This company is commonly known as Benelux Property Limited. The company was founded 8 years ago and was given the registration number 10083728. The firm's registered office is in CHESTER. You can find them at 12a White Friars, , Chester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BENELUX PROPERTY LIMITED |
---|---|---|
Company Number | : | 10083728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a White Friars, Chester, United Kingdom, CH1 1NZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD | Secretary | 01 September 2022 | Active |
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD | Director | 01 June 2019 | Active |
12a, White Friars, Chester, United Kingdom, CH1 1NZ | Director | 01 March 2023 | Active |
12a, White Friars, Chester, United Kingdom, CH1 1NZ | Secretary | 24 March 2016 | Active |
12a, White Friars, Chester, United Kingdom, CH1 1NZ | Director | 01 June 2016 | Active |
12a, White Friars, Chester, United Kingdom, CH1 1NZ | Director | 15 June 2018 | Active |
12a, White Friars, Chester, United Kingdom, CH1 1NZ | Director | 24 March 2016 | Active |
Mr Joseph Mcgowan | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | Irish |
Country of residence | : | Wales |
Address | : | 11, Hawarden Road, Chester, Wales, CH4 0JD |
Nature of control | : |
|
Mr Ernest O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12a, White Friars, Chester, United Kingdom, CH1 1NZ |
Nature of control | : |
|
Mr Michael Hadley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12a, White Friars, Chester, United Kingdom, CH1 1NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Appoint person secretary company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Officers | Termination secretary company with name termination date. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.