UKBizDB.co.uk

BENELUX PROPERTY LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:12a White Friars, Chester, United Kingdom, CH1 1NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Secretary01 September 2022Active
11, Hawarden Road, Penyffordd, Chester, Wales, CH4 0JD

Director01 June 2019Active
12a, White Friars, Chester, United Kingdom, CH1 1NZ

Director01 March 2023Active
12a, White Friars, Chester, United Kingdom, CH1 1NZ

Secretary24 March 2016Active
12a, White Friars, Chester, United Kingdom, CH1 1NZ

Director01 June 2016Active
12a, White Friars, Chester, United Kingdom, CH1 1NZ

Director15 June 2018Active
12a, White Friars, Chester, United Kingdom, CH1 1NZ

Director24 March 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Address

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

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Accounts

Change account reference date company previous shortened.

Download
2020-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.