Ben Evans Properties Limited

General information

Name:

Ben Evans Properties Ltd

Office Address:

22 Lavender Walk Coleorton LE67 8FA Coalville

Number: 04432113

Incorporation date: 2002-05-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Ben Evans Properties was founded on 7th May 2002 as a Private Limited Company. This firm's office can be contacted at Coalville on 22 Lavender Walk, Coleorton. Should you need to contact this business by mail, its zip code is LE67 8FA. The office reg. no. for Ben Evans Properties Limited is 04432113. The company is known as Ben Evans Properties Limited. However, this firm also operated as Ben Evans Commercials up till the company name was replaced six years ago. This firm's SIC code is 82990 meaning Other business support service activities not elsewhere classified. Ben Evans Properties Ltd filed its account information for the period up to 2022/05/31. Its most recent confirmation statement was submitted on 2023/05/08.

There is one managing director presently controlling this business, specifically Benjamin E. who has been carrying out the director's responsibilities for twenty two years.

Benjamin E. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ben Evans Properties Limited 2018-08-09
  • Ben Evans Commercials Limited 2002-05-07

Financial data based on annual reports

Company staff

Benjamin E.

Role: Director

Appointed: 07 May 2002

Latest update: 23 March 2024

People with significant control

Benjamin E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 3 February 2016
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 22 Lavender Walk Coleorton Coalville LE67 8FA England to Holmedene Lower Moor Road Coleorton Coalville LE67 8FN on March 28, 2024 (AD01)
filed on: 28th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Roecliffe Farm Packington Leicester Road

Post code:

LE65 1TP

City / Town:

Ashby De-la Zouch

HQ address,
2014

Address:

Roecliffe Farm Packington Leicester Road

Post code:

LE65 1TP

City / Town:

Ashby De-la Zouch

HQ address,
2015

Address:

Roecliffe Farm Packington Leicester Road

Post code:

LE65 1TP

City / Town:

Ashby De-la Zouch

HQ address,
2016

Address:

Roecliffe Farm Packington Leicester Road

Post code:

LE65 1TP

City / Town:

Ashby De-la Zouch

Accountant/Auditor,
2015 - 2016

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies