BENBOW ESTATES LIMITED
BOLTON TUDOR CLOSE MANAGEMENT COMPANY LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 02893923
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of BENBOW ESTATES LIMITED are www.benbowestates.co.uk, and www.benbow-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Benbow Estates Limited is a Private Limited Company. The company registration number is 02893923. Benbow Estates Limited has been working since 02 February 1994. The present status of the company is Active. The registered address of Benbow Estates Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . BROWN, Robert William Andrew is a Secretary of the company. BROWN, Robert William Andrew is a Director of the company. Secretary BENBOW, Edna May has been resigned. Secretary BENBOW - BROWN, Kim has been resigned. Secretary BENBOW - BROWN, Kim has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BENBOW, Edna May has been resigned. Director BENBOW, Jeffrey Gordon has been resigned. Director BENBOW - BROWN, Kim has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BROWN, Robert William Andrew
Appointed Date: 05 July 2004

Director
BROWN, Robert William Andrew
Appointed Date: 05 July 2004
56 years old

Resigned Directors

Secretary
BENBOW, Edna May
Resigned: 08 November 2001
Appointed Date: 16 March 2000

Secretary
BENBOW - BROWN, Kim
Resigned: 11 February 2010
Appointed Date: 16 March 2000

Secretary
BENBOW - BROWN, Kim
Resigned: 16 March 1996
Appointed Date: 01 May 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 01 May 1995
Appointed Date: 02 February 1994

Director
BENBOW, Edna May
Resigned: 08 November 2001
Appointed Date: 16 March 2000
103 years old

Director
BENBOW, Jeffrey Gordon
Resigned: 22 August 2003
Appointed Date: 01 May 1995
100 years old

Director
BENBOW - BROWN, Kim
Resigned: 18 April 2014
Appointed Date: 22 August 2003
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 May 1995
Appointed Date: 02 February 1994

Persons With Significant Control

Mr Robert William Andrew Brown
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BENBOW ESTATES LIMITED Events

09 May 2017
Compulsory strike-off action has been discontinued
02 May 2017
First Gazette notice for compulsory strike-off
13 Feb 2017
Confirmation statement made on 26 January 2017 with updates
28 May 2016
Compulsory strike-off action has been discontinued
26 May 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 59 more events
16 May 1995
New secretary appointed
16 May 1995
New director appointed
16 May 1995
Return made up to 02/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/95
  • 363(288) ‐ Secretary resigned;director resigned

06 Apr 1995
Company name changed unicredit investments LIMITED\certificate issued on 07/04/95
02 Feb 1994
Incorporation

BENBOW ESTATES LIMITED Charges

7 March 2006
Mortgage
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 high street bridgnorth shropshire t/no SL111067. Together…