UKBizDB.co.uk

BENJAMIN ALLEN PROPERTIES LTD

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

This company is commonly known as Benjamin Allen Properties Ltd. The company was founded 7 years ago and was given the registration number 10655497. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BENJAMIN ALLEN PROPERTIES LTD
Company Number:10655497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 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, United Kingdom, BN6 8UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director07 September 2017Active
Old Market Garden, 1 Nye Lane, Ditchling, England, BN6 8UB

Director07 March 2017Active
Old Market Garden, 1 Nye Lane, Ditchling, United Kingdom, BN6 8UB

Director07 September 2017Active
Old Market Garden, 1 Nye Lane, Ditchling, England, BN6 8UB

Director07 March 2017Active
Old Market Garden, 1 Nye Lane, Ditchling, England, BN6 8UB

Director07 March 2017Active
Old Market Garden, 1 Nye Lane, Ditchling, United Kingdom, BN6 8UB

Director07 March 2017Active

People with Significant Control

Mr Scott Raymond Allen Dawson
Notified on:06 April 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Devonshire House, High Street, Haywards Heath, England, RH17 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Ross Elliott Dawson
Notified on:06 April 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Devonshire House, High Street, Haywards Heath, England, RH17 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Ben Ronald Dawson
Notified on:06 April 2017
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Devonshire House, High Street, Haywards Heath, England, RH17 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Allen Robert Dawson
Notified on:07 March 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Old Market Garden, 1 Nye Lane, Ditchling, United Kingdom, BN6 8UB
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Accounts

Change account reference date company previous shortened.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Address

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

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.