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
Resigned Directors
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
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 May 1995
Appointed Date: 02 February 1994
Persons With Significant Control
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