UKBizDB.co.uk

BENJAMIN CHARLES PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director11 February 2017Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director05 April 2012Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director01 December 2017Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director01 July 2017Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director05 April 2012Active
93, Lapwing Lane, Manchester, England, M20 6UR

Director01 July 2017Active
Unit 16, Edward Court, Altrincham, England, WA14 5GL

Director05 April 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 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
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Address

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

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.