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

BENLON LIMITED

BOTTOM GREEN FARM, BOTTOM GREEN, UPPER BROUGHTON, LEICESTERSHIRE, LE14 3BA,
Company Registration Number
06890241
Private Limited Company
Active

Company Overview

About Benlon Ltd
BENLON LIMITED was founded on 2009-04-28 and has its registered office in Upper Broughton. The organisation's status is listed as "Active". Benlon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BENLON LIMITED
 
Legal Registered Office
BOTTOM GREEN FARM
BOTTOM GREEN
UPPER BROUGHTON
LEICESTERSHIRE
LE14 3BA
Other companies in LE14
 
Previous Names
BROMSGROVE OAKHALLS LIMITED27/07/2011
HDD BROMSGROVE LOCAL CENTRE LIMITED17/02/2010
Filing Information
Company Number 06890241
Company ID Number 06890241
Date formed 2009-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB120298047  
Last Datalog update: 2023-12-07 04:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENLON 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.
Companies with same name BENLON LIMITED
The following companies were found which have the same name as BENLON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENLON BRIDGWATER LIMITED BOTTOM GREEN FARM BOTTOM GREEN MELTON MOWBRAY LEICESTERSHIRE LE14 3BA Active Company formed on the 2020-06-10
BENLON EAST WICHEL LIMITED BOTTOM GREEN FARM BOTTOM GREEN UPPER BROUGHTON LEICESTERSHIRE LE14 3BA Active - Proposal to Strike off Company formed on the 2018-02-26
BENLON INDIA LIMITED A-68 GROUP INDUSTRIAL AREA WAZIRPUR DELHI Delhi 110052 ACTIVE Company formed on the 1994-11-28
BENLON KINGSMEAD LIMITED BOTTOM GREEN FARM BOTTOM GREEN MELTON MOWBRAY LEICESTERSHIRE LE14 3BA Active Company formed on the 2020-06-10
Benlon Oy Kiiliäntie 12 KÄRKÖLÄ 16610 Active Company formed on the 2005-08-16
Benlon Services LLC Delaware Unknown
BENLONDON LTD BRITISH PROPERTY GROUP VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON UNITED KINGDOM W8 4DB Dissolved Company formed on the 2008-05-21
BENLONG BUSINESS NETWORK PTE. LTD. SHAN ROAD Singapore 328106 Dissolved Company formed on the 2008-09-13
BENLONG CO., LIMITED Active Company formed on the 2016-06-07
BENLONG CO., LIMITED 69 ABERDEEN AVENUE CAMBRIDGE CB2 8DL Active Company formed on the 2018-05-10
BENLONG PRIVATE LIMITED Singapore Dissolved Company formed on the 2008-09-09
BENLONG PTY LTD NSW 2166 Active Company formed on the 2013-07-11
BENLONG REALTY SDN. BHD. Active

