Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENHAM AND REEVES LIMITED
Company Information for

BENHAM AND REEVES LIMITED

28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR,
Company Registration Number
01633981
Private Limited Company
Active

Company Overview

About Benham And Reeves Ltd
BENHAM AND REEVES LIMITED was founded on 1982-05-07 and has its registered office in Middlesex. The organisation's status is listed as "Active". Benham And Reeves Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
BENHAM AND REEVES LIMITED
 
Legal Registered Office
28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4XR
Other companies in HA7
 
Previous Names
B & R RESIDENTIAL LETTINGS LIMITED03/12/2018
Filing Information
Company Number 01633981
Company ID Number 01633981
Date formed 1982-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB341296660  
Last Datalog update: 2025-02-11 07:16:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENHAM AND REEVES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARKER CAVENDISH LIMITED   VAL1 LTD   VAVA ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BENHAM AND REEVES LIMITED
The following companies were found which have the same name as BENHAM AND REEVES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENHAM AND REEVES LETTINGS INDIA PRIVATE LIMITED 204-206 SIDDARTHA CHAMBERS HAUZ KHAS NEW DELHI Delhi 110016 ACTIVE Company formed on the 2012-03-01
BENHAM AND REEVES RESIDENTIAL LETTINGS (SINGAPORE) PTE. LTD. NORTH BRIDGE ROAD Singapore 188719 Active Company formed on the 2011-05-11
BENHAM AND REEVES (HONG KONG) LIMITED Unknown

Company Officers of BENHAM AND REEVES LIMITED

Current Directors
Officer Role Date Appointed
MANSI MEHRA
Company Secretary 2012-07-01
ANITA MEHRA
Director 1993-10-01
VIDHUR MEHRA
Director 2006-01-01
SIMRAN PRASAD
Director 2008-05-01
MARC VON GRUNDHERR
Director 2001-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANNE HISSEY
Company Secretary 1993-10-01 2012-06-30
SUSAN ANNE HISSEY
Director 2001-02-02 2012-06-30
ANITA MEHRA
Company Secretary 1991-12-29 1993-10-01
CYRIL SYDNEY BROWN
Director 1991-12-29 1993-10-01
VINOD KUMAR MEHRA
Director 1991-12-29 1992-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA MEHRA SPACE APART HOTEL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
ANITA MEHRA PROPERTY BALANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
ANITA MEHRA MG ACCOUNTANCY & TAX SERVICES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
ANITA MEHRA CENTRAL LONDON PORTFOLIO LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ANITA MEHRA HOLLYTON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Liquidation
ANITA MEHRA EAGLE EYE LONDON LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2016-12-06
ANITA MEHRA INSTYLE ESTATES LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2015-08-06
ANITA MEHRA V.S. PROPERTIES LIMITED Director 2007-01-22 CURRENT 1968-04-25 Active
ANITA MEHRA ANAK PROPERTIES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2016-02-02
ANITA MEHRA SPACE APART HOLDINGS LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
ANITA MEHRA ANI.M LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active
ANITA MEHRA IN-STYLE DIRECT LIMITED Director 2004-06-07 CURRENT 2004-06-07 Active
ANITA MEHRA FIRSTNOTE LIMITED Director 2004-01-20 CURRENT 2004-01-19 Active - Proposal to Strike off
ANITA MEHRA UPGRADE INVESTMENTS LIMITED Director 2003-07-01 CURRENT 1997-01-09 Active
ANITA MEHRA KERION PROPERTIES LIMITED Director 2003-05-14 CURRENT 2003-04-16 Active
ANITA MEHRA MARCHENT LIMITED Director 2003-04-04 CURRENT 2003-04-02 Active
ANITA MEHRA YORK APARTMENTS LIMITED Director 2001-09-13 CURRENT 2001-05-21 Active
ANITA MEHRA EAGLETREND LIMITED Director 1998-12-08 CURRENT 1995-03-06 Dissolved 2017-06-27
VIDHUR MEHRA MVS PROPERTY PARTNERSHIP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
VIDHUR MEHRA SPACE APART HOTEL LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
VIDHUR MEHRA KERION PROPERTIES LIMITED Director 2015-06-02 CURRENT 2003-04-16 Active
VIDHUR MEHRA UPGRADE INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1997-01-09 Active
VIDHUR MEHRA MARCHENT LIMITED Director 2015-06-02 CURRENT 2003-04-02 Active
VIDHUR MEHRA YORK APARTMENTS LIMITED Director 2015-05-20 CURRENT 2001-05-21 Active
VIDHUR MEHRA PROPERTY BALANCE LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
VIDHUR MEHRA MG ACCOUNTANCY & TAX SERVICES LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
VIDHUR MEHRA HOLLYTON LIMITED Director 2013-10-01 CURRENT 2013-10-01 Liquidation
VIDHUR MEHRA 78 GOLDHURST LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
VIDHUR MEHRA V.S. PROPERTIES LIMITED Director 2007-01-22 CURRENT 1968-04-25 Active
VIDHUR MEHRA BENHAM & REEVES RESIDENTIAL LETTINGS LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
VIDHUR MEHRA SPACE APART HOLDINGS LIMITED Director 2006-10-26 CURRENT 2006-05-08 Active
VIDHUR MEHRA ANAK PROPERTIES LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06CONFIRMATION STATEMENT MADE ON 22/12/24, WITH NO UPDATES
2024-12-20Full accounts made up to 2024-03-31
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-03-29FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-27Previous accounting period extended from 29/03/22 TO 31/03/22
2023-03-27Previous accounting period extended from 29/03/22 TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-05-10PSC04Change of details for Mrs Anita Mehra as a person with significant control on 2017-01-01
2022-05-07CH01Director's details changed for Mr Vidhur Mehra on 2019-07-23
2022-03-28AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2022-01-13Director's details changed for Mrs Anita Mehra on 2021-11-22
2022-01-13Change of details for Mrs Anita Mehra as a person with significant control on 2021-11-22
2022-01-13PSC04Change of details for Mrs Anita Mehra as a person with significant control on 2021-11-22
2022-01-13CH01Director's details changed for Mrs Anita Mehra on 2021-11-22
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02TM02Termination of appointment of Mansi Mehra on 2019-01-01
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05AP01DIRECTOR APPOINTED MR GLEN NELIGAN
2018-12-03RES15CHANGE OF COMPANY NAME 03/12/18
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 016339810016
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 60999
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMRAN PRASAD / 01/04/2015
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMRAN PRASAD / 01/04/2015
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MR MANSI MEHRA on 2017-01-01
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIDHUR MEHRA / 01/01/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA MEHRA / 01/01/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC VON GRUNDHERR / 01/01/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMRAN PRASAD / 01/01/2017
2017-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC VON GRUNDHERR / 31/01/2014
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 60999
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 60999
2016-01-15AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 60999
2015-01-19AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 60999
2014-02-06AR0122/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0122/12/12 ANNUAL RETURN FULL LIST
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-11AP03SECRETARY APPOINTED MR MANSI MEHRA
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HISSEY
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HISSEY
2012-01-05AR0122/12/11 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-22AR0122/12/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-23AR0122/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMRAN PRASAD / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC VON GRUNDHERR / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE HISSEY / 23/12/2009
2009-04-28AA31/03/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED SIMRAN PRASAD
2008-05-16AA31/03/07 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-13363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-10363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-01363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-02-19225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/02
2002-02-22363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-29244DELIVERY EXT'D 3 MTH 31/12/00
2001-04-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16288aNEW DIRECTOR APPOINTED
2001-01-19363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-01-31363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-16363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BENHAM AND REEVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENHAM AND REEVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-11-07 Satisfied LONDON UNDERGROUND LIMITED
RENT DEPOSIT DEED 2003-07-28 Satisfied HERMINE KANDLER
RENTAL DEPOSIT DEED 1998-12-08 Satisfied DERNATON LIMITED
LOAN AGREEMENT & DEBENTURE 1996-11-12 Satisfied RAJ KYMAR
CASH DEPOSIT SECURITY 1991-05-08 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
LEGAL CHARGE 1988-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-10-09 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETEANONYME LICENSED DEPOSIT TAKER
LEGAL CHARGE 1987-08-14 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETEANONYME LICENSED DEPOSIT TAKER
LEGAL MORTGAGE 1987-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-06 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETEANONYME LICENSED DEPOSIT TAKER
LEGAL MORTGAGE 1986-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 862,147
Creditors Due Within One Year 2012-03-31 £ 1,045,502
Provisions For Liabilities Charges 2013-03-31 £ 22,661
Provisions For Liabilities Charges 2012-03-31 £ 26,333

