About

Registered Number: 02190902
Date of Incorporation: 10/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Newtown House C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, RG9 1HG,

 

Based in Henley-On-Thames, Ben More Management Company Ltd was established in 1987, it's status is listed as "Active". There are 27 directors listed for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Gareth David, Dr 31 October 2017 - 1
DRAPKIN, Neil 08 October 2004 - 1
GOLDING, Clare Elizabeth 25 March 2014 - 1
WILSON, Audrey 24 September 2008 - 1
ALLAWAY, Thomas Edward 26 October 1993 14 October 1997 1
BARBER, Elizabeth 01 June 2002 07 November 2013 1
BARBER, Phyllis Jane 08 July 1994 26 June 2000 1
BERGLUND, Agneta 25 March 2014 17 June 2020 1
BERGLUND, Agneta 04 July 1995 14 October 1997 1
CHANCE, Florence May 26 October 1993 08 July 1994 1
CLEARY, Beryl 26 October 1993 14 October 1997 1
COLEMAN, Mary Beryl 08 August 2005 27 March 2013 1
CUNLIFFE, John Norman 28 April 2000 08 August 2005 1
DOLRIS, Bjorn Christian 26 October 1993 28 October 1994 1
HOLDEN, Anthony Kieran 05 May 1998 13 June 2013 1
KHAN, Carla 10 June 2010 21 August 2015 1
MULLER, Wera Berta 18 August 2003 03 November 2004 1
NAIRN, Alexander Ross 03 June 1994 01 May 1998 1
RILEY, Matthew Saxon 14 October 1997 28 April 2000 1
ROACH, Edward John 14 October 1997 29 February 2008 1
ROWE, Heather Mary 25 March 2014 01 January 2016 1
THOMPSON, David Frederick 26 October 1993 11 May 1994 1
WAKEFIELD, Norman, Sir 05 January 1993 09 July 1996 1
Secretary Name Appointed Resigned Total Appointments
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED 24 June 2020 - 1
DOBBS, Justin Mark 01 June 2010 13 July 2011 1
HEYWOOD, Patricia Anne 19 February 2000 31 July 2006 1
HML COMPANY SECRETARIAL SERVICES 01 April 2008 01 October 2009 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 24 June 2020
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 17 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 29 July 2019
AD01 - Change of registered office address 03 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 30 January 2018
AP01 - Appointment of director 07 November 2017
CS01 - N/A 23 June 2017
DISS40 - Notice of striking-off action discontinued 22 November 2016
AR01 - Annual Return 21 November 2016
TM01 - Termination of appointment of director 18 November 2016
AD01 - Change of registered office address 18 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2016
AD01 - Change of registered office address 18 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 03 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 26 November 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 19 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
AD01 - Change of registered office address 19 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP03 - Appointment of secretary 08 June 2010
AD01 - Change of registered office address 25 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 10 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 03 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2007
353 - Register of members 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
AA - Annual Accounts 30 May 2007
287 - Change in situation or address of Registered Office 30 April 2007
288b - Notice of resignation of directors or secretaries 15 August 2006
363s - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 17 June 2004
363a - Annual Return 28 June 2003
AA - Annual Accounts 24 June 2003
363a - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 29 July 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 20 June 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 20 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
AA - Annual Accounts 19 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
363s - Annual Return 08 July 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 11 November 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 23 July 1996
RESOLUTIONS - N/A 01 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1996
123 - Notice of increase in nominal capital 01 February 1996
287 - Change in situation or address of Registered Office 24 August 1995
288 - N/A 07 August 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 04 August 1995
287 - Change in situation or address of Registered Office 02 May 1995
288 - N/A 17 March 1995
288 - N/A 11 August 1994
288 - N/A 06 August 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 15 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 28 June 1993
363s - Annual Return 12 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 06 April 1992
363a - Annual Return 03 July 1991
288 - N/A 06 June 1991
288 - N/A 26 October 1990
AA - Annual Accounts 05 October 1990
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
363 - Annual Return 15 June 1989
288 - N/A 07 June 1988
MEM/ARTS - N/A 25 February 1988
MEM/ARTS - N/A 04 February 1988
CERTNM - Change of name certificate 20 January 1988
287 - Change in situation or address of Registered Office 18 January 1988
288 - N/A 18 January 1988
288 - N/A 18 January 1988
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.