UKBizDB.co.uk

BEN SAINTY COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ben Sainty Court Limited. The company was founded 25 years ago and was given the registration number 03580882. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BEN SAINTY COURT LIMITED
Company Number:03580882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Mayfly Way, Ardleigh, Colchester, United Kingdom, CO7 7WX

Corporate Secretary12 February 2021Active
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, England, CO7 7WX

Director27 January 2021Active
C/O East Block Group, 22 Mayfly Way, Ardleigh, Colchester, England, CO7 7WX

Director27 January 2021Active
34 Tyrells Way, Great Baddow, Chelmsford, CM2 7DP

Secretary16 September 1999Active
3 Bushell Way, Kirby Cross, Frinton-On-Sea, CO13 0TW

Secretary06 December 2005Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary14 July 2002Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary10 April 2003Active
The Old Rectory Church Lane, Sheering, Bishops Stortford, CM22 7NR

Secretary12 June 1998Active
2 Tower House, Hoddesdon, EN11 8UR

Secretary16 February 2005Active
9 Ben Sainty Court, Witham, CM8 2TH

Secretary16 August 2006Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 November 2016Active
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, United Kingdom, CM4 0DU

Corporate Secretary06 October 2010Active
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, United Kingdom, CM4 0DU

Corporate Secretary06 October 2010Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary01 November 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary12 June 1998Active
7 Ben Sainty Court, Witham, CM8 2TH

Director17 November 1999Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director27 July 2016Active
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, United Kingdom, CM4 0DU

Director06 October 2010Active
2 Ben Sainty Court, Witham, CM8 2TH

Director16 August 2006Active
4, Ben Sainty Court, Witham, United Kingdom, CM8 2TH

Director06 October 2010Active
12 Ben Sainty Court, Witham, CM8 2TH

Director17 November 1999Active
The Colchester Centre, Hawkins Road, Colchester, England, CO2 8JX

Director12 December 2011Active
8 Ben Sainty Court, Witham, CM8 2TH

Director16 August 2006Active
10 Ben Sainty Court, Witham, CM8 2TH

Director16 August 2006Active
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, United Kingdom, CM4 0DU

Director06 October 2010Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director13 August 2018Active
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU

Director29 July 2014Active
12, Ben Sainty Court, Witham, United Kingdom, CM8 2TH

Director06 October 2010Active
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR

Director12 June 1998Active
Inglewood Ongar Road, White Roding, Dunmow, CM6 1RJ

Director12 June 1998Active
2 Tower House, Hoddesdon, EN11 8UR

Director15 July 2005Active
9 Ben Sainty Court, Witham, CM8 2TH

Director16 August 2006Active
3, Popes Leeze, East Street, Coggeshall, CO6 1SE

Director16 August 2006Active
6 Ben Sainty Court, Collingwood Road, Witham, CM8 2TH

Director06 September 2003Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Director06 December 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Officers

Change corporate secretary company with change date.

Download
2023-09-29Address

Change registered office address company with date old address new address.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-08-23Officers

Second filing of director termination with name.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Officers

Appoint corporate secretary company with name date.

Download
2021-03-05Address

Change registered office address company with date old address new address.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-08-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.