BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02066690

Incorporation date

22/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 De Montfort Road, Brighton, East Sussex BN2 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon25/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon16/02/2024
Notification of Lee Alexander Browne as a person with significant control on 2024-02-16
dot icon28/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/11/2022
Termination of appointment of Brian John Browne as a director on 2022-10-14
dot icon02/11/2022
Cessation of Brian Browne as a person with significant control on 2022-10-14
dot icon23/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon21/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon29/11/2017
Termination of appointment of Mercury Data Limited as a secretary on 2017-11-29
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon20/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon12/02/2010
Secretary's details changed for Mercury Data Limited on 2010-02-07
dot icon12/02/2010
Director's details changed for Mark Joseph Browne on 2010-02-07
dot icon12/02/2010
Director's details changed for Mr Brian John Browne on 2010-02-07
dot icon12/02/2010
Director's details changed for Lee Alexander Browne on 2010-02-07
dot icon04/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/02/2009
Return made up to 08/02/09; full list of members
dot icon15/02/2008
Return made up to 08/02/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon15/02/2008
Director's particulars changed
dot icon28/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/03/2007
Return made up to 08/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/03/2006
Return made up to 08/02/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/02/2005
Return made up to 08/02/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/08/2004
Return made up to 08/02/04; full list of members; amend
dot icon27/04/2004
Return made up to 08/02/04; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon15/10/2003
New director appointed
dot icon24/02/2003
Return made up to 08/02/03; full list of members
dot icon14/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon11/02/2002
Return made up to 08/02/02; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon08/08/2001
New director appointed
dot icon15/02/2001
Return made up to 08/02/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-05-31
dot icon15/02/2000
Return made up to 08/02/00; full list of members
dot icon27/08/1999
Full accounts made up to 1999-05-31
dot icon16/02/1999
Return made up to 14/02/99; no change of members
dot icon19/10/1998
Full accounts made up to 1998-05-31
dot icon16/02/1998
Return made up to 14/02/98; no change of members
dot icon13/11/1997
Full accounts made up to 1997-05-31
dot icon05/03/1997
Full accounts made up to 1996-05-31
dot icon19/02/1997
Return made up to 14/02/97; full list of members
dot icon14/08/1996
Secretary resigned
dot icon14/08/1996
New secretary appointed
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Registered office changed on 13/08/96 from: 77 the brow woodingdean brighton east sussex BN2 6LP
dot icon20/02/1996
Return made up to 14/02/96; no change of members
dot icon14/12/1995
Full accounts made up to 1995-05-31
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Director resigned
dot icon23/05/1995
Return made up to 14/02/95; no change of members
dot icon29/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/03/1994
Full accounts made up to 1993-05-31
dot icon11/03/1994
Return made up to 14/02/94; full list of members
dot icon30/03/1993
Full accounts made up to 1992-05-31
dot icon04/03/1993
Return made up to 14/02/93; no change of members
dot icon06/10/1992
Particulars of mortgage/charge
dot icon22/09/1992
Resolutions
dot icon07/08/1992
Particulars of mortgage/charge
dot icon26/02/1992
Return made up to 14/02/92; no change of members
dot icon21/02/1992
Full accounts made up to 1991-05-31
dot icon22/01/1991
Full accounts made up to 1990-05-31
dot icon22/01/1991
Return made up to 01/01/91; full list of members
dot icon23/03/1990
Full accounts made up to 1989-05-31
dot icon23/03/1990
Return made up to 14/02/90; full list of members
dot icon01/08/1989
Full accounts made up to 1988-05-31
dot icon03/07/1989
Return made up to 20/06/89; full list of members
dot icon19/05/1988
Accounting reference date shortened from 31/01 to 31/05
dot icon05/05/1988
Accounts made up to 1987-05-31
dot icon05/05/1988
Return made up to 12/04/88; full list of members
dot icon06/04/1988
Wd 01/03/88 ad 25/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1988
New director appointed
dot icon01/12/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Gazettable document
dot icon06/11/1986
Registered office changed on 06/11/86 from: 50 lincoln's inn fields london WC2A 3PF
dot icon06/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1986
Certificate of change of name
dot icon22/10/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* 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
31/05/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
208.94K
-
0.00
242.54K
-
2022
18
280.11K
-
0.00
283.39K
-
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
Browne, Mark Joseph
Director
29/09/2003 - Present
-
Browne, Lee Alexander
Director
26/07/2001 - Present
-
MERCURY DATA LIMITED
Corporate Secretary
31/07/1996 - 29/11/2017
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED

BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 22/10/1986 with the registered office located at 10 De Montfort Road, Brighton, East Sussex BN2 3AU. 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 BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED?

toggle

BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 22/10/1986 .

Where is BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED located?

toggle

BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED is registered at 10 De Montfort Road, Brighton, East Sussex BN2 3AU.

What does BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED do?

toggle

BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BENSLEYS TIMBER MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-08 with no updates.