Company number 04881255
Status Active
Incorporation Date 29 August 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITED FUNDS TRUST CORPORATION LIMITED ROYAL TALBOT HOUSE, 2 VICTORIA STREET, BRISTOL, BS1 6BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of BENVOLIO PROPERTIES LIMITED are www.benvolioproperties.co.uk, and www.benvolio-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Benvolio Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 04881255. Benvolio Properties Limited has been working since 29 August 2003.
The present status of the company is Active. The registered address of Benvolio Properties Limited is United Funds Trust Corporation Limited Royal Talbot House 2 Victoria Street Bristol Bs1 6bb. . UNITED FUNDS TRUST CORPORATION LIMITED is a Secretary of the company. GEORGE, Sonia Anita is a Director of the company. SIMPSON, Julia Margaret is a Director of the company. SIMPSON, Mark Nicholas is a Director of the company. SIMPSON, Philip James is a Director of the company. Secretary NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Secretary FRACTIONAL SECRETARIES LIMITED has been resigned. Secretary MARLBOROUGH SECRETARIES LIMITED has been resigned. Director BATES, David Leslie has been resigned. Director DINSMORE, Roy has been resigned. Director HANNAH, Nicholas Robert has been resigned. Director NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED has been resigned. Director NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED has been resigned. Director FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED has been resigned. Director FRACTIONAL NOMINEES LIMITED has been resigned. Director MARLBOROUGH TRUST COMPANY LIMITED has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director PA CORPORATE SERVICES LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. Director POWRIE APPLEBY (SECRETARIES) LTD has been resigned. The company operates in "Non-trading company".
benvolio properties Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
UNITED FUNDS TRUST CORPORATION LIMITED
Appointed Date: 25 February 2015
Resigned Directors
Secretary
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 06 June 2005
Appointed Date: 29 August 2003
Secretary
FRACTIONAL SECRETARIES LIMITED
Resigned: 25 February 2015
Appointed Date: 19 December 2006
Secretary
MARLBOROUGH SECRETARIES LIMITED
Resigned: 19 December 2006
Appointed Date: 06 June 2005
Director
DINSMORE, Roy
Resigned: 13 April 2015
Appointed Date: 25 February 2015
65 years old
Director
NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED
Resigned: 06 June 2005
Appointed Date: 29 August 2003
Director
NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED
Resigned: 06 June 2005
Appointed Date: 31 August 2004
Director
FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED
Resigned: 25 February 2015
Appointed Date: 19 December 2006
Director
FRACTIONAL NOMINEES LIMITED
Resigned: 25 February 2015
Appointed Date: 19 December 2006
Director
MARLBOROUGH TRUST COMPANY LIMITED
Resigned: 31 October 2008
Appointed Date: 06 June 2005
Director
PA CORPORATE SERVICES LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005
Director
PA CORPORATE SERVICES LTD
Resigned: 31 August 2004
Appointed Date: 29 August 2003
Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 19 December 2006
Appointed Date: 06 June 2005
Director
POWRIE APPLEBY (SECRETARIES) LTD
Resigned: 31 August 2004
Appointed Date: 29 August 2003
BENVOLIO PROPERTIES LIMITED Events
26 Apr 2017
Accounts for a dormant company made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
23 Oct 2015
Accounts for a dormant company made up to 31 July 2015
21 Aug 2015
Annual return made up to 31 July 2015 no member list
22 May 2015
Appointment of Mrs Sonia Anita George as a director on 13 April 2015
...
... and 70 more events
24 Sep 2004
New director appointed
14 Sep 2004
Accounts made up to 31 August 2004
01 Sep 2004
Annual return made up to 29/08/04
-
363(287) ‐
Registered office changed on 01/09/04
02 Apr 2004
Director's particulars changed
29 Aug 2003
Incorporation