Background WavePink WaveYellow Wave

BENHURST (RESIDENTS) LIMITED (01768335)

BENHURST (RESIDENTS) LIMITED (01768335) is an active UK company. incorporated on 8 November 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BENHURST (RESIDENTS) LIMITED has been registered for 42 years. Current directors include COOK, Sandra Olive, GARLICK, Julian Stephen, MALEWSKI, Peter Alexander David and 4 others.

Company Number
01768335
Status
active
Type
ltd
Incorporated
8 November 1983
Age
42 years
Address
3 The Broadway, London, W3 8HR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOK, Sandra Olive, GARLICK, Julian Stephen, MALEWSKI, Peter Alexander David, ROBERTSON, Patrizia Kathleen, SALMON, Bernadette Theresa, Doctor, SEN, Sudipto, WONG, Julia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENHURST (RESIDENTS) LIMITED

BENHURST (RESIDENTS) LIMITED is an active company incorporated on 8 November 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BENHURST (RESIDENTS) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01768335

LTD Company

Age

42 Years

Incorporated 8 November 1983

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

3 The Broadway Gunnersbury Lane London, W3 8HR,

Previous Addresses

12 Park Lane Tilehurst Reading Berkshire RG31 5DL England
From: 15 June 2018To: 27 February 2024
Equity House 4-6 School Road Tilehurst, Reading Berks RG31 3AL
From: 8 November 1983To: 15 June 2018
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Joined
Aug 16
Director Left
Jul 17
Director Left
Jun 25
Director Left
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

COLIN BIBRA ESTATE AGENTS LTD

Active
Northfield Avenue, LondonW13 9SJ
Corporate secretary
Appointed 21 Sept 2021

COOK, Sandra Olive

Active
56 Audley Road, LondonW5 3ET
Born July 1944
Director
Appointed 07 Dec 1999

GARLICK, Julian Stephen

Active
The Street, HalesworthIP19 9DP
Born June 1963
Director
Appointed 01 Jun 2016

MALEWSKI, Peter Alexander David

Active
Woodfield Road, LondonW5 1SH
Born December 1948
Director
Appointed N/A

ROBERTSON, Patrizia Kathleen

Active
Cherrytree House, RuislipHA4 6EX
Born June 1942
Director
Appointed N/A

SALMON, Bernadette Theresa, Doctor

Active
The Broadway, LondonW3 8HR
Born January 1954
Director
Appointed N/A

SEN, Sudipto

Active
9hamilton Road, LondonW5 2EE
Born September 1982
Director
Appointed 20 Aug 2014

WONG, Julia

Active
21 Oxford Court, LondonW3 0HH
Born February 1948
Director
Appointed 22 Jun 1996

BURTON, Neil Lawrence

Resigned
16 Crosthwaite Court, HarpendenAL5 4RN
Secretary
Appointed 31 May 1993
Resigned 04 Dec 2007

KRISS, Margaret Eve

Resigned
6 Benhurst Court, LondonW5 2EE
Secretary
Appointed N/A
Resigned 24 Jun 1992

SHERIDAN, Nicholas Oliver

Resigned
3 Priors Hill, HitchinSG5 3QA
Secretary
Appointed 04 Dec 2007
Resigned 21 Sept 2021

BURTON, Neil Lawrence

Resigned
16 Crosthwaite Court, HarpendenAL5 4RN
Born May 1954
Director
Appointed N/A
Resigned 04 Nov 2009

CALLAGHAN, Therese Agnes

Resigned
6 Benhurst Court, LondonW5 2EE
Born June 1961
Director
Appointed 24 Jun 1992
Resigned 28 Mar 1995

CHU, Chi Ying Liang

Resigned
7 Benhurst Court, LondonW5 2EE
Born August 1913
Director
Appointed N/A
Resigned 31 May 1996

DEEKS, Susan Joy

Resigned
9 Benhurst Court, LondonW5 2EE
Born March 1958
Director
Appointed N/A
Resigned 23 Jun 1992

GARLICK, George Harry

Resigned
Flat 8 Salisbury Court, ChiswickW4 1QH
Born February 1932
Director
Appointed 10 Jun 1997
Resigned 08 Jul 2015

HOWES, Keith

Resigned
8 Benhurst Court, LondonW5 2EE
Born November 1962
Director
Appointed N/A
Resigned 12 Jul 2000

JUNEJA, Maneesh

Resigned
Flat 5 Benhurst Court, LondonW5 2EE
Born March 1973
Director
Appointed 22 Nov 2000
Resigned 28 Jan 2010

KRISS, Margaret Eve

Resigned
6 Benhurst Court, LondonW5 2EE
Born January 1947
Director
Appointed N/A
Resigned 24 Jun 1992

MCNAB, Donald

Resigned
Stonelea Farm Lunnon, SwanseaSA3 2EJ
Born February 1933
Director
Appointed 18 Jan 1994
Resigned 24 Jun 2007

MCNAB, Donald

Resigned
Flat 1 Benhurst Court, LondonW5 2EE
Born February 1933
Director
Appointed 18 Jan 1994
Resigned 10 Jun 1997

NEWSTEAD, Mavis Kathleen

Resigned
7 Benhurst Court, LondonW5 2EE
Born September 1940
Director
Appointed N/A
Resigned 13 Aug 1991

PIEVSKY, Annette Suzanne Rebecca

Resigned
Flat 5 Benhurst Court, LondonW5 2EE
Born February 1959
Director
Appointed 03 Aug 1998
Resigned 30 Oct 2000

RAVEENDRAN, Logesvaran

Resigned
The Broadway, LondonW3 8HR
Born February 1970
Director
Appointed 19 Nov 2009
Resigned 24 Oct 2024

ROSSI, Jane Louise

Resigned
Flat1 Benhurst Court, LondonW5 2EE
Born October 1971
Director
Appointed 11 Sept 2007
Resigned 16 Jun 2017

SMITH-GOOSE, Brian

Resigned
1 Benhurst Court, LondonW5 2EE
Born May 1940
Director
Appointed N/A
Resigned 18 Jan 1994

SNOWBALL, Ann

Resigned
5 Benhurst Court, LondonW5 2EE
Born June 1954
Director
Appointed N/A
Resigned 03 Mar 1998

VANDRA, Ouhal Jhansz

Resigned
Benhurst Court, LondonW5 2EE
Born August 1984
Director
Appointed 20 Aug 2014
Resigned 25 Jun 2025

WALLACE, Simon Benedict

Resigned
9 Benhurst Court, LondonW5 2EE
Born February 1967
Director
Appointed 23 Jun 1992
Resigned 22 Jun 2005

WAUGH, Anthony Nicholas

Resigned
7 Lancelot Avenue, WembleyHA0 2BA
Born June 1975
Director
Appointed 06 Apr 2006
Resigned 20 Aug 2014

WINNING, Alan Arthur

Resigned
Flat 6 Benhurst Court, LondonW5 2EE
Born January 1956
Director
Appointed 28 Mar 1995
Resigned 10 Jun 1997
Fundings
Financials
Latest Activities

Filing History

151

Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
22 August 1996
288288
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
30 October 1994
363aAnnual Return
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
26 April 1994
288288
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
21 July 1993
363b363b
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
7 September 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
22 April 1991
288288
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
10 August 1990
288288
Legacy
10 October 1989
288288
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
7 June 1989
288288
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
27 September 1988
288288
Legacy
27 September 1988
363363
Legacy
12 August 1987
288288
Legacy
12 August 1987
288288
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Legacy
25 July 1986
288288