UKBizDB.co.uk

BENJAMIN HOUSE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Benjamin House Residents Association Limited. The company was founded 29 years ago and was given the registration number 02944266. The firm's registered office is in HIGH WYCOMBE. You can find them at 9 Benjamin House, Malmers Well Road, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BENJAMIN HOUSE RESIDENTS ASSOCIATION LIMITED
Company Number:02944266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Benjamin House, Malmers Well Road, High Wycombe, Buckinghamshire, HP13 6PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Wycombe Road, Prestwood, Great Missenden, England, HP16 0HJ

Secretary01 December 2019Active
156, Wycombe Road, Prestwood, Great Missenden, England, HP16 0HJ

Director01 December 2019Active
94 Southfield Road, Southfield Road, Downley, High Wycombe, England, HP13 5LD

Director01 November 2017Active
9 Benjamin House, Malmers Well Road, High Wycombe, HP13 6PE

Secretary09 December 1996Active
1 Benjamin House, Malmers Well Road, High Wycombe, HP13 6PE

Secretary30 June 1994Active
21 Walkwood Rise, Beaconsfield, HP9 1TU

Secretary20 July 1996Active
9 Benjamin House, Malmers Well Road, High Wycombe, HP13 6PE

Secretary01 January 2011Active
50 Rectory Avenue, High Wycombe, HP13 6HW

Secretary01 May 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary30 June 1994Active
8 Benjamin House, Malmers Well Road, High Wycombe, HP13 6PE

Director30 June 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director30 June 1994Active
9 Benjamin House, Malmers Well Road, High Wycombe, HP13 6PE

Director30 June 1994Active
1 Benjamin House, Malmers Well Road, High Wycombe, HP13 6PE

Director30 June 1994Active
21 Walkwood Rise, Beaconsfield, HP9 1TU

Director20 July 1996Active
50 Rectory Avenue, High Wycombe, HP13 6HW

Director01 May 2002Active

People with Significant Control

Mrs Lindsey Farn
Notified on:22 July 2021
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:156, Wycombe Road, Great Missenden, England, HP16 0HJ
Nature of control:
  • Significant influence or control
Mr James Ogilvie Vassie
Notified on:22 July 2021
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:94, Southfield Road, High Wycombe, England, HP13 5LD
Nature of control:
  • Significant influence or control
Mr Ben Farn
Notified on:01 December 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:156, Wycombe Road, Great Missenden, England, HP16 0HJ
Nature of control:
  • Significant influence or control
Mr Arthur Joachim Mayer
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:9 Benjamin House, Malmers Well Road, High Wycombe, England, HP13 6PE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Address

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

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.