Background WavePink WaveYellow Wave

BENBOW HOUSE FREEHOLD LIMITED (11631767)

BENBOW HOUSE FREEHOLD LIMITED (11631767) is an active UK company. incorporated on 19 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BENBOW HOUSE FREEHOLD LIMITED has been registered for 7 years. Current directors include BEESON, Paul Robert, BILLINGTON, Phil, CHANTLER, Cyril, Sir and 6 others.

Company Number
11631767
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEESON, Paul Robert, BILLINGTON, Phil, CHANTLER, Cyril, Sir, COLLINS, Gregory, COTTLE, Jacqueline Ann, HOOK, Paul, LIGHTFOOT, Elizabeth Faye, ROACH, Alan Simon, ROOHI, Bejan, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENBOW HOUSE FREEHOLD LIMITED

BENBOW HOUSE FREEHOLD LIMITED is an active company incorporated on 19 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BENBOW HOUSE FREEHOLD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11631767

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

102 Fulham Palace Road London W6 9PL England
From: 19 September 2024To: 28 March 2025
165 Fleet Street London EC4A 2DW England
From: 17 December 2020To: 19 September 2024
5 New Street Square London EC4A 3TW United Kingdom
From: 19 October 2018To: 17 December 2020
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Oct 18
Director Left
Oct 18
Company Founded
Oct 18
Funding Round
Mar 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Oct 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

JENNINGS & BARRETT

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 26 Mar 2025

BEESON, Paul Robert

Active
24 New Globe Walk, LondonSE1 9DS
Born May 1961
Director
Appointed 30 May 2022

BILLINGTON, Phil

Active
24 New Globe Walk, LondonSE1 9DS
Born April 1976
Director
Appointed 08 Oct 2020

CHANTLER, Cyril, Sir

Active
Mill Street, LondonSE1 2BZ
Born May 1939
Director
Appointed 21 Oct 2025

COLLINS, Gregory

Active
Fulham Palace Road, LondonW6 9PL
Born October 1958
Director
Appointed 08 Oct 2020

COTTLE, Jacqueline Ann

Active
Fulham Palace Road, LondonW6 9PL
Born February 1962
Director
Appointed 08 Oct 2020

HOOK, Paul

Active
Fulham Palace Road, LondonW6 9PL
Born November 1955
Director
Appointed 08 Oct 2020

LIGHTFOOT, Elizabeth Faye

Active
102 Fulham Palace Road, LondonW6 9PL
Born September 1950
Director
Appointed 26 Jun 2023

ROACH, Alan Simon

Active
102 Fulham Palace Road, LondonW6 9PL
Born July 1950
Director
Appointed 19 Oct 2018

ROOHI, Bejan, Dr

Active
Stanford Road, LondonW8 5QN
Born August 1961
Director
Appointed 08 Oct 2020

MICHAELIDES WARNER & CO LIMITED

Resigned
Fulham Palace Road, LondonW6 9PL
Corporate secretary
Appointed 18 Sept 2020
Resigned 26 Mar 2025

CHANTLER, Shireen Maud

Resigned
24 New Globe Walk, LondonSE1 9DS
Born January 1938
Director
Appointed 08 Oct 2020
Resigned 26 Oct 2022

WHITTAKER, Marie

Resigned
102 Fulham Palace Road, LondonW6 9PL
Born April 1956
Director
Appointed 19 Oct 2018
Resigned 16 Jun 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Oct 2018
Resigned 19 Oct 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Oct 2018
Resigned 19 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Marie Whittaker

Ceased
New Street Square, LondonEC4A 3TW
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018
Ceased 16 Jun 2023

Mr Alan Simon Roach

Active
New Street Square, LondonEC4A 3TW
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Incorporation Company
19 October 2018
NEWINCIncorporation