Background WavePink WaveYellow Wave

BENGEWORTH PROPERTY DEVELOPMENT LIMITED (03071557)

BENGEWORTH PROPERTY DEVELOPMENT LIMITED (03071557) is an active UK company. incorporated on 22 June 1995. with registered office in Worcestershire. The company operates in the Construction sector, engaged in development of building projects. BENGEWORTH PROPERTY DEVELOPMENT LIMITED has been registered for 30 years. Current directors include BILLE, Andrea Salvatore, BILLE, Paolo.

Company Number
03071557
Status
active
Type
ltd
Incorporated
22 June 1995
Age
30 years
Address
111/113 High Street, Worcestershire, WR11 4XP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BILLE, Andrea Salvatore, BILLE, Paolo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENGEWORTH PROPERTY DEVELOPMENT LIMITED

BENGEWORTH PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 22 June 1995 with the registered office located in Worcestershire. The company operates in the Construction sector, specifically engaged in development of building projects. BENGEWORTH PROPERTY DEVELOPMENT LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03071557

LTD Company

Age

30 Years

Incorporated 22 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

111/113 High Street Evesham Worcestershire, WR11 4XP,

Timeline

5 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Jul 10
Director Left
Jun 12
Owner Exit
Mar 22
Owner Exit
Mar 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BILLE, Pasquale

Active
73 Greenhill, EveshamWR11 4NA
Secretary
Appointed 22 Jun 1995

BILLE, Andrea Salvatore

Active
67 Greenhill, EveshamWR11 4NA
Born June 1970
Director
Appointed 02 Jul 2010

BILLE, Paolo

Active
Greenhill, EveshamWR11 4NB
Born July 1946
Director
Appointed 22 Jun 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 1995
Resigned 22 Jun 1995

NOTORANGELO, Matteo

Resigned
111 Greenhill, EveshamWR11 4NB
Born June 1946
Director
Appointed 22 Jun 1995
Resigned 18 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
Blackminster, EveshamWR11 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2022

Mr Paolo Bille

Ceased
EveshamWR11 4XP
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mr Pasquale Bille

Ceased
EveshamWR11 4XP
Born February 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Resolution
9 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
27 October 2004
169169
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 April 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
88(2)R88(2)R
Legacy
21 March 1996
224224
Legacy
28 June 1995
288288
Incorporation Company
22 June 1995
NEWINCIncorporation