ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Benson Heights Ltd

Benson Heights Ltd is an active company incorporated on 9 December 2015 with the registered office located in Wembley, Greater London. Benson Heights Ltd was registered 9 years ago.
Status
Active
Active since 2 years 11 months ago
Compulsory strike-off was discontinued 4 months ago
Company No
09908793
Private limited company
Age
9 years
Incorporated 9 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (1 month ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
11/12 Hallmark Trading Centre
Fourth Way
Wembley
Middlesex
HA9 0LB
United Kingdom
Address changed on 5 Jun 2025 (3 months ago)
Previous address was 170 Church Road Mitcham Mitcham Surrey CR4 3BW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1961
Director • Property Developer • British • Lives in UK • Born in Apr 1965
Director • British • Lives in England • Born in Feb 1958
Arhanse Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sunstar Group Limited
Mohammed Najib Khan is a mutual person.
Active
PTS Foundation Ltd
Majed Ismail Chaudhry and Mohammed Najib Khan are mutual people.
Active
Thothaal Group Limited
Majed Ismail Chaudhry is a mutual person.
Active
Starpost Limited
Sangeeta Patel is a mutual person.
Active
Sunstar Investments Ltd
Mohammed Najib Khan is a mutual person.
Active
Sunstar Europe Ltd
Mohammed Najib Khan is a mutual person.
Active
Lethamyard Ltd
Majed Ismail Chaudhry is a mutual person.
Active
P O Relief Limited
Sangeeta Patel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.61K
Decreased by £27.63K (-83%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.39M
Increased by £8.35K (+1%)
Total Liabilities
-£1.37M
Increased by £8.46K (+1%)
Net Assets
£13.96K
Decreased by £114 (-1%)
Debt Ratio (%)
99%
Increased by 0.01% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Jul 2025
Ms Sangeeta Patel Details Changed
1 Month Ago on 10 Jul 2025
Registered Address Changed
3 Months Ago on 5 Jun 2025
Arhanse Limited (PSC) Appointed
3 Months Ago on 30 May 2025
Mohammed Najib Khan (PSC) Resigned
3 Months Ago on 30 May 2025
Ms Sangeeta Patel Appointed
3 Months Ago on 30 May 2025
Mohammed Najib Khan Resigned
3 Months Ago on 30 May 2025
Majed Ismail Chaudhry Resigned
3 Months Ago on 30 May 2025
Mahomed Erfan Abdul Gaffar Resigned
3 Months Ago on 30 May 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 3 May 2025
Get Credit Report
Discover Benson Heights Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Sangeeta Patel on 10 July 2025
Submitted on 10 Jul 2025
Cessation of Mohammed Najib Khan as a person with significant control on 30 May 2025
Submitted on 10 Jul 2025
Termination of appointment of Mahomed Erfan Abdul Gaffar as a secretary on 30 May 2025
Submitted on 10 Jul 2025
Notification of Arhanse Limited as a person with significant control on 30 May 2025
Submitted on 10 Jul 2025
Termination of appointment of Majed Ismail Chaudhry as a director on 30 May 2025
Submitted on 10 Jul 2025
Appointment of Ms Sangeeta Patel as a director on 30 May 2025
Submitted on 10 Jul 2025
Termination of appointment of Mohammed Najib Khan as a director on 30 May 2025
Submitted on 10 Jul 2025
Confirmation statement made on 10 July 2025 with updates
Submitted on 10 Jul 2025
Registered office address changed from 170 Church Road Mitcham Mitcham Surrey CR4 3BW England to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 5 June 2025
Submitted on 5 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 3 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year