Company NameBenjamin Court Management Company Limited
DirectorSian Wyatt
Company StatusActive
Company Number01590811
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1981(42 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sian Wyatt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed14 December 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Ernest Stanley Saunders
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1994)
RoleCatering Manager
Correspondence AddressBenjamin Court 424 Staines Road West
Ashford
Middlesex
TW15 1RA
Director NameMr Roland Albert Stubbenhagen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 1996)
RoleAircraft Engineer
Correspondence AddressBenjamin Court 424 Staines Road West
Ashford
Middlesex
TW15 1RA
Secretary NameMiss Elizabeth Doyle
NationalityBritish
StatusResigned
Appointed28 March 1991(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 April 1993)
RoleCompany Director
Correspondence AddressBenjamin Court 424 Staines Road West
Ashford
Middlesex
TW15 1RA
Director NameFrederick John Mann
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 December 1997)
RoleUnemployed
Correspondence Address2 Benjamin Court Staines Road West
Ashford
Middlesex
TW15 1RA
Director NameMargaret Lucille Starr
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1996(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1998)
RoleC/S/ Agent
Correspondence Address3 Benjamin Court
424 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(16 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 06 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Nutcroft Grove
Fetcham
Leatherhead
Surrey
KT22 9LA
Director NameMr Timothy Glyn Abbott
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(37 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2021)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMr John Faulkner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(37 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 June 2021)
RoleStock Management
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMs Diane Julie Easterbrook
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(37 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 March 2022)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMrs Sarah Annalise Osborne
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2022(40 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 20 July 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed07 April 1993(11 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 14 December 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
9 March 2023Appointment of Mr James Anthony Elsby as a director on 6 March 2023 (2 pages)
24 January 2023Termination of appointment of Sian Wyatt as a director on 19 January 2023 (1 page)
24 January 2023Appointment of Mrs Kerry Jane Conneely as a director on 19 January 2023 (2 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 July 2022Termination of appointment of Sarah Annalise Osborne as a director on 20 July 2022 (1 page)
11 July 2022Appointment of Mrs Sarah Annalise Osborne as a director on 11 July 2022 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Diane Julie Easterbrook as a director on 10 March 2022 (1 page)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 June 2021Termination of appointment of John Faulkner as a director on 9 June 2021 (1 page)
10 June 2021Appointment of Mrs Sian Wyatt as a director on 9 June 2021 (2 pages)
4 June 2021Termination of appointment of Timothy Glyn Abbott as a director on 28 May 2021 (1 page)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
8 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 April 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 10 April 2020 (1 page)
10 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 March 2019Appointment of Mr Timothy Glyn Abbott as a director on 6 March 2019 (2 pages)
7 March 2019Termination of appointment of David Nicholas Harvey as a director on 6 March 2019 (1 page)
7 March 2019Appointment of Mr John Faulkner as a director on 6 March 2019 (2 pages)
7 March 2019Appointment of Ms Diane Julie Easterbrook as a director on 6 March 2019 (2 pages)
16 December 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 14 December 2018 (1 page)
16 December 2018Appointment of Hes Estate Management Ltd as a secretary on 14 December 2018 (2 pages)
20 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
4 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 28 March 2016 no member list (3 pages)
22 April 2016Annual return made up to 28 March 2016 no member list (3 pages)
25 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 28 March 2015 no member list (3 pages)
24 April 2015Annual return made up to 28 March 2015 no member list (3 pages)
15 July 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
19 April 2014Annual return made up to 28 March 2014 no member list (3 pages)
19 April 2014Annual return made up to 28 March 2014 no member list (3 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
13 April 2013Annual return made up to 28 March 2013 no member list (3 pages)
13 April 2013Annual return made up to 28 March 2013 no member list (3 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 28 March 2012 no member list (3 pages)
17 April 2012Annual return made up to 28 March 2012 no member list (3 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 28 March 2011 no member list (3 pages)
18 April 2011Annual return made up to 28 March 2011 no member list (3 pages)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 28 March 2010 no member list (3 pages)
14 May 2010Annual return made up to 28 March 2010 no member list (3 pages)
14 May 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 April 2009Annual return made up to 28/03/09 (4 pages)
28 April 2009Annual return made up to 28/03/09 (4 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
14 April 2008Annual return made up to 28/03/08 (2 pages)
14 April 2008Annual return made up to 28/03/08 (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
25 April 2007Annual return made up to 28/03/07 (3 pages)
25 April 2007Annual return made up to 28/03/07 (3 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
2 May 2006Annual return made up to 28/03/06 (2 pages)
2 May 2006Annual return made up to 28/03/06 (2 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 May 2005Annual return made up to 28/03/05 (3 pages)
9 May 2005Annual return made up to 28/03/05 (3 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
21 April 2004Annual return made up to 28/03/04 (3 pages)
21 April 2004Annual return made up to 28/03/04 (3 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 April 2003Annual return made up to 28/03/03 (3 pages)
24 April 2003Annual return made up to 28/03/03 (3 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 May 2002Annual return made up to 28/03/02 (3 pages)
17 May 2002Annual return made up to 28/03/02 (3 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
24 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
5 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
11 April 2000Annual return made up to 28/03/00 (3 pages)
11 April 2000Annual return made up to 28/03/00 (3 pages)
7 December 1999Full accounts made up to 31 March 1999 (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (6 pages)
5 August 1999Registered office changed on 05/08/99 from: c/o norman & huggins 6 high street great bookham surrey KT23 4AG (1 page)
5 August 1999Registered office changed on 05/08/99 from: c/o norman & huggins 6 high street great bookham surrey KT23 4AG (1 page)
24 April 1999Annual return made up to 28/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1999Annual return made up to 28/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
8 October 1998Full accounts made up to 31 March 1998 (5 pages)
8 October 1998Full accounts made up to 31 March 1998 (5 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
13 January 1998Full accounts made up to 31 March 1997 (5 pages)
13 January 1998Full accounts made up to 31 March 1997 (5 pages)
16 April 1997Annual return made up to 28/03/97 (4 pages)
16 April 1997Annual return made up to 28/03/97 (4 pages)
4 December 1996Full accounts made up to 31 March 1996 (5 pages)
4 December 1996Full accounts made up to 31 March 1996 (5 pages)
10 July 1996Annual return made up to 28/03/96
  • 363(288) ‐ Director resigned
(4 pages)
10 July 1996Annual return made up to 28/03/96
  • 363(288) ‐ Director resigned
(4 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 May 1995Annual return made up to 28/03/95 (4 pages)
2 May 1995Annual return made up to 28/03/95 (4 pages)