Company number 01591399
Status Active
Incorporation Date 15 October 1981
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Director's details changed for Adrian Aubrey Marks on 1 May 2017; Secretary's details changed for Adrian Aubrey Marks on 1 May 2017. The most likely internet sites of BENSAR PROPERTIES LIMITED are www.bensarproperties.co.uk, and www.bensar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Bensar Properties Limited is a Private Limited Company.
The company registration number is 01591399. Bensar Properties Limited has been working since 15 October 1981.
The present status of the company is Active. The registered address of Bensar Properties Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. . MARKS, Adrian Aubrey is a Secretary of the company. MARKS, Adrian Aubrey is a Director of the company. MARKS, Benjamin James is a Director of the company. MARKS, Rachel is a Director of the company. SAVILLE, Sara Estelle is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Rachel Marks
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
BENSAR PROPERTIES LIMITED Events
15 May 2017
Confirmation statement made on 11 May 2017 with updates
11 May 2017
Director's details changed for Adrian Aubrey Marks on 1 May 2017
11 May 2017
Secretary's details changed for Adrian Aubrey Marks on 1 May 2017
11 May 2017
Director's details changed for Adrian Aubrey Marks on 1 May 2017
11 May 2017
Director's details changed for Mrs Sara Estelle Saville on 1 May 2017
...
... and 97 more events
25 Apr 1987
Group of companies' accounts made up to 31 December 1986
25 Apr 1987
Return made up to 08/04/87; full list of members
06 May 1986
Group of companies' accounts made up to 31 December 1985
06 May 1986
Return made up to 04/04/86; full list of members
15 Oct 1981
Incorporation
12 February 2015
Charge code 0159 1399 0005
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interest in any freehold or leasehold…
12 February 2015
Charge code 0159 1399 0004
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal charge, the following property /premises…
25 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied
on 7 April 2004
Persons entitled: Midland Bank PLC
Description: 51 field end road, eastcote middlesex, t/n MX121461.
25 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied
on 7 April 2004
Persons entitled: Midland Bank PLC
Description: 194 upminster road, rainham, t/n egl 108334.
25 January 1984
Legal charge
Delivered: 27 January 1984
Status: Satisfied
on 7 April 2004
Persons entitled: Midland Bank PLC
Description: 198 upminster road rainham t/n EGL108413.