Company NameBenwood Management Company Limited
Company StatusActive
Company Number04144395
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 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 NameAkke Post
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed12 August 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameDr Clare Louise Bayley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(14 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameAleksandra Maria Bak
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed15 June 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleEnergy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed05 November 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameJohn Richard Hulland
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleTour Guide
Correspondence Address18 Benwood Court
Benhill Wood Road
Sutton
Surrey
SM1 3SS
Director NameSamantha Sarah Peden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 The Crescent
Wimbledon Park
London
SW19 8AW
Secretary NameJoanna Louise Turner
NationalityBritish
StatusResigned
Appointed19 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Benwood Court
Benhill Wood Road
Sutton
Surrey
SM1 3SS
Director NameJoanna Louise Turner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2004)
RoleProduction Controller
Correspondence Address5 Benwood Court
Benhill Wood Road
Sutton
Surrey
SM1 3SS
Director NameFrances Gale Adenis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2006)
RoleExecutive Assistant
Correspondence Address16 Benwood Court
Benhill Wood Road
Sutton
Surrey
SM1 3SS
Director NameNicola McClafferty
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 December 2004)
RoleMerchandise Assistant
Correspondence Address27 Benwood Court
Sutton
Surrey
SM1 3SS
Director NameEmma Louise Skinner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2005)
RoleCompany Director
Correspondence Address31 Benwood Court
Benhill Wood Road
Sutton
Surrey
SM1 3SS
Director NameKaren Williams
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 July 2012)
RolePos Project Manager
Correspondence Address17 Benwood Court
Benhillwood Road
Sutton
Surrey
SM1 3SS
Director NameMarcus Howarth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 June 2012)
RoleSoftware Engineer
Correspondence Address4 Benwood Court
Benhill Wood Road
Sutton
Surrey
SM1 3SS
Director NameLisa Watkins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 2009)
RoleKey Account Manager
Correspondence Address54 Orchard Road
Sutton
Surrey
SM1 2QA
Director NameLaura Cranmer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2013)
RoleWelfare Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Benwood Court Benhill Wood Road
Sutton
Surrey
SM1 3SS
Director NameFrances Gale Adenis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2014)
RoleExecutive Assistant
Country of ResidenceYnited Kingdom
Correspondence Address33 Laughton Road
Horsham
West Sussex
RH12 4GJ
Director NameEdwin Van Der Pol
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNetherland
StatusResigned
Appointed23 July 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2014)
RoleRehab Consultant Cak Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Benwood Court Benhill Wood Road
Sutton
Surrey
SM1 3SS
Director NameSusan Ann Tuglu
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Benwood Court Benhill Wood Road
Sutton
Surrey
SM1 3SS
Director NamePatrick Nnamdi Ogbonna
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed14 June 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2004)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Miss Akke Post
4.35%
Ordinary
1 at £1Miss F. Adenis
4.35%
Ordinary
1 at £1Miss Louisa Rajaretnam
4.35%
Ordinary
1 at £1Miss S.l. Swain
4.35%
Ordinary
1 at £1Miss Samantha Johnson
4.35%
Ordinary
1 at £1Mr Allan Ross Casey
4.35%
Ordinary
1 at £1Mr B. Simmonette & Mr O. Mcgorry
4.35%
Ordinary
1 at £1Mr B.o. Ogunseitan
4.35%
Ordinary
1 at £1Mr M. Bhutta
4.35%
Ordinary
1 at £1Mr M. Burch
4.35%
Ordinary
1 at £1Mr N. Brookes
4.35%
Ordinary
1 at £1Mr P. Barnard
4.35%
Ordinary
1 at £1Mr P.j. Dimmock
4.35%
Ordinary
1 at £1Mr Patrick Nramdi Ogbonna
4.35%
Ordinary
1 at £1Mr Paul Anthony Tracy & Mrs Cathryn Tracy
4.35%
Ordinary
1 at £1Mr R. Mariadas
4.35%
Ordinary
1 at £1Mr Richard William Framp
4.35%
Ordinary
1 at £1Mr Steven Mark Brace & Miss Danielle Yvette Stoops
4.35%
Ordinary
1 at £1Mrs L. Eaglen
4.35%
Ordinary
1 at £1Mrs Susan Ann Tuglu & Mr Tariq Tuglu
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Turnover£990
Net Worth£17,320
Cash£5,442
Current Liabilities£439

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

11 February 2021Confirmation statement made on 19 January 2021 with updates (9 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 February 2020Confirmation statement made on 19 January 2020 with no updates (2 pages)
25 January 2019Confirmation statement made on 19 January 2019 with updates (9 pages)
8 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
4 July 2018Termination of appointment of Patrick Nnamdi Ogbonna as a director on 27 June 2018 (1 page)
26 June 2018Appointment of Aleksandra Maria Bak as a director on 15 June 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 January 2018Confirmation statement made on 19 January 2018 with updates (8 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (10 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (10 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
25 January 2017Director's details changed for Dr Clare Louise Bayley on 18 January 2017 (4 pages)
25 January 2017Director's details changed for Dr Clare Louise Bayley on 18 January 2017 (4 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
8 January 2017Director's details changed for Akke Post on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Patrick Nnamdi Ogbonna on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Akke Post on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Patrick Nnamdi Ogbonna on 20 December 2016 (4 pages)
17 December 2016Termination of appointment of Susan Ann Tuglu as a director on 2 December 2016 (2 pages)
17 December 2016Termination of appointment of Susan Ann Tuglu as a director on 2 December 2016 (2 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 23
