BENVOLIO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BENVOLIO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04881255

Incorporation date

29/08/2003

Size

Dormant

Contacts

Registered address

Registered address

17 Horsebrook Park, Calne, Wiltshire SN11 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2003)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon15/09/2025
Application to strike the company off the register
dot icon03/09/2025
Accounts for a dormant company made up to 2025-07-31
dot icon03/09/2025
Registered office address changed from The West Wing Greenham Hall Greenham Wellington Somerset TA21 0JJ United Kingdom to 17 Horsebrook Park Calne Wiltshire SN11 8EX on 2025-09-03
dot icon03/09/2025
Termination of appointment of Businessoffice Limited as a secretary on 2025-08-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon09/03/2023
Director's details changed for Mrs Sonia Anita George on 2023-03-09
dot icon07/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon07/03/2023
Appointment of Businessoffice Limited as a secretary on 2022-12-31
dot icon07/03/2023
Termination of appointment of United Funds Trust Corporation Limited as a secretary on 2022-12-31
dot icon26/01/2023
Second filing for the appointment of Mr Philip James Simpson as a director
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/08/2022
Secretary's details changed for United Funds Trust Corporation Limited on 2022-07-01
dot icon29/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon01/11/2021
Registered office address changed from Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE England to The West Wing Greenham Hall Greenham Wellington Somerset TA21 0JJ on 2021-11-01
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon09/08/2021
Director's details changed for Mr Mark Nicholas Simpson on 2021-07-31
dot icon04/08/2021
Secretary's details changed for United Funds Trust Corporation Limited on 2021-07-31
dot icon21/05/2021
Director's details changed for Mr Philip James Simpson on 2021-05-06
dot icon21/05/2021
Director's details changed for Mrs Julia Margaret Simpson on 2021-05-06
dot icon21/05/2021
Change of details for Mr Philip James Simpson as a person with significant control on 2021-05-06
dot icon21/05/2021
Change of details for Mrs Julia Margaret Simpson as a person with significant control on 2021-05-06
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon11/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon14/02/2019
Accounts for a dormant company made up to 2018-07-31
dot icon05/12/2018
Registered office address changed from United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol BS1 6BB to Partnership House 15 Crown Glass Place Nailsea Bristol BS48 1RE on 2018-12-05
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon23/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon17/04/2018
Change of details for Mr Philip Simpson as a person with significant control on 2018-04-17
dot icon11/04/2018
Director's details changed for Mr Philip James Simpson on 2018-04-09
dot icon11/04/2018
Director's details changed for Mr Mark Nicholas Simpson on 2018-04-09
dot icon11/04/2018
Director's details changed for Mrs Julia Margaret Simpson on 2018-04-09
dot icon11/04/2018
Director's details changed for Mrs Sonia Anita George on 2018-04-09
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon28/03/2018
Notification of Julia Simpson as a person with significant control on 2016-04-06
dot icon28/03/2018
Notification of Philip Simpson as a person with significant control on 2016-04-06
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon26/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon23/10/2015
Accounts for a dormant company made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-31 no member list
dot icon22/05/2015
Appointment of Mrs Sonia Anita George as a director on 2015-04-13
dot icon17/05/2015
Termination of appointment of Roy Dinsmore as a director on 2015-04-13
dot icon03/03/2015
Director's details changed for Mr Philip James Simpson on 2015-02-25
dot icon03/03/2015
Director's details changed for Mr Mark Nicholas Simpson on 2015-02-25
dot icon03/03/2015
Director's details changed for Mrs Julia Margaret Simpson on 2015-02-25
dot icon03/03/2015
Director's details changed for Mr Roy Dinsmore on 2015-02-25
dot icon03/03/2015
Appointment of United Funds Trust Corporation Limited as a secretary on 2015-02-25
dot icon02/03/2015
Appointment of Mr Philip James Simpson as a director on 2015-02-25
dot icon02/03/2015
Appointment of Mr Roy Dinsmore as a director on 2015-02-25
dot icon02/03/2015
Appointment of Mr Mark Nicholas Simpson as a director on 2015-02-25
dot icon02/03/2015
Appointment of Mrs Julia Margaret Simpson as a director on 2015-02-25
dot icon02/03/2015
Registered office address changed from PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW to United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol BS1 6BB on 2015-03-02
