Active
Company Information for BENLON LIMITED
BOTTOM GREEN FARM, BOTTOM GREEN, UPPER BROUGHTON, LEICESTERSHIRE, LE14 3BA,
|
Company Registration Number
06890241
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BENLON LIMITED | ||||
Legal Registered Office | ||||
BOTTOM GREEN FARM BOTTOM GREEN UPPER BROUGHTON LEICESTERSHIRE LE14 3BA Other companies in LE14 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE MARIE DAVIDSON |
||
MICHELLE MARIE DAVIDSON |
||
SCOTT INNES DAVIDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN TWOMLOW |
Company Secretary | ||
JOHN TIMOTHY HENRY |
Director | ||
DAVID JOHN TWOMLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENLON EAST WICHEL LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active - Proposal to Strike off | |
NOUCAMP INVESTMENTS LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Dissolved 2016-08-09 | |
HDD UPTON LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
HDD TEAL CLOSE LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
HDD LEIGHTON BUZZARD LIMITED | Director | 2017-11-27 | CURRENT | 2017-11-27 | Active | |
HDD LICHFIELD ST JOHNS LTD | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
HDD MALDON LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
HDD RESIDENTIAL MANAGEMENT LTD | Director | 2017-02-10 | CURRENT | 2017-02-10 | Active - Proposal to Strike off | |
HENRY DAVIDSON DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
CRANESBILL ROAD LOCAL CENTRE RESIDENTIAL LIMITED | Director | 2016-07-11 | CURRENT | 2015-07-17 | Active - Proposal to Strike off | |
SECP LIMITED | Director | 2016-05-12 | CURRENT | 2012-05-09 | Active | |
HDD MOUNTSORREL LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active - Proposal to Strike off | |
HDD HOUGHTON REGIS LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Active - Proposal to Strike off | |
HDD BEECHDALE LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
HDD GROUP LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
HENRY DAVIDSON DEVELOPMENTS LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Active | |
HDD TYSELEY LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
LEIGHTON BUZZARD LOCAL CENTRE RESIDENTIAL MANAGEMENT COMPANY LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2018-05-15 | |
GUILDHALL ESTATES (LEIGHTON BUZZARD) LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
GUILDHALL ESTATES (CRANBROOK) LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2017-03-28 | |
GUILDHALL ESTATES (OLD SARUM) LIMITED | Director | 2013-02-27 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
GUILDHALL ESTATES (ST NEOTS) LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2017-08-01 | |
GUILDHALL ESTATES (BAGWORTH) LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2015-05-05 | |
GUILDHALL ESTATES (MERTON RISE) LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
GUILDHALL ESTATES (JUBILEE SQUARE) LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2015-01-27 | |
GUILDHALL ESTATES (EAST MELKSHAM) LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
GUILDHALL ESTATES (WEEDON) LIMITED | Director | 2011-07-13 | CURRENT | 2011-07-06 | Active - Proposal to Strike off | |
GUILDHALL ESTATES LIMITED | Director | 2011-07-07 | CURRENT | 2011-05-16 | Active - Proposal to Strike off | |
FIDUCIA PROJECT MANAGEMENT LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
OVIABEL LIMITED | Director | 2008-10-10 | CURRENT | 2008-10-10 | Dissolved 2016-10-11 | |
ALTERA PROPERTIES LTD | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active - Proposal to Strike off | |
CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED | Director | 2002-07-19 | CURRENT | 2002-07-19 | Active | |
36 REGENT STREET LIMITED | Director | 1999-11-02 | CURRENT | 1999-11-02 | Dissolved 2015-04-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 6 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS MICHELLE DAVIDSON | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE DAVIDSON | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/03/15 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 3 | |
RES15 | CHANGE OF NAME 22/07/2011 | |
CERTNM | Company name changed bromsgrove oakhalls LIMITED\certificate issued on 27/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/11 FROM 4Th Floor City Gate East Toll House Hill Nottingham Nottinghamshire NG1 5FS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TWOMLOW | |
AP03 | SECRETARY APPOINTED MICHELLE MARIE DAVIDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
RES15 | CHANGE OF NAME 29/01/2010 | |
RES15 | CHANGE OF NAME 29/01/2010 | |
CERTNM | COMPANY NAME CHANGED HDD BROMSGROVE LOCAL CENTRE LIMITED CERTIFICATE ISSUED ON 17/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
88(2) | AD 07/05/09 GBP SI 1@1=1 GBP IC 1/2 | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TWOMLOW / 28/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY / 28/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVIDSON / 28/04/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BENLON LIMITED are:
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. |