UKBizDB.co.uk

BENNINGTON GREEN LTD

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

This company is commonly known as Bennington Green Ltd. The company was founded 19 years ago and was given the registration number 05482830. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House (fifth Floor), 2 Poole Road, Bournemouth, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BENNINGTON GREEN LTD
Company Number:05482830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2005
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 (fifth Floor), 2 Poole Road, Bournemouth, Dorset, 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

Director01 August 2016Active
63, Sheringham Road, Poole, England, BH12 1NS

Director16 June 2005Active
10, Leverett Gardens, Poole, England, BH15 3FB

Director01 August 2016Active
3 Pynchon Hall Wrights Green, Little Hallingbury, Bishops Stortford, CM22 7RH

Secretary07 December 2006Active
148 Sandbanks Road, Poole, BH14 8DB

Secretary16 June 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary16 June 2005Active
21 Acland Crescent, London, England, SE5 8EQ

Director01 August 2016Active
3 Pynchon Hall, Wrights Green Little Hallingbury, Bishops Stortford, CM22 7RF

Director07 December 2006Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director16 June 2005Active

People with Significant Control

Bennington Green Holdings Limited
Notified on:25 April 2019
Status:Active
Country of residence:England
Address:Midland House, Poole Road, Bournemouth, England, BH2 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan John Greening
Notified on:01 August 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:41 Oakley Hill, Wimborne, England, BH21 1QQ
Nature of control:
  • Significant influence or control
Mr Keith Kirkwood
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:3 Pynchon Hall, Wrights Green Little Hallingbury, Bishops Stortford, England, CM22 7RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nigel Henry Soloman
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:67 Broadway, Southbourne, Bournemouth, England, BH6 4EG
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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Address

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

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-18Address

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

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Address

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

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.