Background WavePink WaveYellow Wave

BENCEWELL PROPERTIES LTD (05697665)

BENCEWELL PROPERTIES LTD (05697665) is a liquidation UK company. incorporated on 3 February 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BENCEWELL PROPERTIES LTD has been registered for 20 years. Current directors include CHADD, Nicholas John.

Company Number
05697665
Status
liquidation
Type
ltd
Incorporated
3 February 2006
Age
20 years
Address
20 North Audley Street, London, W1K 6WE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHADD, Nicholas John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCEWELL PROPERTIES LTD

BENCEWELL PROPERTIES LTD is an liquidation company incorporated on 3 February 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BENCEWELL PROPERTIES LTD was registered 20 years ago.(SIC: 41100)

Status

liquidation

Active since 20 years ago

Company No

05697665

LTD Company

Age

20 Years

Incorporated 3 February 2006

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025

Previous Company Names

R I PROPERTY INVESTMENTS LTD
From: 3 February 2006To: 2 January 2008
Contact
Address

20 North Audley Street Mayfair London, W1K 6WE,

Previous Addresses

67 Grosvenor Street Mayfair London W1K 3JN
From: 14 January 2025To: 4 March 2025
Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG
From: 18 December 2014To: 14 January 2025
67 Westow Street Upper Norwood London SE19 3RW
From: 3 February 2006To: 18 December 2014
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Aug 15
Loan Secured
Jun 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Owner Exit
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHADD, Nicholas John

Active
Bencewell Farm, BromleyBR2 8HG
Born March 1961
Director
Appointed 03 Feb 2006

JOHNS, Angela Rebecca

Resigned
62 Balfour Road, BromleyBR2 9SL
Secretary
Appointed 03 Feb 2006
Resigned 24 Nov 2009

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 03 Feb 2006
Resigned 03 Feb 2006

BURSTOW, Anthony George

Resigned
226 Banstead Road, BansteadSM7 1QE
Born March 1940
Director
Appointed 18 Dec 2007
Resigned 25 Sept 2008

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 03 Feb 2006
Resigned 03 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Bencewell Farm, BromleyBR2 8HG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016
Ceased 02 Dec 2024

Mr Nicholas John Chadd

Active
North Audley Street, LondonW1K 6WE
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 March 2026
LIQ03LIQ03
Liquidation Disclaimer Notice
9 June 2025
NDISCNDISC
Liquidation Disclaimer Notice
5 June 2025
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
14 January 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
14 January 2025
600600
Resolution
14 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
88(2)R88(2)R
Certificate Change Of Name Company
2 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
225Change of Accounting Reference Date
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Incorporation Company
3 February 2006
NEWINCIncorporation