NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED - DAVENTRY
Company Profile | Company Filings |
Overview
NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DAVENTRY and has the status: Active.
NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED was incorporated 49 years ago on 23/01/1975 and has the registered number: 01197608. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 10/08/2024.
NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED was incorporated 49 years ago on 23/01/1975 and has the registered number: 01197608. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 10/08/2024.
NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED - DAVENTRY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
10 / 11 | 10/11/2022 | 10/08/2024 |
Registered Office
CROSSTREE FARM HOUSE
DAVENTRY
NORTHAMPTONSHIRE
NN11 3TU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARY CLARE GRIBBON | Jul 1950 | British | Director | 2000-12-15 | CURRENT |
MARY CLARE GRIBBON | Secretary | 2018-02-16 | CURRENT | ||
ROWENA GERBER | Jul 1977 | British | Director | 2022-07-22 | CURRENT |
SAURABH JOHRI | Jan 1980 | British | Director | 2021-02-11 | CURRENT |
RENATO ROSANO | Apr 1972 | English/Italian | Director | 1994-03-01 UNTIL 2003-02-17 | RESIGNED |
KAREN ANN WARE | Oct 1959 | British | Director | RESIGNED | |
MR ROBERT GORDON NEIL STEWART FORSYTH | Mar 1959 | British | Secretary | 1996-01-19 UNTIL 1999-01-29 | RESIGNED |
MISS NICOLA VALERIE BENNETT | Secretary | 2017-08-22 UNTIL 2018-02-16 | RESIGNED | ||
VICTOR ERNEST CRANFORD | Jun 1956 | British | Secretary | 1995-05-22 UNTIL 1996-01-18 | RESIGNED |
MR JAMES MUIR PAGET GALBRAITH | May 1955 | British | Secretary | 1999-01-29 UNTIL 2010-11-15 | RESIGNED |
MRS ANTOINETTE CONSTANCE GALBRAITH | Secretary | 2010-11-15 UNTIL 2017-08-22 | RESIGNED | ||
RICHARD LEWIS | Aug 1957 | British | Secretary | RESIGNED | |
MS CLAIRE ELIZABETH MILLER | Mar 1978 | British | Director | 2013-08-23 UNTIL 2015-03-21 | RESIGNED |
LUCY PARKER | Aug 1966 | British | Director | RESIGNED | |
MISS JULIET ELIZABETH REES JONES | Dec 1987 | British | Director | 2015-03-27 UNTIL 2019-10-11 | RESIGNED |
JANE LEANORA ELIZABETH ALLSOP | Jan 1956 | British | Director | RESIGNED | |
MR JAMES MUIR PAGET GALBRAITH | May 1955 | British | Director | 1995-05-23 UNTIL 2010-11-15 | RESIGNED |
MISS DANIELLE MCMULLAN | Apr 1981 | British | Director | 2010-11-15 UNTIL 2014-03-31 | RESIGNED |
MARGARET FRANCES LEYTON | Nov 1942 | British | Director | 2003-02-17 UNTIL 2009-04-01 | RESIGNED |
RICHARD LEWIS | Aug 1957 | British | Director | RESIGNED | |
SUZANNE JANE COCKSEDGE | Apr 1975 | British | Director | 2004-10-02 UNTIL 2010-07-14 | RESIGNED |
MRS ANTOINETTE CONSTANCE GALBRAITH | Apr 1948 | British | Director | 2010-07-14 UNTIL 2022-07-22 | RESIGNED |
MR ROBERT GORDON NEIL STEWART FORSYTH | Mar 1959 | British | Director | 1996-01-19 UNTIL 1999-01-29 | RESIGNED |
VICTOR ERNEST CRANFORD | Jun 1956 | British | Director | RESIGNED | |
GARY DOUGLAS BRADSHAW | Jun 1964 | British | Director | 1999-04-20 UNTIL 2005-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Antoinette Constance Galbraith | 2016-08-15 | 4/1948 | Daventry Northamptonshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Number Two Benbow Road Management Company Limited - Period Ending 2022-11-10 | 2023-02-25 | 10-11-2022 | £235 Cash |
Number Two Benbow Road Management Company Limited - Period Ending 2021-11-10 | 2022-01-05 | 10-11-2021 | £183 Cash |
Number Two Benbow Road Management Company Limited - Period Ending 2020-11-10 | 2021-02-18 | 10-11-2020 | £163 Cash |
Number Two Benbow Road Management Company Limited - Period Ending 2019-11-10 | 2020-03-27 | 10-11-2019 | £362 Cash |
Number Two Benbow Road Management Company Limited - Period Ending 2018-11-10 | 2019-04-11 | 10-11-2018 | £446 Cash |
Number Two Benbow Road Management Company Limited - Period Ending 2017-11-10 | 2018-04-18 | 10-11-2017 | £482 Cash £-178 equity |
Dormant Company Accounts - NUMBER TWO BENBOW ROAD MANAGEMENT COMPANY LIMITED | 2014-09-10 | 10-11-2013 | £500 equity |