UKBizDB.co.uk

BENJAMIN ALLEN CONSTRUCTION LTD

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

This company is commonly known as Benjamin Allen Construction Ltd. The company was founded 9 years ago and was given the registration number 09444977. The firm's registered office is in DITCHLING. You can find them at Old Market Garden, 1 Nye Lane, Ditchling, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BENJAMIN ALLEN CONSTRUCTION LTD
Company Number:09444977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Old Market Garden, 1 Nye Lane, Ditchling, East Sussex, England, BN6 8UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Market Garden, 1 Nye Lane, Ditchling, United Kingdom, BN6 8UB

Director17 February 2015Active
Old Market Garden, 1 Nye Lane, Ditchling, England, BN6 8UB

Director17 February 2015Active
Old Market Garden, 1 Nye Lane, Ditchling, United Kingdom, BN6 8UB

Director17 February 2015Active
Old Market Garden, 1 Nye Lane, Ditchling, England, BN6 8UB

Director17 February 2015Active
Old Market Garden, 1 Nye Lane, Ditchling, England, BN6 8UB

Director17 February 2015Active

People with Significant Control

Mr Allen Robert Dawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Devonshire House, High Street, Haywards Heath, England, RH17 6BJ
Nature of control:
  • Significant influence or control
Benjamin Allen Bespoke Homes Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Devonshire House, High Street, Haywards Heath, England, RH17 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Address

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

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.