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENHAM AND REEVES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 60,999
Called Up Share Capital 2012-03-31 £ 60,999
Cash Bank In Hand 2013-03-31 £ 341,269
Cash Bank In Hand 2012-03-31 £ 774,648
Current Assets 2013-03-31 £ 1,207,351
Current Assets 2012-03-31 £ 1,378,761
Debtors 2013-03-31 £ 866,082
Debtors 2012-03-31 £ 604,113
Fixed Assets 2013-03-31 £ 650,235
Fixed Assets 2012-03-31 £ 574,309
Secured Debts 2013-03-31 £ 5,208
Secured Debts 2012-03-31 £ 9,720
Shareholder Funds 2013-03-31 £ 972,778
Shareholder Funds 2012-03-31 £ 881,235
Tangible Fixed Assets 2013-03-31 £ 650,135
Tangible Fixed Assets 2012-03-31 £ 574,209

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BENHAM AND REEVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENHAM AND REEVES LIMITED
Trademarks
We have not found any records of BENHAM AND REEVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENHAM AND REEVES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as BENHAM AND REEVES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where BENHAM AND REEVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BENHAM AND REEVES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0063041910Bedspreads of cotton (excl. knitted or crocheted, bedlinen, quilts and eiderdowns)
2015-10-0063039100Curtains, incl. drapes, and interior blinds, curtain or bed valances of cotton (excl. knitted or crocheted, awnings and sunblinds)
2015-08-0063039100Curtains, incl. drapes, and interior blinds, curtain or bed valances of cotton (excl. knitted or crocheted, awnings and sunblinds)
2015-07-0163039100Curtains, incl. drapes, and interior blinds, curtain or bed valances of cotton (excl. knitted or crocheted, awnings and sunblinds)
2015-07-0063039100Curtains, incl. drapes, and interior blinds, curtain or bed valances of cotton (excl. knitted or crocheted, awnings and sunblinds)
2015-06-0166019100Umbrellas having a telescopic shaft (excl. toy umbrellas)
2015-06-0066019100Umbrellas having a telescopic shaft (excl. toy umbrellas)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENHAM AND REEVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENHAM AND REEVES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.