Background WavePink WaveYellow Wave

BENMO ESTATES LIMITED (13760136)

BENMO ESTATES LIMITED (13760136) is an active UK company. incorporated on 23 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BENMO ESTATES LIMITED has been registered for 4 years. Current directors include FELDMAN, Benjamin.

Company Number
13760136
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
8 Hillcrest Avenue, London, NW11 0EN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Benjamin
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENMO ESTATES LIMITED

BENMO ESTATES LIMITED is an active company incorporated on 23 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BENMO ESTATES LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13760136

LTD Company

Age

4 Years

Incorporated 23 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

8 Hillcrest Avenue London, NW11 0EN,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 23 November 2021To: 24 October 2022
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Jan 23
Director Left
Jan 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FELDMAN, Benjamin

Active
Hillcrest Avenue, LondonNW11 0EN
Born June 1984
Director
Appointed 23 Nov 2021

LIEBERMAN, Moshe Yedidya

Resigned
Craven Park Road, LondonN15 6AB
Born June 1993
Director
Appointed 23 Nov 2021
Resigned 25 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Moshe Yedidya Lieberman

Ceased
Craven Park Road, LondonN15 6AB
Born June 1993

Nature of Control

Significant influence or control
Notified 23 Nov 2021
Ceased 25 Jan 2023

Mr Benjamin Feldman

Active
Hillcrest Avenue, LondonNW11 0EN
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
25 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Resolution
28 February 2023
RESOLUTIONSResolutions
Memorandum Articles
28 February 2023
MAMA
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Incorporation Company
23 November 2021
NEWINCIncorporation