Company NameBenfield Properties Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number06580713
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed08 June 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed24 July 2008(2 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Granville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,184,512
Cash£1
Current Liabilities£48,409

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Charges

12 September 2008Delivered on: 20 September 2008
Persons entitled: Anglo Irish Asset Finance PLC Acting for Itself and as Agent for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the beneficiaries.
Particulars: Fixed and floating charge over the undertaking and all property and present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
5 May 2023Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 30 April 2023 (2 pages)
16 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
9 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(4 pages)
1 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Herts EN5 1QJ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Herts EN5 1QJ on 14 October 2013 (1 page)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 August 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mr Brian Martin Comer on 30 April 2011 (2 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mr Brian Martin Comer on 30 April 2011 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 30 April 2010 (1 page)
6 May 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 30 April 2010 (1 page)
20 September 2009Director appointed luke andrew comer (3 pages)
20 September 2009Director appointed luke andrew comer (3 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
22 May 2009Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 August 2008Appointment terminated director buyview LTD (1 page)
26 August 2008Director appointed brian comer (3 pages)
26 August 2008Registered office changed on 26/08/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
26 August 2008Director appointed brian comer (3 pages)
26 August 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
26 August 2008Secretary appointed grosvenor financial nominees LIMITED (2 pages)
26 August 2008Registered office changed on 26/08/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
26 August 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
26 August 2008Secretary appointed grosvenor financial nominees LIMITED (2 pages)
26 August 2008Appointment terminate, secretary aa company services LIMITED logged form (1 page)
26 August 2008Appointment terminate, secretary aa company services LIMITED logged form (1 page)
26 August 2008Appointment terminated director buyview LTD (1 page)
30 April 2008Incorporation (14 pages)
30 April 2008Incorporation (14 pages)