BENSON & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BENSON & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04426031

Incorporation date

26/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

49 Lower Addiscombe Road, Croydon, Surrey CR0 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2002)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon20/11/2025
Micro company accounts made up to 2025-06-30
dot icon28/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-06-30
dot icon05/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/06/2021
Micro company accounts made up to 2020-06-30
dot icon19/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon01/04/2020
Micro company accounts made up to 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon10/05/2019
Director's details changed for Mr Hitesh Patel on 2019-05-10
dot icon10/05/2019
Secretary's details changed for Mr Hitesh Patel on 2019-05-10
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/06/2017
Notification of Hitesh Patel as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-04-26 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/08/2016
Compulsory strike-off action has been discontinued
dot icon04/08/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2015
Statement of capital following an allotment of shares on 2014-07-01
dot icon29/09/2014
Registration of charge 044260310001, created on 2014-09-23
dot icon08/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Simon Nicholson as a director
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon24/08/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/08/2011
First Gazette notice for compulsory strike-off
dot icon05/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/09/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon20/07/2010
Amended accounts made up to 2009-06-30
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-04-26 with full list of shareholders
dot icon18/11/2009
Annual return made up to 2008-04-26 with full list of shareholders
dot icon11/11/2009
Registered office address changed from 79 Thornton Road Thornton Heath Croydon Surrey CR7 6DB on 2009-11-11
dot icon13/06/2009
Total exemption small company accounts made up to 2007-06-30
dot icon12/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/05/2009
Director's change of particulars / simon nicholson / 19/05/2009
dot icon27/05/2008
Appointment terminated director paul lipman
dot icon11/06/2007
New director appointed
dot icon29/05/2007
Return made up to 26/04/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/11/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/08/2006
Ad 31/03/06--------- £ si 332@1
dot icon30/08/2006
Nc inc already adjusted 31/03/06
dot icon30/08/2006
Resolutions
dot icon12/06/2006
Return made up to 26/04/06; full list of members
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
Director resigned
dot icon03/05/2006
New director appointed
dot icon26/04/2006
Secretary resigned;director resigned
dot icon24/05/2005
Return made up to 26/04/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/05/2004
Return made up to 26/04/04; no change of members
dot icon08/06/2003
Return made up to 26/04/03; full list of members
dot icon24/04/2003
Ad 15/06/02--------- £ si 999@1=999 £ ic 1/1000
dot icon24/04/2003
Conve 07/06/02
dot icon24/04/2003
Resolutions
dot icon17/03/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon29/06/2002
New secretary appointed;new director appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon29/06/2002
Registered office changed on 29/06/02 from: croudace house, 97 godstone road caterham surrey CR3 6XQ
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Director resigned
dot icon26/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
155.15K
-
0.00
-
-
2022
11
187.63K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hitesh
Director
01/04/2006 - Present
7
Nicholson, Simon
Director
26/04/2002 - 31/03/2006
1
Lipman, Paul
Director
26/04/2002 - 10/02/2008
6
BRIGHTON SECRETARY LIMITED
Nominee Secretary
26/04/2002 - 30/04/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
26/04/2002 - 30/04/2002
9606

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 BENSON & PARTNERS LIMITED

BENSON & PARTNERS LIMITED is an(a) Active company incorporated on 26/04/2002 with the registered office located at 49 Lower Addiscombe Road, Croydon, Surrey CR0 6PQ. 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 BENSON & PARTNERS LIMITED?

toggle

BENSON & PARTNERS LIMITED is currently Active. It was registered on 26/04/2002 .

Where is BENSON & PARTNERS LIMITED located?

toggle

BENSON & PARTNERS LIMITED is registered at 49 Lower Addiscombe Road, Croydon, Surrey CR0 6PQ.

What does BENSON & PARTNERS LIMITED do?

toggle

BENSON & PARTNERS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BENSON & PARTNERS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.