About

Registered Number: 03719176
Date of Incorporation: 24/02/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Maria House, 35 Millers Road, Brighton, BN1 5NP

 

Benoit Properties Ltd was registered on 24 February 1999 and are based in Brighton, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULMAN, Michael John 24 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
PSC04 - N/A 05 March 2020
PSC04 - N/A 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
PSC04 - N/A 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH03 - Change of particulars for secretary 05 March 2020
PSC04 - N/A 05 March 2020
CH01 - Change of particulars for director 05 March 2020
AA - Annual Accounts 17 January 2020
AA01 - Change of accounting reference date 22 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 19 February 2019
AA01 - Change of accounting reference date 23 November 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 15 February 2018
AA01 - Change of accounting reference date 24 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 18 April 2016
MR01 - N/A 18 December 2015
MR01 - N/A 18 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 27 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 27 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 03 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
RESOLUTIONS - N/A 31 January 2002
RESOLUTIONS - N/A 31 January 2002
AA - Annual Accounts 31 January 2002
395 - Particulars of a mortgage or charge 31 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
395 - Particulars of a mortgage or charge 25 July 2001
395 - Particulars of a mortgage or charge 25 July 2001
395 - Particulars of a mortgage or charge 25 July 2001
363s - Annual Return 22 March 2001
RESOLUTIONS - N/A 23 November 2000
AA - Annual Accounts 23 November 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

A registered charge 16 December 2015 Outstanding

N/A

Floating charge 28 October 2001 Outstanding

N/A

Legal charge 25 September 2001 Outstanding

N/A

Floating charge 12 July 2001 Outstanding

N/A

Assignment 12 July 2001 Outstanding

N/A

Legal charge 12 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.