BENJAMIN UK PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mrs Claudette Elizabeth Deysel on 2024-01-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Registration of charge 083499920012, created on 2023-04-06

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Registered office address changed from Church Farm Station Road Aldbury Tring HP23 5RS England to Coach House White House Coach Leighton Buzzard LU7 1FD on 2021-10-05

View Document

15/07/2115 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083499920007

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083499920003

View Document

23/07/1923 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 32 WOODSTOCK GROVE LONDON W12 8LE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083499920011

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083499920010

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

19/11/1619 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083499920008

View Document

19/11/1619 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083499920009

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR MARK HILLIARD KAPLAN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/01/1624 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083499920007

View Document

28/11/1528 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083499920006

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 CURRSHO FROM 31/01/2016 TO 31/10/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083499920005

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083499920004

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

09/03/149 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083499920003

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083499920001

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083499920002

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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