OLD BEN HOMES LIMITED
Overview
| Company Name | OLD BEN HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06789361 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLD BEN HOMES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OLD BEN HOMES LIMITED located?
| Registered Office Address | 33 The Old Hall Church Road Lilleshall TF10 9JA Newport Shropshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OLD BEN HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OLD BEN HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for OLD BEN HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Director's details changed for Mr Allen Robert Harrigan on Jun 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony John Roberts on Jun 16, 2025 | 2 pages | CH01 | ||
Appointment of Mr Jamie Stewart Wren as a director on May 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Susan Elizabeth Pringle on Jun 16, 2025 | 2 pages | CH01 | ||
Director's details changed for John William Buckley on Jun 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Ingrid Mary Jones on Jun 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Judy Ann Frumin on Jun 16, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Nicholas Tredwin on Jun 16, 2025 | 2 pages | CH01 | ||
Termination of appointment of Timothy Anyan Lunn as a director on May 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Colin Fletcher as a director on May 01, 2025 | 1 pages | TM01 | ||
Registered office address changed from 3 the Old Hall Church Road Lilleshall Newport Shropshire TF10 9JA to 33 the Old Hall Church Road Lilleshall Newport Shropshire TF10 9JA on Jun 16, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 12, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Notification of Richard Nicholas Tredwin as a person with significant control on May 01, 2022 | 2 pages | PSC01 | ||
Cessation of Judy Frumin as a person with significant control on May 01, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Termination of appointment of Michael Williams as a director on Apr 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of David George Holliday as a director on Jul 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Blundell as a director on Jul 20, 2022 | 1 pages | TM01 | ||
Cessation of David Blundell as a person with significant control on Jul 20, 2022 | 1 pages | PSC07 | ||
Who are the officers of OLD BEN HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLEY, John William | Director | Church Road Lilleshall TF10 9JA Newport 33 The Old Hall Shropshire United Kingdom | British | 148838780001 | ||||||
| FRUMIN, Judy Ann | Director | Church Road Lilleshall TF10 9JA Newport 33 The Old Hall Shropshire United Kingdom | United Kingdom | British | 166756370002 | |||||
| HARRIGAN, Allen Robert | Director | Church Road Lilleshall TF10 9JA Newport 33 The Old Hall Shropshire United Kingdom | England | British | 295615910001 | |||||
| JONES, Ingrid Mary | Director | Church Road Lilleshall TF10 9JA Newport 33 The Old Hall Shropshire United Kingdom | United Kingdom | Irish | 116319570001 | |||||
| PRINGLE, Susan Elizabeth | Director | Church Road Lilleshall TF10 9JA Newport 33 The Old Hall Shropshire United Kingdom | England | British | 265747400001 | |||||
| ROBERTS, Anthony John | Director | Church Road Lilleshall TF10 9JA Newport 33 The Old Hall Shropshire United Kingdom | England | British | 246053760001 | |||||
| TREDWIN, Richard Nicholas | Director | Church Road Lilleshall TF10 9JA Newport 33 The Old Hall Shropshire United Kingdom | England | British | 90355010001 | |||||
| WREN, Jamie Stewart | Director | Church Road Lilleshall TF10 9JA Newport 33 The Old Hall Shropshire United Kingdom | United Kingdom | British | 184118640002 | |||||
| KINNERSLEY, Christine | Secretary | Church Road Lilleshall TF10 9JA Newport 3 The Old Hall Shropshire | British | 135612820001 | ||||||
| BLUNDELL, David | Director | Church Road Lilleshall TF10 9JA Newport 3 The Old Hall Shropshire | France | British | 135612830002 | |||||
| FARRANT, Angela Joan | Director | Arundel Close Randlay TF3 2LX Telford 37 Shropshire United Kingdom | United Kingdom | British | 201520260001 | |||||
| FLETCHER, Colin | Director | Foster Close Stubbington PO14 2HH Fareham 23 Hants United Kingdom | United Kingdom | British | 201605930001 | |||||
| HARRISON, Christopher John | Director | Church Road Lilleshall TF10 9JA Newport 3 The Old Hall Shropshire | British | 135612840001 | ||||||
| HOLLIDAY, David George | Director | Church Road Lilleshall TF10 9JA Newport 3 The Old Hall Shropshire | England | British | 6453540003 | |||||
| KITCHING, Delphia Eric Courtney | Director | 40 West Park Avenue CM12 9EF Billericay Essex | British | 116319560001 | ||||||
| LUNN, Timothy Anyan | Director | Richmond Court Park Lane Milford On Sea SO41 0PT Lymington 6 Hampshire United Kingdom | United Kingdom | British | 134730820001 | |||||
| PRODGER, Simon Mark | Director | 24 Eastwick Crescent WD3 8YJ Rickmansworth Hertfordshire | United Kingdom | British | 116319510001 | |||||
| THOMPSON, Barbara | Director | Sunningdale Drive Bromborough CH63 0JD Wirral 11 Merseyside | British | 135612860001 | ||||||
| WILLIAMS, Michael | Director | Church Road Lilleshall TF10 9JA Newport 3 The Old Hall Shropshire | United Kingdom | British | 196212540001 | |||||
| WOOD, Adrian Lewis, Doctor | Director | Pridhams Way Exminster EX6 8TA Exeter 28 Devon United Kingdom | United Kingdom | British | 53930680004 |
Who are the persons with significant control of OLD BEN HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Nicholas Tredwin | May 01, 2022 | Kelston Barn Kelston BA1 9AQ Bath 1 Somerset United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Blundell | Apr 06, 2016 | Rue Alienor D'Aquitaine 17530 Taillebourg 2 Bis France France | Yes |
Nationality: British Country of Residence: France | |||
Natures of Control
| |||
| Ms Judy Frumin | Apr 06, 2016 | Calthorpe Street Bloomsbury WC1X 0JS London 16c United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0