(23 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 23
(23 pages)
28 January 2016Appointment of Dr Clare Louise Bayley as a director on 17 December 2015 (3 pages)
28 January 2016Appointment of Dr Clare Louise Bayley as a director on 17 December 2015 (3 pages)
19 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
19 December 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 23
(17 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 23
(17 pages)
11 November 2014Termination of appointment of Frances Gale Adenis as a director on 28 August 2014 (2 pages)
11 November 2014Termination of appointment of Frances Gale Adenis as a director on 28 August 2014 (2 pages)
22 October 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
22 October 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
10 February 2014Termination of appointment of Edwin Van Der Pol as a director (2 pages)
10 February 2014Termination of appointment of Edwin Van Der Pol as a director (2 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23
(19 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 23
(19 pages)
20 September 2013Appointment of Patrick Nnamdi Ogbonna as a director (3 pages)
20 September 2013Appointment of Patrick Nnamdi Ogbonna as a director (3 pages)
16 September 2013Appointment of Akke Post as a director (3 pages)
16 September 2013Appointment of Akke Post as a director (3 pages)
4 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 August 2013Appointment of Susan Ann Tuglu as a director (3 pages)
27 August 2013Appointment of Susan Ann Tuglu as a director (3 pages)
12 June 2013Termination of appointment of Laura Cranmer as a director (2 pages)
12 June 2013Termination of appointment of Laura Cranmer as a director (2 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (18 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (18 pages)
1 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
1 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 August 2012Appointment of Edwin Van Der Pol as a director (3 pages)
3 August 2012Appointment of Edwin Van Der Pol as a director (3 pages)
31 July 2012Termination of appointment of Karen Williams as a director (2 pages)
31 July 2012Termination of appointment of Karen Williams as a director (2 pages)
25 July 2012Termination of appointment of Marcus Howarth as a director (2 pages)
25 July 2012Termination of appointment of Marcus Howarth as a director (2 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (18 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (18 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (18 pages)
24 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (18 pages)
1 December 2010Appointment of Frances Gale Adenis as a director (3 pages)
1 December 2010Appointment of Frances Gale Adenis as a director (3 pages)
28 September 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
28 September 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (18 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (18 pages)
25 November 2009Appointment of Laura Cranmer as a director (3 pages)
25 November 2009Appointment of Laura Cranmer as a director (3 pages)
13 November 2009Termination of appointment of Lisa Watkins as a director (2 pages)
13 November 2009Termination of appointment of Lisa Watkins as a director (2 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
27 January 2009Return made up to 19/01/09; full list of members (9 pages)
27 January 2009Return made up to 19/01/09; full list of members (9 pages)
3 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
3 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
14 May 2008Director's change of particulars / lisa watkins / 12/05/2008 (1 page)
14 May 2008Director's change of particulars / lisa watkins / 12/05/2008 (1 page)
14 February 2008Return made up to 19/01/08; full list of members (13 pages)
14 February 2008Return made up to 19/01/08; full list of members (13 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
26 January 2007Return made up to 19/01/07; full list of members (15 pages)
26 January 2007Return made up to 19/01/07; full list of members (15 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
21 March 2006Return made up to 19/01/06; full list of members (13 pages)
21 March 2006Return made up to 19/01/06; full list of members (13 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
23 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
14 September 2005Ad 06/09/05--------- si 1@1=1 ic 22/23 (2 pages)
14 September 2005Ad 06/09/05--------- si 1@1=1 ic 22/23 (2 pages)
20 June 2005Ad 13/06/05--------- £ si 1@1=1 £ ic 20/21 (2 pages)
20 June 2005Ad 13/06/05--------- £ si 1@1=1 £ ic 20/21 (2 pages)
20 June 2005Ad 13/06/05--------- £ si 1@1=1 £ ic 21/22 (2 pages)
20 June 2005Ad 13/06/05--------- £ si 1@1=1 £ ic 21/22 (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
10 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
10 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
11 February 2005Return made up to 19/01/05; full list of members (7 pages)
11 February 2005Return made up to 19/01/05; full list of members (7 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Registered office changed on 23/11/04 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
26 June 2003Return made up to 19/01/03; change of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2003Return made up to 19/01/03; change of members
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
30 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
6 August 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
6 August 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
13 February 2002Return made up to 19/01/02; full list of members (7 pages)
13 February 2002Return made up to 19/01/02; full list of members (7 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 37 benwood court benhill wood road sutton surrey SM1 3SS (1 page)
22 August 2001Registered office changed on 22/08/01 from: 37 benwood court benhill wood road sutton surrey SM1 3SS (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
19 January 2001Incorporation (18 pages)
19 January 2001Incorporation (18 pages)