Company NameMichael J Bennett Properties Ltd
DirectorMichael Bennett
Company StatusActive
Company NumberSC505737
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Michael Bennett
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address34 The Castings
Dunfermline
KY12 9AU
Scotland

Location

Registered Address34 The Castings
Dunfermline
KY12 9AU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

20 August 2020Delivered on: 8 September 2020
Persons entitled: Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 21B victoria street, dunfermline.
Outstanding
27 May 2019Delivered on: 28 May 2019
Persons entitled: The Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 26 colton court, dunfermline, KY12 8BH being the subjects registered in the land register of scotland under title number FFE37320.
Outstanding
27 May 2019Delivered on: 28 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 131 jennie rennies road, dunfermline KY11 3BD, being the subjects registered in the land register of scotland under title number FFE100810.
Outstanding
16 April 2019Delivered on: 17 April 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8 meadow place, dunfermline KY11 4JA being the subjects registered in the land register of scotland under title number FFE36186.
Outstanding
2 July 2018Delivered on: 3 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14 meldrum court, dunfermline, KY11 4XS being the subjects registered in the land register of scotland under title number FFE108572.
Outstanding
6 March 2018Delivered on: 7 March 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 66 canon lynch court, dunfermline, fife registered under title number FFE11714.
Outstanding
16 May 2017Delivered on: 18 May 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 131 jennie rennies road, dunfermline. FFE100810.
Outstanding
15 May 2017Delivered on: 17 May 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 26 colton court dunfermline. FFE37320.
Outstanding
29 June 2023Delivered on: 30 June 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 14 meldrum court, dunfermline, fife KY11 4XS being the subjects registered in the land register of scotland under title number FFE108572.
Outstanding
14 June 2023Delivered on: 15 June 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 66 canon lynch court, dunfermline KY12 8AU being the subjects registered in the land register of scotland under title number FFE11714.
Outstanding
3 May 2017Delivered on: 12 May 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
30 June 2023Registration of charge SC5057370011, created on 29 June 2023 (5 pages)
15 June 2023Registration of charge SC5057370010, created on 14 June 2023 (5 pages)
12 June 2023Director's details changed for Mr Michael Bennett on 21 March 2023 (2 pages)
12 June 2023Change of details for Mr Michael James Bennett as a person with significant control on 21 March 2023 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (5 pages)
10 May 2023Director's details changed for Mr Michael Bennett on 10 May 2023 (2 pages)
10 May 2023Change of details for Mr Michael Bennett as a person with significant control on 10 May 2023 (2 pages)
22 March 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
22 March 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
30 April 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
6 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
8 September 2020Registration of charge SC5057370009, created on 20 August 2020 (8 pages)
24 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
28 May 2019Registration of charge SC5057370008, created on 27 May 2019 (4 pages)
28 May 2019Registration of charge SC5057370007, created on 27 May 2019 (4 pages)
24 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 April 2019Registration of charge SC5057370006, created on 16 April 2019 (5 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
6 December 2018Registered office address changed from 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland to 34 the Castings Dunfermline KY12 9AU on 6 December 2018 (1 page)
11 September 2018Change of details for Mr Michael Bennett as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Michael Bennett on 11 September 2018 (2 pages)
3 July 2018Registration of charge SC5057370005, created on 2 July 2018 (4 pages)
21 June 2018Change of details for Mr Michael Bennett as a person with significant control on 21 June 2018 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (3 pages)
14 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
7 March 2018Registration of charge SC5057370004, created on 6 March 2018 (3 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
18 May 2017Registration of charge SC5057370003, created on 16 May 2017 (6 pages)
18 May 2017Registration of charge SC5057370003, created on 16 May 2017 (6 pages)
17 May 2017Registration of charge SC5057370002, created on 15 May 2017 (6 pages)
17 May 2017Registration of charge SC5057370002, created on 15 May 2017 (6 pages)
12 May 2017Registration of charge SC5057370001, created on 3 May 2017 (9 pages)
12 May 2017Registration of charge SC5057370001, created on 3 May 2017 (9 pages)
13 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 February 2017Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 6 February 2017 (1 page)
21 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
(27 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
(27 pages)