Company Officers of BENLON LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE MARIE DAVIDSON
Company Secretary 2011-02-22
MICHELLE MARIE DAVIDSON
Director 2017-07-01
SCOTT INNES DAVIDSON
Director 2009-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN TWOMLOW
Company Secretary 2009-04-28 2011-02-22
JOHN TIMOTHY HENRY
Director 2009-04-28 2011-02-22
DAVID JOHN TWOMLOW
Director 2009-04-28 2011-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE MARIE DAVIDSON BENLON EAST WICHEL LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
MICHELLE MARIE DAVIDSON NOUCAMP INVESTMENTS LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-08-09
SCOTT INNES DAVIDSON HDD UPTON LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD TEAL CLOSE LTD Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD LEIGHTON BUZZARD LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
SCOTT INNES DAVIDSON HDD LICHFIELD ST JOHNS LTD Director 2017-09-28 CURRENT 2017-09-28 Active
SCOTT INNES DAVIDSON HDD MALDON LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
SCOTT INNES DAVIDSON HDD RESIDENTIAL MANAGEMENT LTD Director 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
SCOTT INNES DAVIDSON CRANESBILL ROAD LOCAL CENTRE RESIDENTIAL LIMITED Director 2016-07-11 CURRENT 2015-07-17 Active - Proposal to Strike off
SCOTT INNES DAVIDSON SECP LIMITED Director 2016-05-12 CURRENT 2012-05-09 Active
SCOTT INNES DAVIDSON HDD MOUNTSORREL LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD HOUGHTON REGIS LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD BEECHDALE LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
SCOTT INNES DAVIDSON HDD GROUP LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
SCOTT INNES DAVIDSON HENRY DAVIDSON DEVELOPMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
SCOTT INNES DAVIDSON HDD TYSELEY LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active - Proposal to Strike off
SCOTT INNES DAVIDSON LEIGHTON BUZZARD LOCAL CENTRE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2018-05-15
SCOTT INNES DAVIDSON GUILDHALL ESTATES (LEIGHTON BUZZARD) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (CRANBROOK) LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2017-03-28
SCOTT INNES DAVIDSON GUILDHALL ESTATES (OLD SARUM) LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (ST NEOTS) LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2017-08-01
SCOTT INNES DAVIDSON GUILDHALL ESTATES (BAGWORTH) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Dissolved 2015-05-05
SCOTT INNES DAVIDSON GUILDHALL ESTATES (MERTON RISE) LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (JUBILEE SQUARE) LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-01-27
SCOTT INNES DAVIDSON GUILDHALL ESTATES (EAST MELKSHAM) LIMITED Director 2012-03-19 CURRENT 2012-03-13 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES (WEEDON) LIMITED Director 2011-07-13 CURRENT 2011-07-06 Active - Proposal to Strike off
SCOTT INNES DAVIDSON GUILDHALL ESTATES LIMITED Director 2011-07-07 CURRENT 2011-05-16 Active - Proposal to Strike off
SCOTT INNES DAVIDSON FIDUCIA PROJECT MANAGEMENT LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active - Proposal to Strike off
SCOTT INNES DAVIDSON OVIABEL LIMITED Director 2008-10-10 CURRENT 2008-10-10 Dissolved 2016-10-11
SCOTT INNES DAVIDSON ALTERA PROPERTIES LTD Director 2007-07-05 CURRENT 2007-07-05 Active - Proposal to Strike off
SCOTT INNES DAVIDSON CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
SCOTT INNES DAVIDSON 36 REGENT STREET LIMITED Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-04-19

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
2023-05-20CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 5
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 6
2017-09-12SH0130/06/17 STATEMENT OF CAPITAL GBP 6
2017-09-08RES13Resolutions passed:
  • Increase of share cap 30/06/2017
2017-07-10AP01DIRECTOR APPOINTED MRS MICHELLE DAVIDSON
2017-07-10AP01DIRECTOR APPOINTED MRS MICHELLE DAVIDSON
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-11AR0128/04/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-22AR0128/04/15 ANNUAL RETURN FULL LIST
2014-05-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-30AR0128/04/14 ANNUAL RETURN FULL LIST
2013-05-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0128/04/13 ANNUAL RETURN FULL LIST
2012-06-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0128/04/12 ANNUAL RETURN FULL LIST
2011-09-22SH0101/06/11 STATEMENT OF CAPITAL GBP 3
2011-07-27RES15CHANGE OF NAME 22/07/2011
2011-07-27CERTNMCompany name changed bromsgrove oakhalls LIMITED\certificate issued on 27/07/11
2011-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-13AR0128/04/11 ANNUAL RETURN FULL LIST
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/11 FROM 4Th Floor City Gate East Toll House Hill Nottingham Nottinghamshire NG1 5FS
2011-03-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TWOMLOW
2011-03-02AP03SECRETARY APPOINTED MICHELLE MARIE DAVIDSON
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW
2011-01-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-20AR0128/04/10 FULL LIST
2010-02-17RES15CHANGE OF NAME 29/01/2010
2010-02-17RES15CHANGE OF NAME 29/01/2010
2010-02-17CERTNMCOMPANY NAME CHANGED HDD BROMSGROVE LOCAL CENTRE LIMITED CERTIFICATE ISSUED ON 17/02/10
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-13AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2009-05-1388(2)AD 07/05/09 GBP SI 1@1=1 GBP IC 1/2
2009-05-11225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TWOMLOW / 28/04/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY / 28/04/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVIDSON / 28/04/2009
2009-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BENLON 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 BENLON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENLON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BENLON LIMITED

Intangible Assets
Patents
We have not found any records of BENLON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENLON LIMITED
Trademarks
We have not found any records of BENLON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENLON 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 (68310 - Real estate agencies) as BENLON LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BENLON 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 BENLON 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 BENLON 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.