Background WavePink WaveYellow Wave

BENWELL LANE NEWCASTLE SPV LIMITED (11938083)

BENWELL LANE NEWCASTLE SPV LIMITED (11938083) is an active UK company. incorporated on 10 April 2019. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. BENWELL LANE NEWCASTLE SPV LIMITED has been registered for 6 years. Current directors include MAWSON, David, SANGHERA, Sanjevan Singh.

Company Number
11938083
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
Suite 7.1 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAWSON, David, SANGHERA, Sanjevan Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENWELL LANE NEWCASTLE SPV LIMITED

BENWELL LANE NEWCASTLE SPV LIMITED is an active company incorporated on 10 April 2019 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. BENWELL LANE NEWCASTLE SPV LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11938083

LTD Company

Age

6 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Suite 7.1 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England
From: 22 May 2020To: 20 May 2022
C/O Placefirst Ltd, Eastgate, 2 Castle Street Manchester M3 4LZ England
From: 24 April 2019To: 22 May 2020
2 Pine Road Manchester M20 6UY United Kingdom
From: 10 April 2019To: 24 April 2019
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
May 19
Loan Secured
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Jul 21
Director Joined
May 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Loan Secured
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAWSON, David

Active
8 Exchange Quay, SalfordM5 3EJ
Born May 1961
Director
Appointed 15 Jul 2021

SANGHERA, Sanjevan Singh

Active
8 Exchange Quay, SalfordM5 3EJ
Born July 1994
Director
Appointed 30 Apr 2025

GODSLAND, Richard James

Resigned
2 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 01 Oct 2019
Resigned 29 Sept 2021

BULL, Nicholas

Resigned
8 Exchange Quay, SalfordM5 3EJ
Born June 1976
Director
Appointed 01 May 2024
Resigned 30 Apr 2025

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 17 Jul 2019
Resigned 30 Apr 2025

SMITH-MILNE, David

Resigned
Castle Street, ManchesterM3 4LZ
Born November 1975
Director
Appointed 10 Apr 2019
Resigned 17 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
8 Exchange Quay, SalfordM5 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Castle Street, Manchester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Ceased 13 Dec 2024

Mr David Smith-Milne

Ceased
Castle Street, ManchesterM3 4LZ
Born November 1975

Nature of Control

Right to appoint and remove directors
Notified 10 Apr 2019
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Memorandum Articles
8 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Incorporation Company
10 April 2019
NEWINCIncorporation