UKBizDB.co.uk

BENMCN ALLIANCE (PARK FARM) LIMITED

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

This company is commonly known as Benmcn Alliance (park Farm) Limited. The company was founded 5 years ago and was given the registration number 11850723. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at Nunn Close The County Estate, Huthwaite, Sutton-in-ashfield, Nottinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BENMCN ALLIANCE (PARK FARM) LIMITED
Company Number:11850723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Nunn Close The County Estate, Huthwaite, Sutton-in-ashfield, Nottinghamshire, United Kingdom, NG17 2HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2RW

Director03 April 2023Active
Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, United Kingdom, NG17 2HW

Director24 September 2020Active
The Old Byre, Brailsford Hall, Hall Lane, Brailsford, England, DE6 3BU

Director04 January 2021Active
The Old Byre, Brailsford Hall, Hall Lane, Brailsford, England, DE6 3BU

Director15 November 2021Active
Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, United Kingdom, NG17 2HW

Director03 August 2020Active
Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2RW

Director08 December 2021Active
Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2RW

Director27 February 2019Active
Nunn Close, The County Estate, Huthwaite, Sutton-In-Ashfield, United Kingdom, NG17 2HW

Director27 February 2019Active

People with Significant Control

Brooklyn Ellis Limited
Notified on:27 February 2019
Status:Active
Country of residence:United Kingdom
Address:219, Burton Road, Derby, United Kingdom, DE23 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Svella Estates Limited
Notified on:27 February 2019
Status:Active
Country of residence:United Kingdom
Address:Fifteen, Montgomery Way, Carlisle, United Kingdom, CA1 2RW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Change account reference date company previous extended.

Download
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Address

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

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-15Address

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

Download
2021-07-06Resolution

Resolution.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.