Benbow Estates Limited BOLTON


Benbow Estates started in year 1994 as Private Limited Company with registration number 02893923. The Benbow Estates company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR. Since January 27, 1998 Benbow Estates Limited is no longer carrying the name Tudor Close Management Company.

There is a single director in the company at the moment - Robert B., appointed on 5 July 2004. In addition, a secretary was appointed - Robert B., appointed on 5 July 2004. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Benbow Estates Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02893923
Date of Incorporation Wed, 2nd Feb 1994
Industry Buying and selling of own real estate
Industry Renting and operating of Housing Association real estate
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Robert B.

Position: Director

Appointed: 05 July 2004

Robert B.

Position: Secretary

Appointed: 05 July 2004

Kim B.

Position: Director

Appointed: 22 August 2003

Resigned: 18 April 2014

Kim B.

Position: Secretary

Appointed: 16 March 2000

Resigned: 11 February 2010

Edna B.

Position: Director

Appointed: 16 March 2000

Resigned: 08 November 2001

Edna B.

Position: Secretary

Appointed: 16 March 2000

Resigned: 08 November 2001

Jeffrey B.

Position: Director

Appointed: 01 May 1995

Resigned: 22 August 2003

Kim B.

Position: Secretary

Appointed: 01 May 1995

Resigned: 16 March 1996

First Directors Limited

Position: Corporate Nominee Director

Appointed: 02 February 1994

Resigned: 01 May 1995

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1994

Resigned: 01 May 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Robert B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tudor Close Management Company January 27, 1998
Unicredit Investments April 7, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth722 847357 452293 531295 799      
Balance Sheet
Cash Bank On Hand   21244469 73240 09725 921
Current Assets30 06233 92252 42614 29410 80331 51211 893151 067106 34987 419
Debtors22 74423 86119 52814 08210 79931 50811 88981 33566 25261 498
Net Assets Liabilities   239 123231 021132 93563 642109 581  
Other Debtors   2 2182 21819 5372 21873 96557 94353 189
Property Plant Equipment   2 7402 3291 9801 6831 431  
Cash Bank In Hand7 31810 06132 898212      
Intangible Fixed Assets14 2098 709        
Tangible Fixed Assets1 006 811536 425441 224489 633      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-10349 80010 14912 417      
Shareholder Funds722 847357 452293 531295 799      
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 43610 84711 19611 49311 745  
Bank Borrowings Overdrafts   1 14825 09924 86425 081   
Corporation Tax Payable   1 5393 37411 74012 43114 63116 97417 336
Corporation Tax Recoverable     5 6905 6905 6908 3098 309
Creditors   168 148167 000167 000202 98177 91737 77039 270
Disposals Investment Property Fair Value Model       245 000 35 000
Dividends Paid    10 500     
Fixed Assets1 021 020545 134441 224489 633489 222351 980281 68336 43135 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -70 000   
Increase From Depreciation Charge For Year Property Plant Equipment    411349297252215 
Investment Property   486 893486 893350 000280 00035 00035 000 
Investment Property Fair Value Model     350 000280 00035 00035 000 
Net Current Assets Liabilities-113 201-8 18624 815-25 686-35 475-25 092-191 08873 15068 57948 149
Number Shares Issued Fully Paid    22    
Other Creditors   167 000167 000167 000154 45440 7432 1002 520
Other Disposals Property Plant Equipment        13 176 
Other Taxation Social Security Payable   2 2084 0056 6858 49522 54316 17616 894
Par Value Share 11 11    
Profit Loss   2 2682 398     
Property Plant Equipment Gross Cost   13 17613 17613 17613 17613 176  
Provisions For Liabilities Balance Sheet Subtotal   55 69355 72626 95326 953   
Total Assets Less Current Liabilities907 819536 948466 039463 947453 747326 88890 595109 581103 57948 149
Trade Creditors Trade Payables   2 4002 6982 4002 520 2 5202 520
Trade Debtors Trade Receivables       1 680  
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment        -11 960 
Creditors Due After One Year184 972179 496172 508168 148      
Creditors Due Within One Year143 26342 10827 61139 980      
Intangible Fixed Assets Aggregate Amortisation Impairment40 79146 291        
Intangible Fixed Assets Amortisation Charged In Period 5 500        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  46 291       
Intangible Fixed Assets Cost Or Valuation55 00055 000        
Intangible Fixed Assets Disposals  55 000       
Number Shares Allotted 22       
Revaluation Reserve722 948307 650283 380283 380      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Cost Or Valuation1 030 076561 176451 176       
Tangible Fixed Assets Depreciation23 26524 7519 952       
Tangible Fixed Assets Depreciation Charged In Period 1 486569       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 368       
Tangible Fixed Assets Disposals 227 400110 000       
Tangible Fixed Assets Increase Decrease From Revaluations -241 500        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, May 2023
Free Download (8 pages)

Company search

Advertisements