BENMORE PROPERTY MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | NI608259 |
Category | Private Limited Company |
Incorporated | 19 Jul 2011 |
Age | 12 years, 10 months, 15 days |
Jurisdiction | Northern 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
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
Mortgage satisfy charge full
Date: 24 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6082590002
Documents
Mortgage satisfy charge full
Date: 24 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6082590003
Documents
Mortgage satisfy charge full
Date: 24 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6082590004
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6082590001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Jan 2016
Action Date: 28 Dec 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-12-28
Documents
Capital allotment shares
Date: 25 Jan 2016
Action Date: 18 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-18
Capital : 3 GBP
Documents
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 19 Jul 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE BROADGATE TOWER 3RD FLOOR,LONDON,EC2A 2RS
Number: | 04526302 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEFRIARS,BRISTOL,BS1 2NT
Number: | 08478440 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIR ROBERT PEEL HOUSE,ILFORD,IG1 1QP
Number: | 01693131 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 TENNYSON AVENUE,GRANTHAM,NG31 9NA
Number: | 11517483 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |