Company NameBBEN Property Services Limited
Company StatusActive
Company Number09400429
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Lee Andrew Williamson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(2 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Dean Andrew Williamson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(2 years after company formation)
Appointment Duration7 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Glenn Andrew Williamson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(2 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameMr Lee Andrew Williamson
StatusCurrent
Appointed14 February 2017(2 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMrs Deborah Jane Williamson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(3 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Conal John Gridley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourn Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Secretary NameMr Conal John Gridley
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAshbourn Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

7 December 2023Director's details changed for Mr Glen Andrew Williamson on 1 December 2023 (2 pages)
6 December 2023Director's details changed for Mr Glen Andrew Williamson on 16 November 2023 (2 pages)
5 December 2023Director's details changed for Mr Dean Andrew Williamson on 29 June 2023 (2 pages)
31 October 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
23 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
27 May 2022Director's details changed for Mr Lee Andrew Williamson on 1 December 2021 (2 pages)
27 May 2022Director's details changed for Mrs Deborah Jane Williamson on 1 December 2021 (2 pages)
4 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
29 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
5 August 2019Amended total exemption full accounts made up to 31 October 2017 (7 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
23 January 2019Cessation of L.W. (Developments) Ltd. as a person with significant control on 22 January 2018 (1 page)
29 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
7 February 2018Cessation of A Person with Significant Control as a person with significant control on 22 January 2018 (1 page)
6 February 2018Appointment of Mrs Deborah Jane Williamson as a director on 22 January 2018 (2 pages)
6 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
6 February 2018Notification of Williamson Investment Group Limited as a person with significant control on 22 January 2018 (2 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
2 February 2018Notification of L.W. (Developments) Ltd. as a person with significant control on 25 August 2017 (2 pages)
2 February 2018Confirmation statement made on 21 January 2018 with updates (6 pages)
22 January 2018Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page)
13 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
13 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 February 2017Appointment of Mr Glenn Williamson as a director on 14 February 2017 (2 pages)
23 February 2017Termination of appointment of Conal John Gridley as a director on 14 February 2017 (1 page)
23 February 2017Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom to 99 - 101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Conal John Gridley as a secretary on 14 February 2017 (1 page)
23 February 2017Appointment of Mr Lee Andrew Williamson as a director on 14 February 2017 (2 pages)
23 February 2017Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom to 99 - 101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR on 23 February 2017 (1 page)
23 February 2017Appointment of Mr Lee Andrew Williamson as a secretary on 14 February 2017 (2 pages)
23 February 2017Termination of appointment of Conal John Gridley as a director on 14 February 2017 (1 page)
23 February 2017Appointment of Mr Lee Andrew Williamson as a director on 14 February 2017 (2 pages)
23 February 2017Appointment of Mr Glenn Williamson as a director on 14 February 2017 (2 pages)
23 February 2017Appointment of Mr Dean Andrew Williamson as a director on 14 February 2017 (2 pages)
23 February 2017Appointment of Mr Lee Andrew Williamson as a secretary on 14 February 2017 (2 pages)
23 February 2017Appointment of Mr Dean Andrew Williamson as a director on 14 February 2017 (2 pages)
23 February 2017Termination of appointment of Conal John Gridley as a secretary on 14 February 2017 (1 page)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 1
(5 pages)
23 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 1
(5 pages)
19 May 2016Notice of Restriction on the Company's Articles (2 pages)
19 May 2016Notice of Restriction on the Company's Articles (2 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 May 2016Director's details changed for Mr Conal John Gridley on 16 May 2016 (2 pages)
16 May 2016Secretary's details changed for Mr Conal John Gridley on 16 May 2016 (1 page)
16 May 2016Secretary's details changed for Mr Conal John Gridley on 16 May 2016 (1 page)
16 May 2016Director's details changed for Mr Conal John Gridley on 16 May 2016 (2 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
23 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 November 2015Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
23 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 November 2015Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
21 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-21
  • GBP 1
(26 pages)
21 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-21
  • GBP 1
(26 pages)