BENSKIN MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENSKIN MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032441

Incorporation date

03/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon30/03/2026
Registered office address changed from Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2026-03-30
dot icon21/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon19/01/2026
Appointment of Mrs Natalia Pachucka as a director on 2026-01-19
dot icon19/01/2026
Appointment of Mr Tomasz Pachucki as a director on 2026-01-19
dot icon14/01/2026
Termination of appointment of Mervyn Graham Jones as a director on 2026-01-14
dot icon14/01/2026
Termination of appointment of Ann Weston Jones as a director on 2026-01-14
dot icon23/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon22/01/2025
Appointment of Mr Ruban Singh as a director on 2025-01-22
dot icon15/01/2025
Registered office address changed from 12 Market Street Watford Hertfordshire WD18 0PD to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2025-01-15
dot icon15/01/2025
Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 2025-01-15
dot icon09/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon08/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon04/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon13/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon13/12/2018
Termination of appointment of David Thorpe as a director on 2018-12-10
dot icon04/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon24/04/2017
Confirmation statement made on 2017-02-03 with updates
dot icon24/04/2017
Termination of appointment of Drewett Darren as a director on 2015-05-20
dot icon11/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon29/02/2016
Annual return made up to 2016-02-03 no member list
dot icon04/06/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-03 no member list
dot icon01/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon14/05/2014
Annual return made up to 2014-02-03 no member list
dot icon02/05/2013
Accounts for a dormant company made up to 2013-02-28
dot icon02/05/2013
Annual return made up to 2013-02-03 no member list
dot icon27/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon29/05/2012
Annual return made up to 2012-02-03 no member list
dot icon11/05/2012
Registered office address changed from Thamesbourne Lodge, Station Road Bourne End Buckinghamshire SL8 5QH on 2012-05-11
dot icon08/08/2011
Termination of appointment of Q1 Legal and Professional Services Limited as a secretary
dot icon08/08/2011
Termination of appointment of Nigel Burnand as a director
dot icon06/07/2011
Termination of appointment of Robert Burnand as a secretary
dot icon06/07/2011
Appointment of Q1 Legal and Professional Services Limited as a secretary
dot icon03/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-03 no member list
dot icon04/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon12/02/2010
Annual return made up to 2010-02-03 no member list
dot icon12/02/2010
Director's details changed for Michael Martino Di Maria on 2010-02-03
dot icon12/02/2010
Director's details changed for Drewett Darren on 2010-02-03
dot icon12/02/2010
Director's details changed for Mervyn Graham Jones on 2010-02-03
dot icon12/02/2010
Director's details changed for Ann Weston Jones on 2010-02-03
dot icon12/02/2010
Director's details changed for Dr David Thorpe on 2010-02-03
dot icon15/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon25/02/2009
Annual return made up to 03/02/09
dot icon23/02/2009
Director appointed ann weston jones
dot icon19/02/2009
Director appointed mr nigel francis burnand
dot icon19/02/2009
Appointment terminated director tom nicholson
dot icon19/02/2009
Appointment terminated director kevin foley
dot icon20/01/2009
Director appointed drewett darren
dot icon20/01/2009
Director appointed dr david thorpe
dot icon20/01/2009
Director appointed mervyn graham jones
dot icon20/01/2009
Director appointed michael martino di maria
dot icon05/08/2008
Appointment terminated director helen todd
dot icon05/08/2008
Appointment terminated director peter golding
dot icon05/08/2008
Appointment terminated director nigel burnard
dot icon29/07/2008
Director appointed tom marshall nicholson
dot icon29/07/2008
Director appointed kevan paul foley
dot icon17/07/2008
Resolutions
dot icon08/07/2008
Director appointed helen anne frame todd
dot icon08/07/2008
Director appointed peter brett golding
dot icon05/06/2008
Accounts for a dormant company made up to 2008-02-28
dot icon19/03/2008
Annual return made up to 03/02/08
dot icon13/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon20/03/2007
Annual return made up to 03/02/07
dot icon20/03/2007
Location of debenture register
dot icon20/03/2007
Location of register of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: 4 thamesbourne lodge, station road, bourne end buckinghamshire SL8 5QH
dot icon20/03/2007
Secretary's particulars changed
dot icon13/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon24/08/2006
Director resigned
dot icon24/08/2006
Director resigned
dot icon03/05/2006
New director appointed
dot icon01/03/2006
Accounts for a dormant company made up to 2005-02-28
dot icon06/02/2006
Annual return made up to 03/02/06
dot icon06/02/2006
Location of debenture register
dot icon06/02/2006
Location of register of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: thamesbourne lodge suite 4 station road bourne end buckinghamshire SL8 5QH
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
Registered office changed on 07/12/05 from: 47 castle street reading berkshire RG1 7SR
dot icon07/12/2005
Secretary resigned
dot icon14/02/2005
Annual return made up to 03/02/05
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon19/02/2004
Memorandum and Articles of Association
dot icon12/02/2004
Certificate of change of name
dot icon03/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
28/02/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended1.90K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD CO SEC & ACCOUNTANCY LIMITED
Corporate Secretary
15/01/2025 - Present
46
Mr Michael Martino Di Maria
Director
01/01/2009 - Present
-
Jones, Mervyn Graham
Director
01/01/2009 - 14/01/2026
2
Jones, Ann Weston
Director
01/01/2009 - 14/01/2026
1
Singh, Ruban
Director
22/01/2025 - Present
-

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+
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 BENSKIN MEWS MANAGEMENT COMPANY LIMITED

BENSKIN MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RY. There are currently 5 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 BENSKIN MEWS MANAGEMENT COMPANY LIMITED?

toggle

BENSKIN MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/2004 .

Where is BENSKIN MEWS MANAGEMENT COMPANY LIMITED located?

toggle

BENSKIN MEWS MANAGEMENT COMPANY LIMITED is registered at Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RY.

What does BENSKIN MEWS MANAGEMENT COMPANY LIMITED do?

toggle

BENSKIN MEWS MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BENSKIN MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2026-03-30.