UKBizDB.co.uk

BENMORE ESTATE LIMITED

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

This company is commonly known as Benmore Estate Limited. The company was founded 25 years ago and was given the registration number SC192048. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BENMORE ESTATE LIMITED
Company Number:SC192048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity
  • 55100 - Hotels and similar accommodation
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Corporate Secretary01 December 2012Active
Heydour Farm, Heydour, Grantham, England, NG32 3NG

Director09 July 2020Active
Heydour Farm, Heydour, Nr Grantham, England, NG32 3NG

Director27 October 2023Active
Heydour Farm, Heydour, Grantham, England, NG32 3NG

Director09 July 2020Active
Heydour Farm, Heydour, Grantham, England, NG32 3NG

Director14 April 2004Active
Ramoth, Blair Drummond, Stirling, FK9 4UZ

Secretary14 December 1998Active
16 Kersland Drive, Milngavie, Glasgow, G62 8DG

Secretary01 July 1999Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

Corporate Secretary15 January 2002Active
Chaussee De Tervuren 198f, Waterloo, Belgium, 1410

Director14 December 1998Active
Square Des Nations 22, B 1000 Brussels, Belgium, FOREIGN

Director14 December 1998Active
Ashby House, Ashby Puerorum, Horncastle, LN9 6QU

Director07 May 2010Active
10 Castle Terrace, Edinburgh, EH1 2DP

Corporate Director14 December 1998Active

People with Significant Control

Mr Timothy Piers Radford
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Heydour Farm, Haydour Near Grantham, United Kingdom, NG32 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-07-11Mortgage

Mortgage charge part both with charge number.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-04-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Resolution

Resolution.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Address

Move registers to sail company with new address.

Download
2018-12-18Address

Change sail address company with old address new address.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Capital

Capital allotment shares.

Download
2018-12-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.