UKBizDB.co.uk

R. BENSON PROPERTY MAINTENANCE LIMITED

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

This company is commonly known as R. Benson Property Maintenance Limited. The company was founded 22 years ago and was given the registration number 04296835. The firm's registered office is in CHESHAM. You can find them at Unit 1 Anglo Business Park, Asheridge Road, Chesham, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:R. BENSON PROPERTY MAINTENANCE LIMITED
Company Number:04296835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 1 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA

Secretary15 January 2015Active
Unit 1 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA

Director01 October 2001Active
Unit 1 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA

Director14 January 2015Active
Unit 1 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA

Director14 January 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary01 October 2001Active
32 Wyatts Road, Chorleywood, WD3 5TE

Secretary05 October 2006Active
Trumpers Cottage, Breakspear Road North, Harefield, UB9 6NE

Secretary01 October 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director01 October 2001Active

People with Significant Control

Mr Russell Neal
Notified on:22 November 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Unit 1 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Neal
Notified on:22 November 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Unit 1 Anglo Business Park, Asheridge Road, Chesham, England, HP5 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Vincent Benson
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Unit 2 Waterside Business Park, Chesham, HP5 1PE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2024-02-06Officers

Change person director company with change date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Address

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

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.