Company number 00470046
Status Active
Incorporation Date 24 June 1949
Company Type Private Limited Company
Address 45 WEYMOUTH STREET, LONDON, W1N 4BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of BENMILL PROPERTY COMPANY LIMITED are www.benmillpropertycompany.co.uk, and www.benmill-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and three months. Benmill Property Company Limited is a Private Limited Company.
The company registration number is 00470046. Benmill Property Company Limited has been working since 24 June 1949.
The present status of the company is Active. The registered address of Benmill Property Company Limited is 45 Weymouth Street London W1n 4by. . MILLER, David Philip is a Secretary of the company. MILLER, David Philip is a Director of the company. MILLER, Henry Lewis is a Director of the company. MILLER, Victor, Dr is a Director of the company. Secretary BROWN, Cynthia has been resigned. Director MILLER, Doreen has been resigned. Director MILLER, Judith has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Henry Lewis Miller
Notified on: 29 August 2016
96 years old
Nature of control: Has significant influence or control
BENMILL PROPERTY COMPANY LIMITED Events
08 Dec 2016
Total exemption small company accounts made up to 5 April 2016
30 Aug 2016
Confirmation statement made on 29 August 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 5 April 2015
01 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
15 Oct 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 73 more events
14 Jul 1987
Accounts for a small company made up to 30 June 1986
12 Feb 1987
Secretary resigned;new secretary appointed
13 Oct 1986
Accounts for a small company made up to 30 June 1985
13 Oct 1986
Return made up to 03/09/86; full list of members
07 Aug 1976
Particulars of contract relating to shares
30 October 2012
Guarantee and debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2012
Guarantee and debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2008
Legal charge
Delivered: 11 July 2008
Status: Satisfied
on 10 October 2012
Persons entitled: Barclays Bank PLC
Description: Unit 1 grenadier road exeter business park exeter t/no…
23 July 1998
Legal charge
Delivered: 7 August 1998
Status: Satisfied
on 9 January 1999
Persons entitled: Barclays Bank PLC
Description: Foxhayes shopping centre,5/13 winchester…
9 July 1998
Floating charge
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…