Benyon Properties Limited

General information

Name:

Benyon Properties Ltd

Office Address:

35 Northchurch Terrace Northchurch Terrace N1 4EB London

Number: 08002090

Incorporation date: 2012-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08002090 12 years ago, Benyon Properties Limited is categorised as a Private Limited Company. The firm's active office address is 35 Northchurch Terrace, Northchurch Terrace London. This firm known today as Benyon Properties Limited, was earlier registered as Bla 2031. The transformation has occurred in 2012-07-02. This company's SIC code is 68209, that means Other letting and operating of own or leased real estate. 31st March 2022 is the last time when the company accounts were filed.

The information we have related to this company's executives reveals a leadership of two directors: Edward B. and Jennifer B. who assumed their respective positions on 2012-07-11.

Edward B. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Benyon Properties Limited 2012-07-02
  • Bla 2031 Limited 2012-03-22

Financial data based on annual reports

Company staff

Edward B.

Role: Secretary

Appointed: 10 November 2012

Latest update: 22 December 2023

Edward B.

Role: Director

Appointed: 11 July 2012

Latest update: 22 December 2023

Jennifer B.

Role: Director

Appointed: 11 July 2012

Latest update: 22 December 2023

People with significant control

Edward B.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
On Friday 22nd March 2024 director's details were changed (CH01)
filed on: 2nd, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

1 Friar Street

Post code:

RG1 1DA

City / Town:

Reading

HQ address,
2014

Address:

1 Friar Street

Post code:

RG1 1DA

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Closest Companies - by postcode