BENSTAR ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BENSTAR ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879575

Incorporation date

10/12/1993

Size

Micro Entity

Contacts

Registered address

Registered address

104 High Street, West Wickham, Kent BR4 0NFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1993)
dot icon17/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon29/01/2026
Registration of charge 028795750003, created on 2026-01-29
dot icon16/09/2025
Notification of Gloria Frances Doyne as a person with significant control on 2016-12-10
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/08/2023
Change of details for Mr Dennis Charles Doyne as a person with significant control on 2020-07-01
dot icon04/08/2023
Secretary's details changed for Mrs Gloria Frances Doyne on 2023-08-04
dot icon04/08/2023
Director's details changed for Mr Dennis Charles Doyne on 2023-08-04
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/09/2021
All of the property or undertaking has been released from charge 1
dot icon05/03/2021
Director's details changed for Mrs Gloria Frances Doyne on 2020-08-10
dot icon05/03/2021
Director's details changed for Mr Dennis Charles Doyne on 2020-08-10
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon06/11/2020
Registration of charge 028795750002, created on 2020-10-29
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon07/04/2020
Appointment of Mrs Gloria Frances Doyne as a director on 2020-03-01
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon25/02/2020
Change of details for Mr Denise Charlesqharle Doyne as a person with significant control on 2019-12-11
dot icon07/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon16/12/2009
Director's details changed for Mr Dennis Charles Doyne on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon22/12/2008
Return made up to 10/12/08; full list of members
dot icon20/12/2007
Return made up to 10/12/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 10/12/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 10/12/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2005
Particulars of mortgage/charge
dot icon07/12/2004
Return made up to 10/12/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/02/2004
Director resigned
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon17/12/2003
Return made up to 10/12/03; full list of members
dot icon14/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 10/12/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 10/12/01; full list of members
dot icon28/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 10/12/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Conve 30/05/00
dot icon22/12/1999
Return made up to 10/12/99; full list of members
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 10/12/98; no change of members
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Return made up to 10/12/97; full list of members
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon24/12/1996
Return made up to 10/12/96; no change of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon02/01/1996
Return made up to 10/12/95; no change of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon12/12/1994
Return made up to 10/12/94; full list of members
dot icon17/10/1994
Ad 15/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon19/01/1994
New director appointed
dot icon19/01/1994
Secretary resigned;new secretary appointed
dot icon19/01/1994
Director resigned;new director appointed
dot icon19/01/1994
Registered office changed on 19/01/94 from: temple house 20 holywell row london EC2A 4JB
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Resolutions
dot icon16/01/1994
£ nc 100/1000 05/01/94
dot icon10/12/1993
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
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
97.52K
-
0.00
-
-
2022
0
101.96K
-
0.00
-
-
2022
0
101.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

101.96K £Ascended4.55 % *

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
Doyne, Dennis Charles
Director
05/01/1994 - Present
1
Doyne, Gloria Frances
Secretary
08/01/2004 - Present
-
Doyne, Gloria Frances
Director
01/03/2020 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENSTAR ASSOCIATES LIMITED

BENSTAR ASSOCIATES LIMITED is an(a) Active company incorporated on 10/12/1993 with the registered office located at 104 High Street, West Wickham, Kent BR4 0NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENSTAR ASSOCIATES LIMITED?

toggle

BENSTAR ASSOCIATES LIMITED is currently Active. It was registered on 10/12/1993 .

Where is BENSTAR ASSOCIATES LIMITED located?

toggle

BENSTAR ASSOCIATES LIMITED is registered at 104 High Street, West Wickham, Kent BR4 0NF.

What does BENSTAR ASSOCIATES LIMITED do?

toggle

BENSTAR ASSOCIATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BENSTAR ASSOCIATES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-28 with no updates.