Benelux Property Limited CHESTER


Founded in 2016, Benelux Property, classified under reg no. 10083728 is an active company. Currently registered at 12a White Friars CH1 1NZ, Chester the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Ernest O. and Joseph M.. In addition one secretary - Ernest O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ernest O. who worked with the the firm until 1 October 2019.

Benelux Property Limited Address / Contact

Office Address 12a White Friars
Town Chester
Post code CH1 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10083728
Date of Incorporation Thu, 24th Mar 2016
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Ernest O.

Position: Director

Appointed: 01 March 2023

Ernest O.

Position: Secretary

Appointed: 01 September 2022

Joseph M.

Position: Director

Appointed: 01 June 2019

Ernest O.

Position: Director

Appointed: 15 June 2018

Resigned: 01 June 2019

Michael H.

Position: Director

Appointed: 01 June 2016

Resigned: 15 June 2018

Ernest O.

Position: Director

Appointed: 24 March 2016

Resigned: 01 October 2016

Ernest O.

Position: Secretary

Appointed: 24 March 2016

Resigned: 01 October 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Joseph M. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Ernest O. This PSC owns 75,01-100% shares. Then there is Michael H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Joseph M.

Notified on 1 June 2019
Nature of control: 75,01-100% shares

Ernest O.

Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control: 75,01-100% shares

Michael H.

Notified on 6 April 2016
Ceased on 15 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312020-09-302021-09-302022-09-30
Net Worth1      
Balance Sheet
Cash Bank On Hand  3212   
Current Assets 1997 748997 7281 047 7041 489 536280 151
Debtors  997 716997 716   
Net Assets Liabilities116691 3391 7482 182178 077
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Creditors  998 477999 1271 049 5121 491 778102 134
Fixed Assets  6060606060
Investments Fixed Assets  6060   
Net Current Assets Liabilities 17291 3991 8072 242178 017
Total Assets Less Current Liabilities 16691 3391 7472 182178 077
Called Up Share Capital Not Paid Not Expressed As Current Asset11     
Number Shares Allotted11     
Par Value Share11     
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 18th December 2023. New Address: 11 Hawarden Road Penyffordd Chester CH4 0JD. Previous address: 12a White Friars Chester CH1 1NZ United Kingdom
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements