Background WavePink WaveYellow Wave

BENBOW HOUSE RESIDENTS LIMITED (03810959)

BENBOW HOUSE RESIDENTS LIMITED (03810959) is an active UK company. incorporated on 21 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BENBOW HOUSE RESIDENTS LIMITED has been registered for 26 years. Current directors include BEESON, Paul Robert, BILLINGTON, Phil, CHANTLER, Cyril, Sir and 6 others.

Company Number
03810959
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 1999
Age
26 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEESON, Paul Robert, BILLINGTON, Phil, CHANTLER, Cyril, Sir, COLLINS, Gregory, COTTLE, Jacqueline Ann, HOOK, Paul, LIGHTFOOT, Elizabeth Faye, ROACH, Alan Simon, ROOHI, Bejan, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENBOW HOUSE RESIDENTS LIMITED

BENBOW HOUSE RESIDENTS LIMITED is an active company incorporated on 21 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BENBOW HOUSE RESIDENTS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03810959

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 21 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

102 Fulham Palace Road London W6 9PL England
From: 11 November 2019To: 28 March 2025
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 7 October 2010To: 11 November 2019
Gun Court 70 Wapping Lane London E1W 2RF
From: 21 July 1999To: 7 October 2010
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Aug 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 16
Director Joined
Apr 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

JENNINGS & BARRETT

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 26 Mar 2025

BEESON, Paul Robert

Active
24 New Globe Walk, LondonSE1 9DS
Born May 1961
Director
Appointed 19 Aug 2022

BILLINGTON, Phil

Active
24 New Globe Walk, LondonSE1 9DS
Born April 1976
Director
Appointed 19 Aug 2022

CHANTLER, Cyril, Sir

Active
Mill Street, LondonSE1 2BZ
Born May 1939
Director
Appointed 20 May 2025

COLLINS, Gregory

Active
Mill Street, LondonSE1 2BZ
Born October 1958
Director
Appointed 26 Apr 2018

COTTLE, Jacqueline Ann

Active
Mill Street, LondonSE1 2BZ
Born February 1962
Director
Appointed 19 Aug 2022

HOOK, Paul

Active
Mill Street, LondonSE1 2BZ
Born November 1955
Director
Appointed 01 Jul 2016

LIGHTFOOT, Elizabeth Faye

Active
102 Fulham Palace Road, LondonW6 9PL
Born September 1950
Director
Appointed 26 Jun 2023

ROACH, Alan Simon

Active
102 Fulham Palace Road, LondonW6 9PL
Born July 1950
Director
Appointed 03 Oct 2008

ROOHI, Bejan, Dr

Active
Stanford Road, LondonW8 5QN
Born August 1961
Director
Appointed 19 Aug 2022

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 21 Jul 1999
Resigned 20 Jun 2002

MICHAELIDES WARNER & CO LIMITED

Resigned
Fulham Palace Road, LondonW6 9PL
Corporate secretary
Appointed 18 Aug 2022
Resigned 26 Mar 2025

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 20 Jun 2002
Resigned 01 Jun 2004

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 01 Jun 2004
Resigned 18 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jul 1999
Resigned 21 Jul 1999

ALDRIDGE, Christopher William

Resigned
25 The Little Adelphi, LondonWC2N 6HA
Born December 1947
Director
Appointed 20 Jun 2002
Resigned 26 Oct 2005

BARDEN, Paul Edward

Resigned
Benbow House, LondonSE7 9DS
Born July 1961
Director
Appointed 09 Jun 2008
Resigned 09 Oct 2012

BATES, Simon

Resigned
Flat 16 Benbow House, LondonSE1 9DS
Born January 1960
Director
Appointed 25 May 2006
Resigned 06 Jun 2013

BEDELL PEARCE, Keith Leonard

Resigned
4 The Ridge, PurleyCR8 3PE
Born March 1946
Director
Appointed 18 Aug 2003
Resigned 31 Oct 2012

BERKIN, Martyn David Maurice

Resigned
56 Benbow House, LondonSE1 9DS
Born June 1942
Director
Appointed 05 Mar 2002
Resigned 24 Mar 2003

CHANTLER, Shireen Maud

Resigned
22 Benbow House, LondonSE1 9DS
Born January 1938
Director
Appointed 04 Jul 2005
Resigned 26 Oct 2022

FENTON-HERRING, Kevin

Resigned
59 Benbow House, LondonSE1 9DS
Born December 1968
Director
Appointed 26 Nov 2007
Resigned 12 Jun 2008

GRUBER, Joerg

Resigned
Flat 74 Benbow House, LondonSE1 9DS
Born July 1960
Director
Appointed 16 Nov 2004
Resigned 01 Jul 2014

HUMPHREYS, Mark

Resigned
Flat 45 Benbow House, LondonSE1 9DS
Born October 1969
Director
Appointed 25 May 2006
Resigned 08 Sept 2008

KERBEL, Stephen Andrew

Resigned
Flat 46 Benbow House, LondonSE1 9DS
Born November 1950
Director
Appointed 05 Aug 2002
Resigned 08 Oct 2008

LEE, Elisabeth Lindsay

Resigned
Benbow House, LondonSE1 9DS
Born April 1950
Director
Appointed 09 May 2013
Resigned 18 May 2021

MOREL, Timothy Edly

Resigned
101 Deodar Road, LondonSW15 2NU
Born August 1961
Director
Appointed 01 Sept 2003
Resigned 13 Sept 2007

O'CONNELL, Alison

Resigned
Flat 52 Benbow House, LondonSE1 9DS
Born January 1963
Director
Appointed 02 Jul 2003
Resigned 25 May 2006

PARKER, Michael

Resigned
Fulham Palace Road, LondonW6 9PL
Born April 1960
Director
Appointed 01 Jun 2011
Resigned 08 Oct 2020

ROCHE, Sally Ann

Resigned
Moore Road, Massachusetts
Born July 1956
Director
Appointed 14 Jan 2009
Resigned 18 Sept 2019

ROOHI, Bejan, Dr

Resigned
Apartment 61 Benbow House, LondonSE1 9DS
Born August 1961
Director
Appointed 20 Jun 2002
Resigned 29 Aug 2007

WHITTAKER, Marie

Resigned
102 Fulham Palace Road, LondonW6 9PL
Born April 1956
Director
Appointed 25 May 2006
Resigned 16 Jun 2023

WONG, Wai Shun

Resigned
27 Stonebridge Road, LondonN15 5NY
Born November 1966
Director
Appointed 02 Jul 2003
Resigned 09 Oct 2012

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 21 Jul 1999
Resigned 20 Jun 2002

WOODBRIDGE HOUSE NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 21 Jul 1999
Resigned 20 Jun 2002
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2006
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363aAnnual Return
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
287Change of Registered Office
Legacy
22 December 2003
225Change of Accounting Reference Date
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
287Change of Registered Office
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Resolution
28 May 2002
RESOLUTIONSResolutions
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
27 July 2000
363sAnnual Return (shuttle)
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
27 July 1999
288bResignation of Director or Secretary
Incorporation Company
21 July 1999
NEWINCIncorporation