Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENE HOUSE MANAGEMENT LIMITED
Company Information for

BENE HOUSE MANAGEMENT LIMITED

42B HIGH STREET, KEYNSHAM, BRISTOL, BS31 1DX,
Company Registration Number
02051274
Private Limited Company
Active

Company Overview

About Bene House Management Ltd
BENE HOUSE MANAGEMENT LIMITED was founded on 1986-09-01 and has its registered office in Bristol. The organisation's status is listed as "Active". Bene House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BENE HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
42B HIGH STREET
KEYNSHAM
BRISTOL
BS31 1DX
Other companies in BS1
 
Filing Information
Company Number 02051274
Company ID Number 02051274
Date formed 1986-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 12:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENE HOUSE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENE HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JAMES DANIEL TARR
Company Secretary 2011-05-09
JAMES WILLIAM HANBURY WADE
Director 2011-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN VAUGHAN ROAN
Director 2007-10-26 2018-07-05
JAMES WILLIAM HANBURY WADE
Director 2011-03-29 2015-06-02
JOAN BACCHUS
Director 2007-11-01 2014-05-19
ALISON DABBS
Director 2006-09-20 2012-07-26
ANDREWS LETTINGS AND MANAGEMENT
Company Secretary 2008-07-10 2011-05-09
ZAHID MONEER
Director 2005-06-15 2008-08-20
NATASHA JANE BARROW
Company Secretary 2007-10-29 2008-07-10
JOAN BACCHUS
Company Secretary 2006-09-20 2007-10-26
PAUL NASH
Director 2004-04-28 2007-10-01
JOHN VAUGHAN ROAN
Company Secretary 2000-03-02 2006-09-20
MARIA VIRGINIA POLO PERELLO
Director 2001-05-10 2005-05-03
CATHERINE ROUND
Director 2001-01-15 2004-04-28
LYDIA DIAN GOODISON
Director 1995-03-24 2001-05-01
COLETTE MAUDE
Director 1992-05-09 2000-08-04
GRAHAM GEORGE BEAUCHAMP
Company Secretary 1999-06-14 2000-02-29
GRAHAM GEORGE BEAUCHAMP
Director 1995-03-24 2000-02-29
MICHAEL DARREN KEVIN COLLINS
Director 1995-03-24 2000-02-02
JULIA JEAN MARGARET PEET
Company Secretary 1994-11-15 1999-06-14
JULIA JEAN MARGARET PEET
Director 1995-03-24 1999-06-14
JEAN LESLEY KNIGHTSON
Company Secretary 1992-09-07 1994-11-15
JEREMY JAMES HARRIS
Company Secretary 1992-05-09 1992-09-07
PHILIP WALWYN
Director 1992-05-09 1991-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM HANBURY WADE PARKPORT PROJECTS LTD Director 2018-04-20 CURRENT 2018-04-20 Active
JAMES WILLIAM HANBURY WADE BLENHEIM ASSETS LTD Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
JAMES WILLIAM HANBURY WADE PARKPORT HOLDINGS LTD Director 2015-11-20 CURRENT 2015-11-20 Active
JAMES WILLIAM HANBURY WADE SUMMERTOWN HOMES LTD Director 2008-04-24 CURRENT 2008-04-24 Active
JAMES WILLIAM HANBURY WADE PARKPORT CHASHOLL LTD Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-04-26
JAMES WILLIAM HANBURY WADE WESTBURY HALL LTD Director 2001-05-24 CURRENT 2001-05-24 Liquidation
JAMES WILLIAM HANBURY WADE BROOKLYN HALL LTD. Director 2000-03-15 CURRENT 2000-03-15 Liquidation
JAMES WILLIAM HANBURY WADE PARKPORT UK LIMITED Director 1999-06-09 CURRENT 1999-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-05-16CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2022-05-23MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM HANBURY WADE
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-11-11AP04Appointment of Andrews Leasehold Management as company secretary on 2020-10-01
2020-10-26TM02Termination of appointment of James Daniel Tarr on 2020-09-30
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England
2019-08-05PSC08Notification of a person with significant control statement
2019-08-05PSC07CESSATION OF ALISON CLAIRE DABBS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2018-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CLAIRE DABBS
2018-09-13AP01DIRECTOR APPOINTED MISS ALISON CLAIRE DABBS
2018-09-13PSC07CESSATION OF JOHN VAUGHAN ROAN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAUGHAN ROAN
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2017-05-31AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 240
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 240
2016-05-31AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM Andrews Leasehold Management 133 st. Georges Road Harbourside Bristol Avon BS1 5UW
2015-07-20AP01DIRECTOR APPOINTED MR JAMES WILLIAM HANBURY WADE
2015-06-05AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 240
2015-06-02AR0109/05/15 ANNUAL RETURN FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WADE
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WADE
2014-06-05AA29/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 240
2014-05-19AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BACCHUS
2013-05-23AR0109/05/13 ANNUAL RETURN FULL LIST
2013-03-15CH01Director's details changed for Mr James William Hanbury Wade on 2013-03-15
2012-12-19AA29/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DABBS
2012-06-21AR0109/05/12 FULL LIST
2012-01-11AA29/09/11 TOTAL EXEMPTION FULL
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VAUGHAN ROAN / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DABBS / 05/07/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BACCHUS / 05/07/2011
2011-06-07AR0109/05/11 FULL LIST
2011-06-07AP03SECRETARY APPOINTED MR JAMES DANIEL TARR
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREWS LETTINGS AND MANAGEMENT
2011-04-07AP01DIRECTOR APPOINTED MR JAMES WILLIAM HANBURY WADE
2010-12-15AA29/09/10 TOTAL EXEMPTION FULL
2010-07-14AR0109/05/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VAUGHAN ROAN / 05/05/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DABBS / 05/05/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BACCHUS / 05/05/2010
2010-07-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREWS LETTINGS AND MANAGEMENT / 05/05/2010
2010-05-12AA29/09/09 TOTAL EXEMPTION FULL
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 48 HIGH STREET NEW MALDEN SURREY KT3 4EZ
2009-05-20363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-17AA29/09/08 TOTAL EXEMPTION SMALL
2008-09-22AA29/09/07 TOTAL EXEMPTION FULL
2008-08-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-08-20190LOCATION OF DEBENTURE REGISTER
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR ZAHID MONEER
2008-07-24288aSECRETARY APPOINTED ANDREWS LETTINGS AND MANAGEMENT
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY NATASHA BARROW
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW SECRETARY APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bSECRETARY RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2007-06-06363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-06-09363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2005-07-04288bDIRECTOR RESIGNED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-06-16363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2005-05-23288bDIRECTOR RESIGNED
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2003-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/03
2003-06-14363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02
2002-06-06363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01
2001-12-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BENE HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENE HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENE HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENE HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BENE HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENE HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of BENE HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENE HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BENE HOUSE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BENE HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENE HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENE HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.