UKBizDB.co.uk

BENVANE INVESTMENTS LIMITED

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

This company is commonly known as Benvane Investments Limited. The company was founded 20 years ago and was given the registration number 04925277. The firm's registered office is in ROTHERHAM. You can find them at Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:BENVANE INVESTMENTS LIMITED
Company Number:04925277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Secretary01 March 2018Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director11 July 2020Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director01 November 2021Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director10 June 2020Active
31 Conduit Road, Sheffield, S10 1EW

Secretary24 March 2005Active
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA

Secretary14 March 2007Active
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA

Secretary08 October 2003Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director11 July 2020Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director31 August 2011Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director31 August 2011Active
31 Conduit Road, Sheffield, S10 1EW

Director08 October 2003Active
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA

Director14 March 2007Active
29 Royds Crescent, Rhodesia, Worksop, S80 3HF

Director08 October 2003Active
15 Tattersett Road, Syderstone, Kings Lynn, PE31 8SA

Director08 October 2003Active
Ferham House, Kimberworth Road, Rotherham, England, S61 1AJ

Director13 July 2016Active
The Farmhouse, Aldham Mill Barnsley Road, Wombwell, S73 8EG

Director08 October 2003Active
Ferham House, Kimberworth Road Masbrough, Rotherham, S61 1AJ

Director26 June 2017Active

People with Significant Control

Benvane Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ferham House, Kimberworth Road, Rotherham, England, S61 1AJ
Nature of control:
  • Ownership of shares 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
2024-02-08Officers

Change person secretary company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Auditors

Auditors resignation company.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.