Company NameBenmar Properties Limited
DirectorMichael Philip Seitler
Company StatusActive
Company Number04569794
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Philip Seitler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Lane
Salford
M7 4JE
Secretary NameMr Michael Seitler
StatusCurrent
Appointed30 March 2011(8 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMrs Hilary Rochelle Seitler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 The Courts Ringley Park
Ringley Road Whitefield
Manchester
M45 7NT
Director NameMr Mark Seitler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 The Courts Ringley Park
Ringley Road Whitefield
Manchester
M45 7NT
Secretary NameMrs Hilary Rochelle Seitler
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 The Courts Ringley Park
Ringley Road Whitefield
Manchester
M45 7NT

Location

Registered AddressDownham Mayer Clarke
41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Michael Seitler
100.00%
Ordinary

Financials

Year2014
Net Worth£187,644
Cash£53,095
Current Liabilities£493,089

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
20 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
23 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 November 2020Change of details for Mr Micheal Seitler as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
6 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
23 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
19 December 2011Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 19 December 2011 (1 page)
19 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
30 March 2011Termination of appointment of Hilary Seitler as a director (1 page)
30 March 2011Termination of appointment of Hilary Seitler as a director (1 page)
30 March 2011Termination of appointment of Hilary Seitler as a secretary (1 page)
30 March 2011Termination of appointment of Mark Seitler as a director (1 page)
30 March 2011Termination of appointment of Hilary Seitler as a secretary (1 page)
30 March 2011Appointment of Mr Michael Seitler as a secretary (1 page)
30 March 2011Termination of appointment of Mark Seitler as a director (1 page)
30 March 2011Appointment of Mr Michael Seitler as a secretary (1 page)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (15 pages)
25 November 2010Registered office address changed from C/O Horwath Clark Whitehall 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 25 November 2010 (1 page)
25 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
25 November 2010Registered office address changed from C/O Horwath Clark Whitehall 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 25 November 2010 (1 page)
11 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Michael Philip Seitler on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Mark Seitler on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Philip Seitler on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Hilary Rochelle Seitler on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Hilary Rochelle Seitler on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Mark Seitler on 26 November 2009 (2 pages)
8 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
8 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
9 December 2008Return made up to 22/10/08; full list of members (4 pages)
9 December 2008Return made up to 22/10/08; full list of members (4 pages)
20 November 2007Return made up to 22/10/07; full list of members (3 pages)
20 November 2007Return made up to 22/10/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 November 2006Return made up to 22/10/06; full list of members (3 pages)
14 November 2006Return made up to 22/10/06; full list of members (3 pages)
17 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 July 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
7 November 2005Return made up to 22/10/05; full list of members (2 pages)
7 November 2005Return made up to 22/10/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2004Return made up to 22/10/04; full list of members (7 pages)
27 October 2004Return made up to 22/10/04; full list of members (7 pages)
12 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(7 pages)
12 November 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(7 pages)
26 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 October 2002Incorporation (10 pages)
22 October 2002Incorporation (10 pages)