Company NameBencewell Properties Ltd
DirectorNicholas John Chadd
Company StatusActive
Company Number05697665
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 3 months ago)
Previous NameR I Property Investments Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas John Chadd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Bencewell Farm
Oakley Road
Bromley
Kent
BR2 8HG
Secretary NameAngela Rebecca Johns
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address62 Balfour Road
Bromley
BR2 9SL
Director NameMr Anthony George Burstow
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address226 Banstead Road
Banstead
Surrey
SM7 1QE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 6 Bencewell Farm
Oakley Road
Bromley
Kent
BR2 8HG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Bencewell Investments LTD
50.00%
Ordinary
2 at £1Nicholas John Chadd
50.00%
Ordinary

Financials

Year2014
Net Worth£712,544
Cash£58,514
Current Liabilities£372,731

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 February 2024 (2 months, 4 weeks ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

28 January 2022Delivered on: 10 February 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold land known as 414 faversham road, seawalter, whitstable, CT5 4BW and land on the north side of 414 faversham road, whitstable as registered at the land registry under title numbers K437990 and K401468.
Outstanding
17 June 2019Delivered on: 22 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 August 2015Delivered on: 25 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 August 2006Delivered on: 9 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 6 bencewell farm, oakley road, bromley, kent.
Outstanding
1 August 2006Delivered on: 18 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
6 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
14 April 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
18 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
10 February 2022Registration of charge 056976650005, created on 28 January 2022 (8 pages)
28 January 2022Satisfaction of charge 1 in full (1 page)
28 January 2022Satisfaction of charge 056976650004 in full (1 page)
24 January 2022Notification of National Investments (Se) Limited as a person with significant control on 25 September 2016 (2 pages)
4 June 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 March 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
18 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
22 June 2019Registration of charge 056976650004, created on 17 June 2019 (41 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
22 May 2018Compulsory strike-off action has been discontinued (1 page)
21 May 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
26 May 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
26 May 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(3 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 August 2015Registration of charge 056976650003, created on 20 August 2015 (27 pages)
25 August 2015Registration of charge 056976650003, created on 20 August 2015 (27 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(3 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(3 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
(3 pages)
18 December 2014Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 18 December 2014 (2 pages)
18 December 2014Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Unit 6 Bencewell Farm Oakley Road Bromley Kent BR2 8HG on 18 December 2014 (2 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(3 pages)
25 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(3 pages)
25 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Nicholas John Chadd on 3 February 2010 (2 pages)
18 March 2010Director's details changed for Nicholas John Chadd on 3 February 2010 (2 pages)
18 March 2010Director's details changed for Nicholas John Chadd on 3 February 2010 (2 pages)
7 January 2010Termination of appointment of Angela Johns as a secretary (2 pages)
7 January 2010Termination of appointment of Angela Johns as a secretary (2 pages)
23 December 2009Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages)
23 December 2009Current accounting period extended from 31 December 2009 to 31 May 2010 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
27 February 2009Director's change of particulars / nicholas chadd / 09/09/2007 (1 page)
27 February 2009Director's change of particulars / nicholas chadd / 09/09/2007 (1 page)
27 February 2009Appointment terminated director anthony burstow (1 page)
27 February 2009Appointment terminated director anthony burstow (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Ad 18/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 January 2008Ad 18/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 January 2008Company name changed r I property investments LTD\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed r I property investments LTD\certificate issued on 02/01/08 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 March 2007Return made up to 03/02/07; full list of members (6 pages)
3 March 2007Return made up to 03/02/07; full list of members (6 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (9 pages)
18 August 2006Particulars of mortgage/charge (9 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
3 February 2006Incorporation (13 pages)
3 February 2006Incorporation (13 pages)