Warning: file_put_contents(c/49e3007c000dc58226989418bfd0f2d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bensley Property Services Ltd, LE2 9UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENSLEY PROPERTY SERVICES LTD

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

This company is commonly known as Bensley Property Services Ltd. The company was founded 5 years ago and was given the registration number 11811941. The firm's registered office is in LEICESTER. You can find them at 12 Sandringham Road, Glen Parva, Leicester, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BENSLEY PROPERTY SERVICES LTD
Company Number:11811941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:12 Sandringham Road, Glen Parva, Leicester, England, LE2 9UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Sandringham Road, Glen Parva, Leicester, England, LE2 9UB

Director01 September 2019Active
12, Sandringham Road, Glen Parva, Leicester, England, LE2 9UB

Director07 February 2019Active

People with Significant Control

Mrs Katrina Louise Clark
Notified on:17 February 2022
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Westwood House, 78 Loughborough Road, Quorn, United Kingdom, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Richard Clark
Notified on:01 September 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:12, Sandringham Road, Leicester, England, LE2 9UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs, Susan Mary Pitts
Notified on:07 February 2019
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:60, Roehampton Drive, Wigston, United Kingdom, LE18 1HS
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 (6 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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-13Accounts

Change account reference date company current extended.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Address

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

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-02-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.