714.26K
-
0.00
15.20K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

714.26K £Descended-10.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.20K £Descended-13.69 % *

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
Sheldrake, Terence Bernard
Director
03/02/2011 - Present
-
Sheldrake, Peter Bernard
Director
03/02/2011 - Present
1
Sheldrake French, Alison Jane
Director
03/02/2011 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BENSHAM PROPERTIES LIMITED

BENSHAM PROPERTIES LIMITED is an(a) Active company incorporated on 03/02/2011 with the registered office located at 42 Homefield Road, Warlingham, Surrey CR6 9HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BENSHAM PROPERTIES LIMITED?

toggle

BENSHAM PROPERTIES LIMITED is currently Active. It was registered on 03/02/2011 .

Where is BENSHAM PROPERTIES LIMITED located?

toggle

BENSHAM PROPERTIES LIMITED is registered at 42 Homefield Road, Warlingham, Surrey CR6 9HQ.

What does BENSHAM PROPERTIES LIMITED do?

toggle

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

How many employees does BENSHAM PROPERTIES LIMITED have?

toggle

BENSHAM PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for BENSHAM PROPERTIES LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Alison Jane Sheldrake French on 2026-04-01.