UKBizDB.co.uk

BENISSA PROPERTY LIMITED

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

This company is commonly known as Benissa Property Limited. The company was founded 14 years ago and was given the registration number 06950498. The firm's registered office is in HALSTEAD. You can find them at Luces Cottage Luces Lane, Castle Hedingham, Halstead, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BENISSA PROPERTY LIMITED
Company Number:06950498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Luces Cottage Luces Lane, Castle Hedingham, Halstead, England, CO9 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincham House, Greenfield Farm Trading Estate, Congleton, England, CW12 4TR

Director07 December 2021Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary02 July 2009Active
Wincham House, Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director12 November 2009Active
Wincham House, Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director06 July 2020Active
Office 2 Bank Building, 2 Market Hill, Halstead, England, CO9 2AR

Director21 March 2013Active
22, Oak Drive, Scholar Green, United Kingdom, ST7 3LY

Director02 July 2009Active

People with Significant Control

Mrs Joanne Elizabeth Jones
Notified on:07 December 2021
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Wincham House, Wincham House, Congleton, United Kingdom, CW12 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Abigail Felicity Jones
Notified on:20 July 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Wincham House, Wincham House, Congleton, United Kingdom, CW12 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Muriel Geddes
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Wincham House, Wincham House, Congleton, United Kingdom, CW12 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neville Howard Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Office 2 Bank Building, 2 Market Hill, Halstead, England, CO9 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 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
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Address

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

Download
2021-09-05Accounts

Accounts amended with accounts type micro entity.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Address

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

Download
2019-04-10Address

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

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.