Warning: file_put_contents(c/fbae6bd746e15c4b73fdc10316764e4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bennington Green Holdings Limited, BH2 5QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENNINGTON GREEN HOLDINGS LIMITED

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

This company is commonly known as Bennington Green Holdings Limited. The company was founded 5 years ago and was given the registration number 11934105. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BENNINGTON GREEN HOLDINGS LIMITED
Company Number:11934105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Midland House, 2 Poole Road, Bournemouth, England, BH2 5QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Oakley Hill, Wimborne, England, BH21 1QQ

Director09 April 2019Active
63, Sheringham Road, Poole, England, BH12 1NS

Director09 April 2019Active
10, Leverett Gardens, Poole, England, BH15 3FB

Director25 April 2019Active

People with Significant Control

Miss Victoria Ann Swann
Notified on:25 April 2019
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:10, Leverett Gardens, Poole, England, BH15 3FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan John Greening
Notified on:09 April 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:41, Oakley Hill, Wimborne, England, BH21 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Henry Soloman
Notified on:09 April 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:63, Sheringham Road, Poole, England, BH12 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Address

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

Download
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Accounts

Change account reference date company previous extended.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Capital

Capital allotment shares.

Download
2019-06-05Capital

Capital allotment shares.

Download
2019-06-05Capital

Capital name of class of shares.

Download
2019-06-04Resolution

Resolution.

Download
2019-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.