BENTHOM PROPERTIES LTD

Register to unlock more data on OkredoRegister

BENTHOM PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03070866

Incorporation date

21/06/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O BRADBURN & CO, Victoria House, Victoria Mount, Prenton CH43 5THCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon24/07/2025
Application to strike the company off the register
dot icon18/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon18/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon25/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon20/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon21/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon21/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon10/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon15/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon15/07/2019
Termination of appointment of Deborah Mcnulty as a director on 2019-07-15
dot icon15/07/2019
Termination of appointment of Carolyne Darley as a director on 2019-07-15
dot icon16/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon09/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon11/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon20/07/2017
Appointment of Mr Norman George Spencer as a director on 2017-07-07
dot icon20/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon20/07/2017
Termination of appointment of Barbara Ena Brown as a director on 2017-05-07
dot icon20/07/2017
Termination of appointment of Barbara Ena Brown as a secretary on 2017-05-07
dot icon09/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon09/09/2016
Registered office address changed from Juliand 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton CH43 5th on 2016-09-09
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon03/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon13/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon08/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon07/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon20/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon06/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon22/06/2010
Director's details changed for Deborah Mcnulty on 2010-01-01
dot icon22/06/2010
Director's details changed for Mrs Barbara Ena Brown on 2010-01-01
dot icon22/06/2010
Director's details changed for Carolyne Darley on 2010-01-01
dot icon08/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon24/06/2009
Return made up to 21/06/09; full list of members
dot icon30/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon25/06/2008
Return made up to 21/06/08; full list of members
dot icon24/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon24/04/2008
Director appointed mrs barbara ena brown
dot icon25/06/2007
Return made up to 21/06/07; full list of members
dot icon04/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon17/07/2006
Return made up to 21/06/06; full list of members
dot icon02/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon13/07/2005
Accounts for a dormant company made up to 2004-06-30
dot icon30/06/2005
Return made up to 21/06/05; full list of members
dot icon05/07/2004
Return made up to 21/06/04; full list of members
dot icon07/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon07/08/2003
Return made up to 21/06/03; full list of members
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Director resigned
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon08/11/2002
Accounts for a dormant company made up to 2002-06-30
dot icon15/07/2002
Return made up to 21/06/02; full list of members
dot icon08/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon20/06/2001
Return made up to 21/06/01; full list of members
dot icon20/06/2001
New secretary appointed
dot icon24/10/2000
Accounts for a dormant company made up to 2000-06-30
dot icon19/06/2000
Return made up to 21/06/00; full list of members
dot icon29/11/1999
Accounts for a dormant company made up to 1999-06-30
dot icon20/08/1999
Return made up to 21/06/99; full list of members
dot icon23/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon27/10/1998
Return made up to 21/06/98; no change of members
dot icon23/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon29/09/1997
Return made up to 21/06/97; no change of members
dot icon26/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon26/02/1997
Resolutions
dot icon13/11/1996
Return made up to 21/06/96; full list of members
dot icon13/11/1996
New secretary appointed;new director appointed
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Secretary resigned
dot icon25/09/1996
Registered office changed on 25/09/96 from: 2 penydarren road merthyr tydfil mid glam CF47 9AH
dot icon10/09/1996
Secretary resigned
dot icon10/09/1996
Director resigned
dot icon18/02/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon14/02/1996
Certificate of change of name
dot icon08/09/1995
Certificate of change of name
dot icon21/06/1995
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
30/06/2024
dot iconNext confirmation date
07/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Elizabeth Norah
Director
03/10/1995 - 13/06/2001
2
Lewis, Nesta Margaret
Nominee Director
21/06/1995 - 03/10/1995
113
Price, Deborah
Nominee Secretary
21/06/1995 - 03/10/1995
17
Brown, Barbara Ena
Director
21/04/2008 - 07/05/2017
-
Darley, Carolyne
Director
10/06/2003 - 15/07/2019
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTHOM PROPERTIES LTD

BENTHOM PROPERTIES LTD is an(a) Dissolved company incorporated on 21/06/1995 with the registered office located at C/O BRADBURN & CO, Victoria House, Victoria Mount, Prenton CH43 5TH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENTHOM PROPERTIES LTD?

toggle

BENTHOM PROPERTIES LTD is currently Dissolved. It was registered on 21/06/1995 and dissolved on 21/10/2025.

Where is BENTHOM PROPERTIES LTD located?

toggle

BENTHOM PROPERTIES LTD is registered at C/O BRADBURN & CO, Victoria House, Victoria Mount, Prenton CH43 5TH.

What does BENTHOM PROPERTIES LTD do?

toggle

BENTHOM PROPERTIES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BENTHOM PROPERTIES LTD?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.