Background WavePink WaveYellow Wave

BENYON PROPERTIES LIMITED (08002090)

BENYON PROPERTIES LIMITED (08002090) is an active UK company. incorporated on 22 March 2012. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BENYON PROPERTIES LIMITED has been registered for 14 years. Current directors include BENYON, Edward William, BENYON, Jennifer Leigh.

Company Number
08002090
Status
active
Type
ltd
Incorporated
22 March 2012
Age
14 years
Address
Lovegrove Farm Farm Lane, Reading, RG7 2HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENYON, Edward William, BENYON, Jennifer Leigh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENYON PROPERTIES LIMITED

BENYON PROPERTIES LIMITED is an active company incorporated on 22 March 2012 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BENYON PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

08002090

LTD Company

Age

14 Years

Incorporated 22 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

BLA 2031 LIMITED
From: 22 March 2012To: 2 July 2012
Contact
Address

Lovegrove Farm Farm Lane Mortimer West End Reading, RG7 2HS,

Previous Addresses

35 Northchurch Terrace Northchurch Terrace London N1 4EB England
From: 17 May 2023To: 18 September 2025
61 Northchurch Road London N1 4EE
From: 2 April 2015To: 17 May 2023
1 Friar Street Reading Berkshire RG1 1DA
From: 15 April 2013To: 2 April 2015
Lovegroves Farm House Mortimer West End Reading Berkshire RG7 2HS England
From: 6 March 2013To: 15 April 2013
One Friar Street Reading Berkshire RG1 1DA
From: 22 March 2012To: 6 March 2013
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Oct 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
May 25
Loan Cleared
May 25
New Owner
Oct 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENYON, Edward William

Active
Farm Lane, ReadingRG7 2HS
Secretary
Appointed 10 Nov 2012

BENYON, Edward William

Active
Farm Lane, ReadingRG7 2HS
Born May 1962
Director
Appointed 11 Jul 2012

BENYON, Jennifer Leigh

Active
Farm Lane, ReadingRG7 2HS
Born December 1963
Director
Appointed 11 Jul 2012

BLANDY SERVICES LIMITED

Resigned
Friar Sreet, ReadingRG1 1DA
Corporate secretary
Appointed 22 Mar 2012
Resigned 09 Nov 2012

BURROWS, Nicholas Charles

Resigned
Friar Street, ReadingRG1 1DA
Born July 1958
Director
Appointed 22 Mar 2012
Resigned 11 Jul 2012

Persons with significant control

2

Mrs Jennifer Leigh Benyon

Active
Farm Lane, ReadingRG7 2HS
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2025

Mr Edward William Benyon

Active
Farm Lane, ReadingRG7 2HS
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
23 September 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Change Sail Address Company
21 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
22 March 2012
NEWINCIncorporation