Company NameBembridge Estates Ltd
DirectorsMalcolm Norman Ziff and Jennifer Jane Ziff
Company StatusActive
Company Number08573130
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 9 months ago)
Previous NamesBenbridge Property Ltd and Bembridge Property Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Malcolm Norman Ziff
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1 Claris Court
Sunningfields Road
Hendon
London
NW4 4QR
Secretary NameMrs Jennifer Jane Ziff
StatusCurrent
Appointed01 June 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address1 Claris Court Sunningfields Road
London
NW4 4QR
Director NameMrs Jennifer Jane Ziff
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Jesmond Way
Stanmore Middlesex
Harrow
Middlesex
HA7 4QR

Location

Registered Address21 Jesmond Way
Stanmore Middlesex
Harrow
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Malcolm Norman Ziff
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

2 December 2020Accounts for a dormant company made up to 30 June 2020 (9 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
18 May 2018Appointment of Mrs Jennifer Jane Ziff as a director on 18 May 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Appointment of Mrs Jennifer Jane Ziff as a secretary (2 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Appointment of Mrs Jennifer Jane Ziff as a secretary (2 pages)
18 June 2013Company name changed benbridge property LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed benbridge property LTD\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)