Benhurst (residents) Limited

General information

Name:

Benhurst (residents) Ltd

Office Address:

12 Park Lane Tilehurst RG31 5DL Reading

Number: 01768335

Incorporation date: 1983-11-08

End of financial year: 23 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

01768335 - registration number for Benhurst (residents) Limited. This company was registered as a Private Limited Company on 1983-11-08. This company has been operating in this business for 41 years. This firm can be contacted at 12 Park Lane Tilehurst in Reading. The headquarters' postal code assigned to this location is RG31 5DL. This business's Standard Industrial Classification Code is 98000 - Residents property management. Benhurst (residents) Ltd reported its latest accounts for the period up to 2022-06-23. The business most recent annual confirmation statement was released on 2023-05-17.

The directors currently officially appointed by the firm are: Julian G. assigned this position in 2016, Ouhal V. assigned this position 10 years ago, Sudipto S. assigned this position in 2014 and 6 other members of the Management Board who might be found within the Company Staff section of this page. Another limited company has been appointed as one of the secretaries of this company: Colin Bibra Estate Agents Ltd.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 21 September 2021

Address: Northfield Avenue, London, W13 9SJ, England

Latest update: 10 March 2024

Julian G.

Role: Director

Appointed: 01 June 2016

Latest update: 10 March 2024

Ouhal V.

Role: Director

Appointed: 20 August 2014

Latest update: 10 March 2024

Sudipto S.

Role: Director

Appointed: 20 August 2014

Latest update: 10 March 2024

Logesvaran R.

Role: Director

Appointed: 19 November 2009

Latest update: 10 March 2024

Sandra C.

Role: Director

Appointed: 07 December 1999

Latest update: 10 March 2024

Julia W.

Role: Director

Appointed: 22 June 1996

Latest update: 10 March 2024

Patrizia R.

Role: Director

Appointed: 31 May 1991

Latest update: 10 March 2024

Peter M.

Role: Director

Appointed: 31 May 1991

Latest update: 10 March 2024

Bernadette S.

Role: Director

Appointed: 31 May 1991

Latest update: 10 March 2024

Accounts Documents

Account next due date 23 March 2024
Account last made up date 23 June 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 25 June 2013
End Date For Period Covered By Report 24 June 2014
Date Approval Accounts 17 October 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 25 June 2014
End Date For Period Covered By Report 24 June 2015
Date Approval Accounts 21 September 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 25 June 2015
End Date For Period Covered By Report 24 June 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 25 June 2016
End Date For Period Covered By Report 24 June 2017
Annual Accounts
Start Date For Period Covered By Report 25 June 2017
End Date For Period Covered By Report 23 June 2018
Annual Accounts
Start Date For Period Covered By Report 24 June 2018
End Date For Period Covered By Report 23 June 2019
Annual Accounts
Start Date For Period Covered By Report 24 June 2019
End Date For Period Covered By Report 23 June 2020
Annual Accounts
Start Date For Period Covered By Report 24 June 2020
End Date For Period Covered By Report 23 June 2021
Annual Accounts
Start Date For Period Covered By Report 24 June 2021
End Date For Period Covered By Report 23 June 2022
Annual Accounts
Start Date For Period Covered By Report 24 June 2022
End Date For Period Covered By Report 23 June 2023
Annual Accounts 22 August 2013
End Date For Period Covered By Report 24 June 2013
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-06-23 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Equity House 4-6 School Road Tilehurst

Post code:

RG31 5AL

City / Town:

Reading

HQ address,
2014

Address:

Equity House 4-6 School Road Tilehurst

Post code:

RG31 5AL

City / Town:

Reading

HQ address,
2015

Address:

Equity House 4-6 School Road Tilehurst

Post code:

RG31 5AL

City / Town:

Reading

HQ address,
2016

Address:

Equity House 4-6 School Road Tilehurst

Post code:

RG31 5AL

City / Town:

Reading

Accountant/Auditor,
2014

Name:

Avalon Accounting Ltd

Address:

Equity House 4-6 School Road Tilehurst

Post code:

RG31 5AL

City / Town:

Reading

Accountant/Auditor,
2016 - 2015

Name:

Avalon Accounting Limited

Address:

Equity House 4-6 School Road Tilehurst

Post code:

RG31 5AL

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
40
Company Age

Similar companies nearby

Closest companies