BENMORE PROPERTY MANAGEMENT SERVICES LIMITED

Crobane Enterprise Park Crobane Enterprise Park, Newry, BT34 2LJ, Down, Northern Ireland
StatusACTIVE
Company No.NI608259
CategoryPrivate Limited Company
Incorporated19 Jul 2011
Age12 years, 10 months, 15 days
JurisdictionNorthern Ireland

SUMMARY

BENMORE PROPERTY MANAGEMENT SERVICES LIMITED is an active private limited company with number NI608259. It was incorporated 12 years, 10 months, 15 days ago, on 19 July 2011. The company address is Crobane Enterprise Park Crobane Enterprise Park, Newry, BT34 2LJ, Down, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6082590002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6082590003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6082590004

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Burrows

Termination date: 2022-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-09

Charge number: NI6082590004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6082590001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-09

Charge number: NI6082590002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6082590003

Charge creation date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-11

Officer name: Mr William Donnelly

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-31

Psc name: Benmore Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jeeves Hospitality Ltd

Notification date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Martin Mckay

Cessation date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-31

Psc name: David Anthony Burrows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-07

Old address: Rushmere House 46 Cadogan Park Belfast BT9 6HH

New address: Crobane Enterprise Park 25 Hilltown Road Newry Down BT34 2LJ

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6082590001

Charge creation date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr John Patrick Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan William Walpole

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 28 Dec 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-12-28

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

New address: Rushmere House 46 Cadogan Park Belfast BT9 6HH

Change date: 2015-08-14

Old address: Aisling House 50 Stranmillis Embankment Belfast BT9 5FL

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cathal Maneely

Termination date: 2014-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Incorporation company

Date: 19 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AFCO LUTON UK LTD.

THE BROADGATE TOWER 3RD FLOOR,LONDON,EC2A 2RS

Number:04526302
Status:ACTIVE
Category:Private Limited Company

IMPERATOR SOLUTIONS LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:08478440
Status:ACTIVE
Category:Private Limited Company

IVORYSPRING LIMITED

SIR ROBERT PEEL HOUSE,ILFORD,IG1 1QP

Number:01693131
Status:LIQUIDATION
Category:Private Limited Company

PINEAPPLE CLOTHING LIMITED

3 TENNYSON AVENUE,GRANTHAM,NG31 9NA

Number:11517483
Status:ACTIVE
Category:Private Limited Company

SCAMMELL'S GARAGE LIMITED

BARTTELOT COURT, BARTTELOT ROAD,WEST SUSSEX,RH12 1DQ

Number:04472793
Status:ACTIVE
Category:Private Limited Company

THE MAURICE AND VIVIENNE WOHL PHILANTHROPIC FOUNDATION

FITZROVIA HOUSE, 2ND FLOOR,LONDON,W1T 6QW

Number:11006400
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source