Bensons Estate Agents Limited

  • Active
  • Incorporated on 30 Oct 2017

Reg Address: C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE, United Kingdom

Previous Names:
Premier Property Sales And Letting Ltd - 22 Jan 2018
Premier Property Sales And Letting Ltd - 30 Oct 2017

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Bensons Estate Agents Limited" is a ltd and located in C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9EE. Bensons Estate Agents Limited is currently in active status and it was incorporated on 30 Oct 2017 (6 years 10 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bensons Estate Agents Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Raymond James Abbott Director 23 Aug 2023 British Active
2 TC DIRECTORS LIMITED Corporate Director 11 Oct 2022 - Resigned
18 Jun 2024
3 Mohammad Imtiaz Director 11 Dec 2018 British Active
4 Alastair Chisholm Director 11 Dec 2018 British Resigned
29 May 2022
5 TURCAN CONNELL COMPANY SECRETARIES LIMITED Corporate Secretary 28 Nov 2018 - Active
6 Natalie Jane Chisholm Director 30 Oct 2017 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Naam Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
14 Jun 2018 - Active
2 Mrs Natalie Jane Chisholm
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Oct 2017 British Ceased
14 Jun 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bensons Estate Agents Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 19 Jun 2024 Download PDF
2 Accounts - Total Exemption Full 28 Mar 2024 Download PDF
3 Officers - Appoint Person Director Company With Name Date 31 Aug 2023 Download PDF
4 Confirmation Statement - No Updates 11 Nov 2022 Download PDF
5 Officers - Appoint Corporate Director Company With Name Date 11 Oct 2022 Download PDF
2 Pages
6 Gazette - Filings Brought Up To Date 8 Sep 2022 Download PDF
7 Accounts - Total Exemption Full 8 Sep 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 2 Sep 2022 Download PDF
9 Gazette - Notice Compulsory 30 Aug 2022 Download PDF
10 Accounts - Total Exemption Full 26 Mar 2021 Download PDF
11 Confirmation Statement - Updates 11 Nov 2020 Download PDF
5 Pages
12 Accounts - Total Exemption Full 24 Mar 2020 Download PDF
13 Pages
13 Confirmation Statement - Updates 4 Nov 2019 Download PDF
5 Pages
14 Accounts - Total Exemption Full 1 Apr 2019 Download PDF
9 Pages
15 Officers - Appoint Person Director Company With Name Date 13 Dec 2018 Download PDF
2 Pages
16 Officers - Appoint Corporate Secretary Company With Name Date 28 Nov 2018 Download PDF
2 Pages
17 Confirmation Statement - Updates 29 Oct 2018 Download PDF
6 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jun 2018 Download PDF
4 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 18 Jun 2018 Download PDF
3 Pages
20 Resolution 22 Jan 2018 Download PDF
3 Pages
21 Resolution 16 Jan 2018 Download PDF
21 Pages
22 Capital - Variation Of Rights Attached To Shares 16 Jan 2018 Download PDF
2 Pages
23 Capital - Allotment Shares 16 Jan 2018 Download PDF
6 Pages
24 Capital - Name Of Class Of Shares 16 Jan 2018 Download PDF
2 Pages
25 Accounts - Change Account Reference Date Company Current Shortened 15 Dec 2017 Download PDF
1 Pages
26 Incorporation - Company 30 Oct 2017 Download PDF
10 Pages