BENHAM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/07/2322 July 2023 Cessation of Stephen James Manktelow as a person with significant control on 2023-07-22

View Document

22/07/2322 July 2023 Termination of appointment of Stephen James Manktelow as a secretary on 2023-07-22

View Document

22/07/2322 July 2023 Termination of appointment of Stephen James Manktelow as a director on 2023-07-22

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Change of details for Mrs Ekaterina Sergeeva as a person with significant control on 2019-05-13

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 333 FULHAM ROAD LONDON SW10 9QL ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MANKTELOW / 22/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MANKTELOW / 22/05/2020

View Document

26/02/2026 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MRS EKATERINA SERGEEVA / 13/05/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MANKTELOW / 13/05/2019

View Document

03/06/193 June 2019 CESSATION OF HEYBRIDGE DEVELOPMENT INCORPORATED AS A PSC

View Document

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

03/07/183 July 2018 SAIL ADDRESS CREATED

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MRS EKATERINA SERGEEVA / 25/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MANKTELOW / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MANKTELOW / 25/04/2018

View Document

25/04/1825 April 2018 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MANKTELOW / 25/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKATERINA SERGEEVA / 25/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM LANSDELL & ROSE NIDDRY LODGE 51 HOLLAND STREET, KENSINGTON LONDON W8 7JB UNITED KINGDOM

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MANKTELOW

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EKATERINA SERGEEVA

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEYBRIDGE DEVELOPMENT INCORPORATED

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM LANSDELL & ROSE 36 EARLS COURT ROAD LONDON W8 6EJ

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 SAIL ADDRESS CHANGED FROM: FLAT 14 MATHISON HOUSE COLERIDGE GARDENS LONDON SW10 0RR ENGLAND

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MANKTELOW / 29/01/2015

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MANKTELOW / 29/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKATERINA SERGEEVA / 29/01/2015

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MANKTELOW / 02/07/2014

View Document

03/07/143 July 2014 SAIL ADDRESS CHANGED FROM: FLAT 4 12 BUER RD LONDON SW6 4LA ENGLAND

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MANKTELOW / 25/10/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKATERINA SERGEEVA / 25/10/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MANKTELOW / 25/10/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

29/10/1229 October 2012 SAIL ADDRESS CHANGED FROM: 31 BENHAM HOUSE COLERIDGE GARDENS WEST BROMPTON LONDON SW10 0RD ENGLAND

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/121 August 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

31/07/1231 July 2012 SAIL ADDRESS CREATED

View Document

13/07/1213 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKATERINA MANKTELOW / 04/07/2012

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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