Background WavePink WaveYellow Wave

NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED (01197608)

NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED (01197608) is an active UK company. incorporated on 23 January 1975. with registered office in Jedburgh. The company operates in the Real Estate Activities sector, engaged in residents property management. NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED has been registered for 51 years. Current directors include GERBER, Rowena, JOHRI, Saurabh.

Company Number
01197608
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1975
Age
51 years
Address
Rawflat Farm, Jedburgh, TD8 6UW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GERBER, Rowena, JOHRI, Saurabh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED

NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 1975 with the registered office located in Jedburgh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01197608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 23 January 1975

Size

N/A

Accounts

ARD: 10/11

Up to Date

1y 4m left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 11 November 2024 - 10 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 10 August 2027
Period: 11 November 2025 - 10 November 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Rawflat Farm Ancrum Jedburgh, TD8 6UW,

Previous Addresses

Crosstree Farm House West Farndon Daventry Northamptonshire NN11 3TU
From: 21 February 2018To: 3 June 2025
4 the Footpath London SW15 5AW England
From: 22 August 2017To: 21 February 2018
Jmw Barnard Property Management 181 Kensington High Street London W8 6SH
From: 17 July 2015To: 22 August 2017
Top Floor Flat 2 Benbow Road London W6 0AG
From: 23 January 1975To: 17 July 2015
Timeline

14 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Jan 75
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 19
Director Joined
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

GERBER, Rowena

Active
Ancrum, JedburghTD8 6UW
Born July 1977
Director
Appointed 22 Jul 2022

JOHRI, Saurabh

Active
Ancrum, JedburghTD8 6UW
Born January 1980
Director
Appointed 11 Feb 2021

BENNETT, Nicola Valerie

Resigned
The Footpath, LondonSW15 5AW
Secretary
Appointed 22 Aug 2017
Resigned 16 Feb 2018

CRANFORD, Victor Ernest

Resigned
Flat A 2 Benbow Road, LondonW6 0AG
Secretary
Appointed 22 May 1995
Resigned 18 Jan 1996

FORSYTH, Robert Gordon Neil Stewart

Resigned
Basement Flat 2 Benbow Road, LondonW6 0AG
Secretary
Appointed 19 Jan 1996
Resigned 29 Jan 1999

GALBRAITH, Antoinette Constance

Resigned
The Footpath, LondonSW15 5AW
Secretary
Appointed 15 Nov 2010
Resigned 22 Aug 2017

GALBRAITH, James Muir Paget

Resigned
7 Saxe Coburg Place, EdinburghEH3 5BR
Secretary
Appointed 29 Jan 1999
Resigned 15 Nov 2010

GRIBBON, Mary Clare

Resigned
West Farndon, DaventryNN11 3TU
Secretary
Appointed 16 Feb 2018
Resigned 20 May 2025

LEWIS, Richard

Resigned
2 Benbow Road, LondonW6 0AG
Secretary
Appointed N/A
Resigned 22 May 1995

ALLSOP, Jane Leanora Elizabeth

Resigned
2 Benbow Road, LondonW6 0AG
Born January 1956
Director
Appointed N/A
Resigned 01 Mar 1994

BRADSHAW, Gary Douglas

Resigned
Basement Flat 2 Benbow Road, LondonW6 0AG
Born June 1964
Director
Appointed 20 Apr 1999
Resigned 31 Jan 2005

COCKSEDGE, Suzanne Jane

Resigned
Basement Flat, LondonW6 0AG
Born April 1975
Director
Appointed 02 Oct 2004
Resigned 14 Jul 2010

CRANFORD, Victor Ernest

Resigned
Flat A 2 Benbow Road, LondonW6 0AG
Born June 1956
Director
Appointed N/A
Resigned 18 Jan 1996

FORSYTH, Robert Gordon Neil Stewart

Resigned
Basement Flat 2 Benbow Road, LondonW6 0AG
Born March 1959
Director
Appointed 19 Jan 1996
Resigned 29 Jan 1999

GALBRAITH, Antoinette Constance

Resigned
West Farndon, DaventryNN11 3TU
Born April 1948
Director
Appointed 14 Jul 2010
Resigned 22 Jul 2022

GALBRAITH, James Muir Paget

Resigned
7 Saxe Coburg Place, EdinburghEH3 5BR
Born May 1955
Director
Appointed 23 May 1995
Resigned 15 Nov 2010

GRIBBON, Mary Clare

Resigned
Crosstree Farmhouse, West FarndonNN11 3TU
Born July 1950
Director
Appointed 15 Dec 2000
Resigned 20 May 2025

LEWIS, Richard

Resigned
2 Benbow Road, LondonW6 0AG
Born August 1957
Director
Appointed N/A
Resigned 22 May 1995

LEYTON, Margaret Frances

Resigned
Arlecdon Howe Farm, FrizingtonCA26 3UW
Born November 1942
Director
Appointed 17 Feb 2003
Resigned 01 Apr 2009

MCMULLAN, Danielle

Resigned
Top Floor Flat, LondonW6 0AG
Born April 1981
Director
Appointed 15 Nov 2010
Resigned 31 Mar 2014

MILLER, Claire Elizabeth

Resigned
Benbow Road, LondonW6 0AG
Born March 1978
Director
Appointed 23 Aug 2013
Resigned 21 Mar 2015

PARKER, Lucy

Resigned
2 Benbow Road, LondonW6 0AG
Born August 1966
Director
Appointed N/A
Resigned 03 Aug 1999

REES JONES, Juliet Elizabeth

Resigned
Benbow Road, LondonW6 0AG
Born December 1987
Director
Appointed 27 Mar 2015
Resigned 11 Oct 2019

ROSANO, Renato

Resigned
93 Beaumont Road, LondonW4 5AJ
Born April 1972
Director
Appointed 01 Mar 1994
Resigned 17 Feb 2003

WARE, Karen Ann

Resigned
2 Benbow Road, LondonW6 0AG
Born October 1959
Director
Appointed N/A
Resigned 18 Jan 1996

Persons with significant control

1

Mrs Antoinette Constance Galbraith

Active
Ancrum, JedburghTD8 6UW
Born April 1948

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
288288
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
30 September 1991
363aAnnual Return
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
17 May 1990
288288
Legacy
14 March 1990
288288
Legacy
14 March 1990
288288
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
22 December 1989
363363
Legacy
2 November 1988
288288
Legacy
14 June 1988
288288
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
12 June 1987
363363
Legacy
13 March 1987
288288
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 January 1975
NEWINCIncorporation