ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Benham And Reeves Limited

Benham And Reeves Limited is an active company incorporated on 7 May 1982 with the registered office located in Stanmore, Greater London. Benham And Reeves Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01633981
Private limited company
Age
43 years
Incorporated 7 May 1982
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 22 December 2025 (3 days ago)
Next confirmation dated 22 December 2026
Due by 5 January 2027 (1 year remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre
Howard Road
Stanmore
Middlesex
HA7 1FW
England
Address changed on 20 Mar 2025 (9 months ago)
Previous address was 28 Church Road Stanmore Middlesex HA7 4XR
Telephone
02073199783
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1953
Director • British • Lives in England • Born in Jan 1975
Director • British • Lives in England • Born in Feb 1970
Director • British • Lives in England • Born in Jun 1978
Director • British • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Upgrade Investments Limited
Anita Mehra and are mutual people.
Active
In-Style Direct Limited
Anita Mehra and Vidhur Mehra are mutual people.
Active
VSPH Limited
Anita Mehra and Vidhur Mehra are mutual people.
Active
V.S. Properties Limited
Anita Mehra and Vidhur Mehra are mutual people.
Active
Kerion Properties Limited
Anita Mehra and Vidhur Mehra are mutual people.
Active
Property Balance Limited
Anita Mehra and Vidhur Mehra are mutual people.
Active
Space Apart Hotel Limited
Anita Mehra and Vidhur Mehra are mutual people.
Active
MVS Property Partnership Limited
Vidhur Mehra and Simran Prasad are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.56M
Increased by £129K (+2%)
Turnover
£15.61M
Increased by £1.25M (+9%)
Employees
145
Increased by 11 (+8%)
Total Assets
£13.09M
Increased by £1.17M (+10%)
Total Liabilities
-£3.44M
Decreased by £118K (-3%)
Net Assets
£9.65M
Increased by £1.29M (+15%)
Debt Ratio (%)
26%
Decreased by 3.57% (-12%)
Latest Activity
Group Accounts Submitted
2 Days Ago on 23 Dec 2025
Confirmation Submitted
2 Days Ago on 23 Dec 2025
Registered Address Changed
9 Months Ago on 20 Mar 2025
Mr Vidhur Mehra Details Changed
9 Months Ago on 17 Mar 2025
Mrs Anita Mehra (PSC) Details Changed
9 Months Ago on 17 Mar 2025
Marc Von Grundherr Details Changed
9 Months Ago on 17 Mar 2025
Mrs Simran Prasad Details Changed
9 Months Ago on 17 Mar 2025
Mr Glen Neligan Details Changed
9 Months Ago on 17 Mar 2025
Mrs Anita Mehra Details Changed
9 Months Ago on 17 Mar 2025
Confirmation Submitted
11 Months Ago on 6 Jan 2025
Get Credit Report
Discover Benham And Reeves Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Marc Von Grundherr on 17 March 2025
Submitted on 23 Dec 2025
Director's details changed for Mr Glen Neligan on 17 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 22 December 2025 with no updates
Submitted on 23 Dec 2025
Group of companies' accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Director's details changed for Mrs Anita Mehra on 17 March 2025
Submitted on 23 Dec 2025
Director's details changed for Mrs Simran Prasad on 17 March 2025
Submitted on 23 Dec 2025
Change of details for Mrs Anita Mehra as a person with significant control on 17 March 2025
Submitted on 23 Dec 2025
Director's details changed for Mr Vidhur Mehra on 17 March 2025
Submitted on 23 Dec 2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 20 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year