Company NameBenjamin Charles Property Management Limited
Company StatusActive
Company Number08021896
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Previous NameBenjamin Charles Service Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Matthew Thomas Stone
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Benjamin Charles Patmore
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Tracey Langley-Moon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Catherine Anne Stone
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Victoria Jane Patmore
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Peter Antony Quinn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Edward Court
Altrincham
WA14 5GL
Director NameMrs Helen Quinn
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Lapwing Lane
Manchester
M20 6UR

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Peter Quinn
40.00%
Ordinary
30 at £1Benjamin Patmore
30.00%
Ordinary
30 at £1Matthew Stone
30.00%
Ordinary

Financials

Year2014
Net Worth£29,749
Cash£160,261
Current Liabilities£205,128

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

6 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
11 November 2022Cessation of Matthew Thomas Stone as a person with significant control on 6 April 2016 (1 page)
11 November 2022Director's details changed for Mr Matthew Thomas Stone on 11 November 2022 (2 pages)
25 August 2022Director's details changed for Mrs Victoria Jane Patmore on 25 August 2022 (2 pages)
25 August 2022Director's details changed for Mr Benjamin Charles Patmore on 25 August 2022 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
12 April 2022Cessation of Benjamin Patmore as a person with significant control on 12 April 2022 (1 page)
7 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
14 December 2021Director's details changed for Mrs Catherine Anne Stone on 14 December 2021 (2 pages)
14 December 2021Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page)
14 December 2021Director's details changed for Mrs Tracey Langley-Moon on 14 December 2021 (2 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
30 July 2020Director's details changed for Mr Matthew Thomas Stone on 28 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Benjamin Patmore on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mrs Tracey Langley-Moon on 29 July 2020 (2 pages)
28 July 2020Change of details for Mrs Tracey Langley-Moon as a person with significant control on 27 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Matthew Thomas Stone on 24 July 2020 (2 pages)
28 July 2020Change of details for Mrs Catherine Anne Stone as a person with significant control on 27 July 2020 (2 pages)
28 July 2020Director's details changed for Mrs Catherine Anne Stone on 27 July 2020 (2 pages)
28 July 2020Change of details for Mr Benjamin Patmore as a person with significant control on 27 July 2020 (2 pages)
28 July 2020Change of details for Mrs Catherine Anne Stone as a person with significant control on 27 July 2020 (2 pages)
27 July 2020Director's details changed for Mrs Tracey Langley-Moon on 27 July 2020 (2 pages)
27 July 2020Director's details changed for Mr Benjamin Patmore on 27 July 2020 (2 pages)
27 July 2020Director's details changed for Mrs Victoria Jane Patmore on 27 July 2020 (2 pages)
27 July 2020Director's details changed for Mr Matthew Thomas Stone on 17 July 2020 (2 pages)
27 July 2020Change of details for Mr Benjamin Patmore as a person with significant control on 27 July 2020 (2 pages)
27 July 2020Change of details for Mrs Tracey Langley-Moon as a person with significant control on 27 July 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
1 July 2020Director's details changed for Mrs Catherine Anne Stone on 29 June 2020 (2 pages)
30 June 2020Change of details for Mrs Catherine Anne Stone as a person with significant control on 29 June 2020 (2 pages)
30 June 2020Registered office address changed from Unit 16 Edward Court Altrincham WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 30 June 2020 (1 page)
30 June 2020Director's details changed for Mr Matthew Thomas Stone on 29 June 2020 (2 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
15 July 2019Cessation of Peter Anthony Quinn as a person with significant control on 18 January 2019 (1 page)
29 January 2019Cessation of Helen Quinn as a person with significant control on 18 January 2019 (1 page)
29 January 2019Termination of appointment of Helen Quinn as a director on 18 January 2019 (1 page)
29 January 2019Termination of appointment of Peter Antony Quinn as a director on 18 January 2019 (1 page)
11 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
26 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
19 March 2018Director's details changed for Mrs Tracey Moon on 6 March 2018 (2 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
13 December 2017Appointment of Mrs Victoria Jane Patmore as a director on 1 December 2017 (2 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
17 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
14 July 2017Notification of Helen Quinn as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Notification of Catherine Stone as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Notification of Catherine Stone as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Appointment of Mrs Catherine Stone as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Mrs Catherine Stone as a director on 1 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Notification of Helen Quinn as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Appointment of Mrs Helen Quinn as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Mrs Helen Quinn as a director on 1 July 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (9 pages)
24 February 2017Appointment of Mrs Tracey Moon as a director on 11 February 2017 (2 pages)
24 February 2017Appointment of Mrs Tracey Moon as a director on 11 February 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2012Incorporation (26 pages)
5 April 2012Incorporation (26 pages)