This company is commonly known as Benjamin Charles Property Management Limited. The company was founded 12 years ago and was given the registration number 08021896. The firm's registered office is in ALTRINCHAM. You can find them at Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08021896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire, United Kingdom, WA14 5GL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 11 February 2017 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 05 April 2012 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 01 December 2017 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 01 July 2017 | Active |
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP | Director | 05 April 2012 | Active |
93, Lapwing Lane, Manchester, England, M20 6UR | Director | 01 July 2017 | Active |
Unit 16, Edward Court, Altrincham, England, WA14 5GL | Director | 05 April 2012 | Active |
Mrs Helen Quinn | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93, Lapwing Lane, Manchester, England, M20 6UR |
Nature of control | : |
|
Mrs Catherine Anne Stone | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93, Lapwing Lane, Manchester, United Kingdom, M20 6UR |
Nature of control | : |
|
Mrs Tracey Langley-Moon | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mbl House, 16 Edward Court, Altrincham, United Kingdom, WA14 5GL |
Nature of control | : |
|
Mr Benjamin Patmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mbl House, 16 Edward Court, Altrincham, United Kingdom, WA14 5GL |
Nature of control | : |
|
Mr Peter Anthony Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93, Lapwing Lane, Manchester, England, M20 6UR |
Nature of control | : |
|
Mr Matthew Thomas Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93, Lapwing Lane, Manchester, United Kingdom, M20 6UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
2020-07-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.