Background WavePink WaveYellow Wave

BENANT DEVELOPMENTS LTD (06894839)

BENANT DEVELOPMENTS LTD (06894839) is an active UK company. incorporated on 5 May 2009. with registered office in Leigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BENANT DEVELOPMENTS LTD has been registered for 16 years. Current directors include COTTRELL, Anthony Ernest.

Company Number
06894839
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
44 Green Lane, Leigh, WN7 2TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COTTRELL, Anthony Ernest
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENANT DEVELOPMENTS LTD

BENANT DEVELOPMENTS LTD is an active company incorporated on 5 May 2009 with the registered office located in Leigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BENANT DEVELOPMENTS LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06894839

LTD Company

Age

16 Years

Incorporated 5 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

44 Green Lane Leigh, WN7 2TD,

Previous Addresses

C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD United Kingdom
From: 24 September 2025To: 4 March 2026
234 Green Lane Leigh Lancashire WN7 2TW United Kingdom
From: 12 December 2017To: 24 September 2025
31 Chester Avenue Lowton Warrington Cheshire WA3 2JF
From: 5 May 2009To: 12 December 2017
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COTTRELL, Anthony Ernest

Active
Beech Grove, LeighWN7 3LW
Born March 1952
Director
Appointed 05 May 2009

BEAZANT, Darren, Mr

Resigned
Green Lane, LeighWN7 2TW
Born October 1965
Director
Appointed 05 May 2009
Resigned 29 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Darren Beazant

Ceased
LeighWN7 2TW
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2025

Mr Anthony Ernest Cottrell

Active
Beech Grove, LeighWN7 3LW
Born March 1952

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

58

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Miscellaneous
8 December 2014
MISCMISC
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Legacy
22 May 2009
287Change of Registered Office
Incorporation Company
5 May 2009
NEWINCIncorporation