Background WavePink WaveYellow Wave

BENLON LIMITED (06890241)

BENLON LIMITED (06890241) is an active UK company. incorporated on 28 April 2009. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BENLON LIMITED has been registered for 16 years. Current directors include DAVIDSON, Michelle Marie, DAVIDSON, Scott Innes.

Company Number
06890241
Status
active
Type
ltd
Incorporated
28 April 2009
Age
16 years
Address
1 Patrick Road, Nottingham, NG2 7JY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DAVIDSON, Michelle Marie, DAVIDSON, Scott Innes
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENLON LIMITED

BENLON LIMITED is an active company incorporated on 28 April 2009 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BENLON LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

06890241

LTD Company

Age

16 Years

Incorporated 28 April 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

BROMSGROVE OAKHALLS LIMITED
From: 17 February 2010To: 27 July 2011
HDD BROMSGROVE LOCAL CENTRE LIMITED
From: 28 April 2009To: 17 February 2010
Contact
Address

1 Patrick Road West Bridgford Nottingham, NG2 7JY,

Previous Addresses

Bottom Green Farm Bottom Green Upper Broughton Leicestershire LE14 3BA
From: 14 April 2011To: 24 July 2025
4Th Floor City Gate East Toll House Hill Nottingham Nottinghamshire NG1 5FS
From: 28 April 2009To: 14 April 2011
Timeline

6 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Sept 11
Director Joined
Jul 17
Funding Round
Sept 17
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIDSON, Michelle Marie

Active
Patrick Road, NottinghamNG2 7JY
Secretary
Appointed 22 Feb 2011

DAVIDSON, Michelle Marie

Active
Patrick Road, NottinghamNG2 7JY
Born December 1964
Director
Appointed 01 Jul 2017

DAVIDSON, Scott Innes

Active
Patrick Road, NottinghamNG2 7JY
Born August 1962
Director
Appointed 28 Apr 2009

TWOMLOW, David John

Resigned
Manor Rise, LichfieldWS14 9RF
Secretary
Appointed 28 Apr 2009
Resigned 22 Feb 2011

HENRY, John Timothy

Resigned
The Hovel, BotchestonLE9 9FG
Born October 1955
Director
Appointed 28 Apr 2009
Resigned 22 Feb 2011

TWOMLOW, David John

Resigned
Manor Rise, LichfieldWS14 9RF
Born August 1959
Director
Appointed 28 Apr 2009
Resigned 22 Feb 2011

Persons with significant control

1

Mr Scott Innes Davidson

Active
Patrick Road, NottinghamNG2 7JY
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
29 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
29 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 August 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Resolution
17 February 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
13 October 2009
AA01Change of Accounting Reference Date
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
225Change of Accounting Reference Date
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288cChange of Particulars
Legacy
11 May 2009
288cChange of Particulars
Incorporation Company
28 April 2009
NEWINCIncorporation