BEN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MONTGOMERY

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 108 PRINCES STREET EDINBURGH EH2 3AA UNITED KINGDOM

View Document

12/02/1312 February 2013 PREVSHO FROM 29/07/2012 TO 31/03/2012

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES YOUNG

View Document

13/08/1213 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRUCE MONTGOMERY / 24/07/2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 29 July 2011

View Document

25/08/1125 August 2011 29/07/11 STATEMENT OF CAPITAL GBP 75000

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMSON

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY THE CITY PARTNERSHIP (UK) LIMITED

View Document

05/08/115 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/113 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 3A GROSVENOR CRESCENT EDINBURGH LOTHIAN EH12 5EP SCOTLAND

View Document

03/08/113 August 2011 SECTION 519

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 108 PRINCES STREET EDINBURGH EH2 3AA UNITED KINGDOM

View Document

02/08/112 August 2011 PREVEXT FROM 31/03/2011 TO 29/07/2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR JOHN RONALD PLUNKETT

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR JAMES ALEXANDER MACKENZIE KERR

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, SECRETARY ROSELYN HARDIE

View Document

24/06/1124 June 2011 CORPORATE SECRETARY APPOINTED THE CITY PARTNERSHIP (UK) LIMITED

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 ADOPT ARTICLES 21/10/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSELYN ANN HARDIE / 25/07/2010

View Document

03/08/103 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRUCE MONTGOMERY / 25/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WHITEFORD YOUNG / 25/07/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COX

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR LEWIS ANDERSON

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ALEXANDER THOMSON / 31/12/2009

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR ANTHONY GEORGE COX

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR STUART BRUCE MONTGOMERY

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/12/081 December 2008 GBP NC 50000/75000 01/12/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM SUITE 7, BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH MIDLOTHIAN EH6 5NP

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 108 PRINCES STREET EDINBURGH EH2 3AA UNITED KINGDOM

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 £ NC 10000/50000 18/09/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 COMPANY NAME CHANGED ENSCO 120 LIMITED CERTIFICATE ISSUED ON 14/11/06

View Document

01/11/061 November 2006 NC INC ALREADY ADJUSTED 12/10/06

View Document

01/11/061 November 2006 £ NC 1000/10000 12/10/

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company