Background WavePink WaveYellow Wave

BENMCN ALLIANCE (PARK FARM) LIMITED (11850723)

BENMCN ALLIANCE (PARK FARM) LIMITED (11850723) is an active UK company. incorporated on 27 February 2019. with registered office in Carlisle. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BENMCN ALLIANCE (PARK FARM) LIMITED has been registered for 7 years. Current directors include LOUDON, Holly.

Company Number
11850723
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
Fifteen Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUDON, Holly
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENMCN ALLIANCE (PARK FARM) LIMITED

BENMCN ALLIANCE (PARK FARM) LIMITED is an active company incorporated on 27 February 2019 with the registered office located in Carlisle. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BENMCN ALLIANCE (PARK FARM) LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11850723

LTD Company

Age

7 Years

Incorporated 27 February 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2023 - 30 April 2024(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Fifteen Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Previous Addresses

The Old Byre Brailsford Hall Hall Lane Brailsford Ashbourne DE6 3BU England
From: 15 November 2021To: 11 February 2022
Nunn Close the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HW United Kingdom
From: 27 February 2019To: 15 November 2021
Timeline

20 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Jan 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
May 23
Owner Exit
May 23
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LOUDON, Holly

Active
Montgomery Way, CarlisleCA1 2RW
Born September 1985
Director
Appointed 03 Apr 2023

BANKS, Nicholas Michael

Resigned
The County Estate, Sutton-In-AshfieldNG17 2HW
Born May 1971
Director
Appointed 24 Sept 2020
Resigned 04 Jan 2021

FOSTER, Alan Peter

Resigned
Brailsford Hall, BrailsfordDE6 3BU
Born March 1971
Director
Appointed 04 Jan 2021
Resigned 15 Nov 2021

GOULD, Stuart

Resigned
Brailsford Hall, BrailsfordDE6 3BU
Born June 1972
Director
Appointed 15 Nov 2021
Resigned 07 Dec 2021

HOMER, John William

Resigned
The County Estate, Sutton-In-AshfieldNG17 2HW
Born April 1961
Director
Appointed 03 Aug 2020
Resigned 24 Sept 2020

MARKS, Lee

Resigned
Montgomery Way, CarlisleCA1 2RW
Born May 1972
Director
Appointed 08 Dec 2021
Resigned 18 Nov 2022

NADEN, Sarah Elizabeth

Resigned
Montgomery Way, CarlisleCA1 2RW
Born December 1979
Director
Appointed 27 Feb 2019
Resigned 26 Apr 2023

TAYLOR, Daniel Adam

Resigned
The County Estate, Sutton-In-AshfieldNG17 2HW
Born May 1982
Director
Appointed 27 Feb 2019
Resigned 28 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Burton Road, DerbyDE23 6AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2019
Ceased 26 Apr 2023
Montgomery Way, CarlisleCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Resolution
6 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Resolution
8 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Incorporation Company
27 February 2019
NEWINCIncorporation