Background WavePink WaveYellow Wave

BENNIK DEVELOPMENTS LIMITED (05973423)

BENNIK DEVELOPMENTS LIMITED (05973423) is an active UK company. incorporated on 20 October 2006. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BENNIK DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include DAVIS, Benjamin John.

Company Number
05973423
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
Brook House Mill Lane, Exeter, EX3 0PH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIS, Benjamin John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNIK DEVELOPMENTS LIMITED

BENNIK DEVELOPMENTS LIMITED is an active company incorporated on 20 October 2006 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BENNIK DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05973423

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Brook House Mill Lane Exton Exeter, EX3 0PH,

Previous Addresses

Morton House, Butt Lane Lower Morton Thornbury S. Gloucestershire BS35 1RA
From: 20 October 2006To: 28 February 2018
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Apr 12
Loan Secured
May 18
Loan Secured
Sept 20
Funding Round
Feb 21
Loan Secured
Oct 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Funding Round
Oct 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIS, Benjamin John

Active
Mill Lane, ExeterEX3 0PH
Secretary
Appointed 20 Oct 2006

DAVIS, Benjamin John

Active
Mill Lane, ExeterEX3 0PH
Born July 1971
Director
Appointed 20 Oct 2006

FORDHAM, Nikolas

Resigned
The Clock House Marble Hill Park, TwickenhamTW1 2NL
Born August 1970
Director
Appointed 20 Oct 2006
Resigned 02 Apr 2012

Persons with significant control

1

Mr Benjamin John Davis

Active
Mill Lane, ExeterEX3 0PH
Born July 1971

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

59

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
3 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
30 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
363aAnnual Return
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Incorporation Company
20 October 2006
NEWINCIncorporation