Ben More Management Company Limited GERRARDS CROSS


Ben More Management Company started in year 1987 as Private Limited Company with registration number 02190902. The Ben More Management Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Gerrards Cross at Flat 3, Ben More. Postal code: SL9 8DX.

At present there are 4 directors in the the firm, namely Gillian F., Clare G. and Audrey W. and others. In addition one secretary - Finton F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ben More Management Company Limited Address / Contact

Office Address Flat 3, Ben More
Office Address2 5 Oak End Way
Town Gerrards Cross
Post code SL9 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190902
Date of Incorporation Tue, 10th Nov 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Finton F.

Position: Secretary

Appointed: 28 March 2023

Gillian F.

Position: Director

Appointed: 05 November 2021

Clare G.

Position: Director

Appointed: 25 March 2014

Audrey W.

Position: Director

Appointed: 24 September 2008

Patricia H.

Position: Director

Appointed: 25 August 1999

Common Ground Estate & Property Management Limited

Position: Corporate Secretary

Appointed: 24 June 2020

Resigned: 28 March 2023

Gareth B.

Position: Director

Appointed: 31 October 2017

Resigned: 07 May 2021

Heather R.

Position: Director

Appointed: 25 March 2014

Resigned: 01 January 2016

Agneta B.

Position: Director

Appointed: 25 March 2014

Resigned: 17 June 2020

Carla K.

Position: Director

Appointed: 10 June 2010

Resigned: 21 August 2015

Justin D.

Position: Secretary

Appointed: 01 June 2010

Resigned: 13 July 2011

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 01 October 2009

Justin D.

Position: Secretary

Appointed: 27 June 2006

Resigned: 20 December 2007

Mary C.

Position: Director

Appointed: 08 August 2005

Resigned: 27 March 2013

Neil D.

Position: Director

Appointed: 08 October 2004

Resigned: 15 August 2021

Wera M.

Position: Director

Appointed: 18 August 2003

Resigned: 03 November 2004

Elizabeth B.

Position: Director

Appointed: 01 June 2002

Resigned: 07 November 2013

John C.

Position: Director

Appointed: 28 April 2000

Resigned: 08 August 2005

Patricia H.

Position: Secretary

Appointed: 19 February 2000

Resigned: 31 July 2006

Sally C.

Position: Director

Appointed: 05 May 1999

Resigned: 29 August 2008

Anthony H.

Position: Director

Appointed: 05 May 1998

Resigned: 13 June 2013

Beryl C.

Position: Director

Appointed: 05 May 1998

Resigned: 05 May 1999

Matthew R.

Position: Secretary

Appointed: 14 October 1997

Resigned: 01 February 2000

Edward R.

Position: Director

Appointed: 14 October 1997

Resigned: 29 February 2008

Matthew R.

Position: Director

Appointed: 14 October 1997

Resigned: 28 April 2000

Jan B.

Position: Director

Appointed: 14 October 1997

Resigned: 21 October 2013

Amanda R.

Position: Director

Appointed: 08 October 1996

Resigned: 18 August 2003

Agneta B.

Position: Director

Appointed: 04 July 1995

Resigned: 14 October 1997

Jan B.

Position: Director

Appointed: 28 October 1994

Resigned: 04 July 1995

Phyllis B.

Position: Director

Appointed: 08 July 1994

Resigned: 26 June 2000

Alexander N.

Position: Director

Appointed: 03 June 1994

Resigned: 01 May 1998

Ida H.

Position: Director

Appointed: 11 May 1994

Resigned: 10 June 1999

Alan C.

Position: Secretary

Appointed: 11 May 1994

Resigned: 14 October 1997

David T.

Position: Director

Appointed: 26 October 1993

Resigned: 11 May 1994

Alan C.

Position: Director

Appointed: 26 October 1993

Resigned: 05 May 1998

Florence C.

Position: Director

Appointed: 26 October 1993

Resigned: 08 July 1994

Bjorn D.

Position: Director

Appointed: 26 October 1993

Resigned: 28 October 1994

Thomas A.

Position: Director

Appointed: 26 October 1993

Resigned: 14 October 1997

Colin S.

Position: Director

Appointed: 26 October 1993

Resigned: 03 June 1994

Beryl C.

Position: Director

Appointed: 26 October 1993

Resigned: 14 October 1997

Norman W.

Position: Director

Appointed: 05 January 1993

Resigned: 09 July 1996

David T.

Position: Secretary

Appointed: 05 January 1993

Resigned: 11 May 1994

Jane A.

Position: Director

Appointed: 23 June 1991

Resigned: 05 January 1993

Malcolm M.

Position: Director

Appointed: 23 June 1991

Resigned: 05 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-302018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 55017 121        
Balance Sheet
Current Assets20 88318 70011 84711 84713 98513 98510 98613 68713 5429 508
Net Assets Liabilities 17 12114 60814 60817 00817 00814 42117 90915 66313 743
Net Assets Liabilities Including Pension Asset Liability17 55017 121        
Reserves/Capital
Shareholder Funds17 55017 121        
Other
Version Production Software       11 
Accrued Liabilities Not Expressed Within Creditors Subtotal        835400
Creditors 5 5791 2391 2399779775656102 000321
Fixed Assets4 0004 0004 0004 0004 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities13 55013 12110 60810 60813 00813 00810 42113 90912 86310 143
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       832956956
Total Assets Less Current Liabilities17 55017 121    14 42217 90916 86314 143
Creditors Due Within One Year7 3335 579        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (5 pages)

Company search