dot icon02/03/2015
Termination of appointment of Fractional Nominees Limited as a director on 2015-02-25
dot icon02/03/2015
Termination of appointment of Fractional Administration Solutions Limited as a director on 2015-02-25
dot icon02/03/2015
Termination of appointment of Fractional Secretaries Limited as a secretary on 2015-02-25
dot icon02/03/2015
Termination of appointment of David Leslie Bates as a director on 2015-02-25
dot icon03/09/2014
Accounts made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-31 no member list
dot icon16/10/2013
Accounts made up to 2013-07-31
dot icon04/08/2013
Annual return made up to 2013-07-31 no member list
dot icon03/08/2013
Appointment of Mr David Leslie Bates as a director on 2013-05-31
dot icon03/08/2013
Termination of appointment of Nicholas Robert Hannah as a director on 2013-05-31
dot icon13/09/2012
Annual return made up to 2012-07-31 no member list
dot icon13/09/2012
Accounts made up to 2012-07-31
dot icon01/03/2012
Accounts made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-07-31 no member list
dot icon29/09/2010
Accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-31 no member list
dot icon24/08/2010
Director's details changed for Fractional Administration Solutions Limited on 2010-01-01
dot icon24/08/2010
Director's details changed for Fractional Nominees Limited on 2010-01-01
dot icon24/08/2010
Secretary's details changed for Fractional Secretaries Limited on 2010-01-01
dot icon01/09/2009
Accounts made up to 2009-07-31
dot icon03/08/2009
Annual return made up to 31/07/09
dot icon16/12/2008
Accounts made up to 2008-07-31
dot icon07/11/2008
Appointment terminated director marlborough trust company LIMITED
dot icon07/11/2008
Director appointed nicholas robert hannah
dot icon07/10/2008
Resolutions
dot icon28/08/2008
Annual return made up to 31/07/08
dot icon26/08/2008
Resolutions
dot icon26/09/2007
Accounts made up to 2007-07-31
dot icon26/09/2007
Accounts made up to 2006-12-31
dot icon14/09/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon24/08/2007
Annual return made up to 31/07/07
dot icon16/08/2007
Registered office changed on 16/08/07 from: p o box 5 willow house heswall wirral CH60 0FW
dot icon05/02/2007
Director's particulars changed
dot icon07/01/2007
New director appointed
dot icon07/01/2007
New director appointed
dot icon07/01/2007
Secretary resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
Director resigned
dot icon07/01/2007
New secretary appointed
dot icon07/01/2007
Registered office changed on 07/01/07 from: queen anne house 4, 6 & 8 new street leicester leicestershire LE1 5NR
dot icon30/11/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon23/10/2006
Annual return made up to 29/08/06
dot icon23/10/2006
Registered office changed on 23/10/06 from: 4 6 8 new street leicester leicestershire LE1 5NR
dot icon16/10/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon11/05/2006
Accounts made up to 2005-08-31
dot icon02/09/2005
Annual return made up to 29/08/05
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Secretary resigned
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Registered office changed on 01/07/05 from: c/o newhaven group 40 gerrard street london W1V 7LP
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New secretary appointed
dot icon17/02/2005
Director resigned
dot icon24/09/2004
Director resigned
dot icon24/09/2004
New director appointed
dot icon14/09/2004
Accounts made up to 2004-08-31
dot icon01/09/2004
Annual return made up to 29/08/04
dot icon02/04/2004
Director's particulars changed
dot icon29/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNITED FUNDS TRUST CORPORATION LIMITED
Corporate Secretary
25/02/2015 - 31/12/2022
16
BUSINESSOFFICE LIMITED
Corporate Secretary
31/12/2022 - 31/08/2025
56
FRACTIONAL SECRETARIES LIMITED
Corporate Secretary
19/12/2006 - 25/02/2015
132
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Corporate Director
19/12/2006 - 25/02/2015
95
FRACTIONAL NOMINEES LIMITED
Corporate Director
19/12/2006 - 25/02/2015
183

Persons with Significant Control

3
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 BENVOLIO PROPERTIES LIMITED

BENVOLIO PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/08/2003 with the registered office located at 17 Horsebrook Park, Calne, Wiltshire SN11 8EX. There are currently 4 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 BENVOLIO PROPERTIES LIMITED?

toggle

BENVOLIO PROPERTIES LIMITED is currently Dissolved. It was registered on 29/08/2003 and dissolved on 09/12/2025.

Where is BENVOLIO PROPERTIES LIMITED located?

toggle

BENVOLIO PROPERTIES LIMITED is registered at 17 Horsebrook Park, Calne, Wiltshire SN11 8EX.

What does BENVOLIO PROPERTIES LIMITED do?

toggle

BENVOLIO PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BENVOLIO PROPERTIES LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.