Background WavePink WaveYellow Wave

BEN LANE COURT MANAGEMENT COMPANY LIMITED (02413371)

BEN LANE COURT MANAGEMENT COMPANY LIMITED (02413371) is an active UK company. incorporated on 14 August 1989. with registered office in Bickerstaffe. The company operates in the Real Estate Activities sector, engaged in residents property management. BEN LANE COURT MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include HILL, Garry, LYON, Michael, MURPHY, Caroline Anne and 1 others.

Company Number
02413371
Status
active
Type
ltd
Incorporated
14 August 1989
Age
36 years
Address
2 Ben Lane Court, Bickerstaffe, L39 0HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILL, Garry, LYON, Michael, MURPHY, Caroline Anne, WORSLEY, Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN LANE COURT MANAGEMENT COMPANY LIMITED

BEN LANE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 August 1989 with the registered office located in Bickerstaffe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BEN LANE COURT MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02413371

LTD Company

Age

36 Years

Incorporated 14 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

CALMSTRENGTH LIMITED
From: 14 August 1989To: 1 September 1989
Contact
Address

2 Ben Lane Court Intake Lane Bickerstaffe, L39 0HX,

Timeline

9 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Aug 12
Director Left
Aug 12
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LYON, Michael

Active
2 Ben Lane Court, BickerstaffeL39 0HX
Secretary
Appointed 30 Apr 1998

HILL, Garry

Active
Ben Lane Court, BickerstaffeL39 0HX
Born May 1969
Director
Appointed 17 Sept 2025

LYON, Michael

Active
2 Ben Lane Court, BickerstaffeL39 0HX
Born October 1959
Director
Appointed 30 Apr 1998

MURPHY, Caroline Anne

Active
Intake Lane, BickerstaffeL39 0HX
Born February 1961
Director
Appointed 12 Feb 2008

WORSLEY, Jane

Active
Ben Lane Court, OrmskirkL39 0HX
Born December 1960
Director
Appointed 05 Aug 2025

HOWE, Audrey Maureen

Resigned
Granary Barn 2 Ben Lane Court, OrmskirkL39 0HW
Secretary
Appointed N/A
Resigned 30 Oct 1997

HOWE, Audrey Maureen

Resigned
Granary Barn 2 Ben Lane Court, OrmskirkL39 0HW
Born October 1942
Director
Appointed 22 Sept 1993
Resigned 30 Oct 1997

HOWE, David

Resigned
Granary Barn Intake Lane, BickerstaffeL39 0HW
Born July 1943
Director
Appointed N/A
Resigned 30 Oct 1997

MARLOW, Christine Anne

Resigned
Rookery Barn, BickerstaffeL39 0HW
Born May 1944
Director
Appointed N/A
Resigned 11 Feb 2008

MARLOW, Leonard

Resigned
Rookery Barn, BickerstaffeL39 0HX
Born November 1943
Director
Appointed N/A
Resigned 11 Feb 2008

NEVIN, Mark Christopher

Resigned
Ben Lane Farm, BickerstaffeL39 0HX
Born August 1957
Director
Appointed 03 Sept 2000
Resigned 10 Jun 2025

NICHOLAS, George

Resigned
West Barn, BickerstaffeL39 0HW
Born August 1955
Director
Appointed N/A
Resigned 06 Jul 2000

ROBINSON, Andrew, Dr

Resigned
West Barn, BickerstaffeL39 0HW
Born October 1963
Director
Appointed N/A
Resigned 14 Aug 1993

ROBINSON, Gillian, Dr

Resigned
West Barn, BickerstaffeL39 0HW
Born September 1964
Director
Appointed N/A
Resigned 04 Jun 1993

RUMBLE, Bernadette

Resigned
1 Ben Lane Court, OrmskirkL39 0HX
Born August 1960
Director
Appointed N/A
Resigned 14 Aug 1993

RUMBLE, Derek

Resigned
1 Ben Lane Court, OrmskirkL39 0HX
Born July 1957
Director
Appointed N/A
Resigned 14 Aug 1993

WALSH, Andrea

Resigned
1 Ben Lane Court, OrmskirkL39 0HW
Born September 1956
Director
Appointed N/A
Resigned 11 Jul 1995

WALSH, Peter

Resigned
1 Ben Lane Court, BickerstaffeL39 0HX
Born February 1956
Director
Appointed 28 May 1993
Resigned 07 Jun 2012

WORSLEY, Michael John Peter

Resigned
Ben Lane Court, Intake Lane, OrmskirkL39 0HX
Born March 1949
Director
Appointed 12 Jul 2012
Resigned 20 Jun 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Michael John Peter Worsley

Ceased
2 Ben Lane Court, BickerstaffeL39 0HX
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 20 Jun 2025

Mr Mark Christopher Nevin

Ceased
2 Ben Lane Court, BickerstaffeL39 0HX
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 10 Jun 2025

Mr Michael Lyon

Active
2 Ben Lane Court, BickerstaffeL39 0HX
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Mrs Caroline Anne Murphy

Active
2 Ben Lane Court, BickerstaffeL39 0HX
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 August 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1998
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 1996
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 1995
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
287Change of Registered Office
Legacy
9 March 1994
288288
Accounts With Accounts Type Dormant
10 January 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 1994
AAAnnual Accounts
Resolution
9 December 1993
RESOLUTIONSResolutions
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
7 September 1991
363aAnnual Return
Legacy
13 August 1991
363aAnnual Return
Legacy
8 August 1991
287Change of Registered Office
Legacy
21 September 1990
288288
Legacy
21 September 1990
288288
Legacy
21 September 1990
287Change of Registered Office
Legacy
21 September 1990
122122
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Memorandum Articles
12 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 1989
NEWINCIncorporation