Company NameBennion Properties Limited
DirectorLeonard George Bennion
Company StatusActive
Company Number05135534
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leonard George Bennion
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Secretary NameMr John Alexander McLintock
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Demage Lane
Upton By Chester
Chester
Cheshire
CH2 1EL
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMCLS Limited (Corporation)
StatusResigned
Appointed02 September 2004(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 02 September 2004)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMCLS Ltd (Corporation)
StatusResigned
Appointed02 September 2004(3 months, 1 week after company formation)
Appointment Duration13 years (resigned 19 September 2017)
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Leonard George Bennion
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

9 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 September 2017Termination of appointment of Mcls Ltd as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Mcls Ltd as a secretary on 19 September 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
7 September 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
6 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page)
6 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page)
6 June 2013Director's details changed for Leonard George Bennion on 24 May 2013 (2 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
6 June 2013Director's details changed for Leonard George Bennion on 24 May 2013 (2 pages)
6 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page)
10 October 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
2 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Mcls Ltd on 24 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mcls Ltd on 24 May 2010 (2 pages)
28 May 2010Director's details changed for Leonard George Bennion on 13 May 2010 (2 pages)
28 May 2010Director's details changed for Leonard George Bennion on 13 May 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 June 2009Secretary's change of particulars / mcls LIMITED / 24/05/2009 (1 page)
18 June 2009Secretary's change of particulars / mcls LIMITED / 24/05/2009 (1 page)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 June 2008Secretary's change of particulars / mclintock & partners secretaries LIMITED / 24/05/2008 (1 page)
19 June 2008Secretary's change of particulars / mclintock & partners secretaries LIMITED / 24/05/2008 (1 page)
9 July 2007Return made up to 24/05/07; full list of members (2 pages)
9 July 2007Return made up to 24/05/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
26 June 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
12 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
8 June 2006Location of debenture register (1 page)
8 June 2006Registered office changed on 08/06/06 from: c/o mclintock & partners 2 hilliards court chester CH4 9PX (1 page)
8 June 2006Registered office changed on 08/06/06 from: c/o mclintock & partners 2 hilliards court chester CH4 9PX (1 page)
8 June 2006Location of register of members (1 page)
8 June 2006Return made up to 24/05/06; full list of members (2 pages)
8 June 2006Location of register of members (1 page)
8 June 2006Return made up to 24/05/06; full list of members (2 pages)
8 June 2006Location of debenture register (1 page)
22 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
22 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
17 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 January 2005New secretary appointed (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
24 May 2004Incorporation (11 pages)
24 May 2004Incorporation (11 pages)