ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bennington Green Holdings Limited

Bennington Green Holdings Limited is an active company incorporated on 9 April 2019 with the registered office located in Poole, Dorset. Bennington Green Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11934105
Private limited company
Age
6 years
Incorporated 9 April 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (7 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
County Gates House 300 Poole Road
Branksome
Poole
BH12 1AZ
England
Address changed on 28 May 2024 (1 year 5 months ago)
Previous address was Midland House 2 Poole Road Bournemouth BH2 5QY England
Telephone
01202 766584
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1980
Director • British • Lives in England • Born in Mar 1993
Director • British • Lives in England • Born in May 1962
SLB One Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bennington Green Ltd
Ryan John Greening, Nigel Henry Soloman, and 1 more are mutual people.
Active
Bennington Green Contracting Limited
Ryan John Greening, Nigel Henry Soloman, and 1 more are mutual people.
Active
SLB One Group Limited
Ryan John Greening and Victoria ANN Jones are mutual people.
Active
Pi&H Ltd
Ryan John Greening is a mutual person.
Active
Avenir Solutions Limited
Nigel Henry Soloman is a mutual person.
Active
Madlins Corporate 1 Ltd
Ryan John Greening is a mutual person.
Active
Madlins Corporate 2 Ltd
Ryan John Greening is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£262.46K
Increased by £259.66K (+9257%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£882.44K
Increased by £39.57K (+5%)
Total Liabilities
-£51.79K
Increased by £33.42K (+182%)
Net Assets
£830.65K
Increased by £6.15K (+1%)
Debt Ratio (%)
6%
Increased by 3.69% (+169%)
Latest Activity
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Miss Victoria Ann Swann Details Changed
7 Months Ago on 20 Mar 2025
Ryan John Greening (PSC) Resigned
10 Months Ago on 9 Jan 2025
Victoria Ann Swann (PSC) Resigned
10 Months Ago on 9 Jan 2025
Slb One Group Limited (PSC) Details Changed
10 Months Ago on 9 Jan 2025
Full Accounts Submitted
10 Months Ago on 6 Jan 2025
Slb One Group Limited (PSC) Appointed
11 Months Ago on 13 Dec 2024
Nigel Henry Soloman (PSC) Resigned
11 Months Ago on 13 Dec 2024
Nigel Henry Soloman Resigned
11 Months Ago on 13 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 28 May 2024
Get Credit Report
Discover Bennington Green Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 April 2025 with updates
Submitted on 22 Apr 2025
Director's details changed for Miss Victoria Ann Swann on 20 March 2025
Submitted on 20 Mar 2025
Cessation of Ryan John Greening as a person with significant control on 9 January 2025
Submitted on 15 Jan 2025
Change of details for Slb One Group Limited as a person with significant control on 9 January 2025
Submitted on 15 Jan 2025
Cessation of Victoria Ann Swann as a person with significant control on 9 January 2025
Submitted on 15 Jan 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 6 Jan 2025
Notification of Slb One Group Limited as a person with significant control on 13 December 2024
Submitted on 19 Dec 2024
Cessation of Nigel Henry Soloman as a person with significant control on 13 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Nigel Henry Soloman as a director on 13 December 2024
Submitted on 19 Dec 2024
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY England to County Gates House 300 Poole Road Branksome Poole BH12 1AZ on 28 May 2024
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year