BENCHMARK PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BENCHMARK PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
BENCHMARK PROPERTIES LIMITED was incorporated 25 years ago on 15/01/1999 and has the registered number: 03696206. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BENCHMARK PROPERTIES LIMITED was incorporated 25 years ago on 15/01/1999 and has the registered number: 03696206. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BENCHMARK PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
DEVONSHIRE HOUSE 1
LONDON
W1W 5DR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER JOHN DUCE | Jun 1980 | British | Director | 2013-01-22 | CURRENT |
MR ROLAND JOHN BERNARD DUCE | Dec 1948 | British | Director | 2010-06-18 | CURRENT |
GERALD STEPHEN STAPLETON | Sep 1948 | British | Director | 2008-12-02 UNTIL 2009-04-24 | RESIGNED |
MRS JANET MARY RHODES | Aug 1954 | British | Director | 1999-01-22 UNTIL 2010-06-18 | RESIGNED |
MR DAVID RHODES | Feb 1951 | British | Director | 1999-01-22 UNTIL 2010-06-18 | RESIGNED |
MR COLIN ANDREW GRAY | Apr 1957 | British | Director | 2020-06-01 UNTIL 2021-07-30 | RESIGNED |
MR JONATHAN DRYDEN FOORD | Feb 1967 | British | Director | 2011-01-28 UNTIL 2020-04-22 | RESIGNED |
MR BRIAN DRYDEN FOORD | Nov 1938 | British | Director | 2010-06-18 UNTIL 2020-04-22 | RESIGNED |
MRS JANET MARY RHODES | Aug 1954 | British | Secretary | 1999-01-22 UNTIL 2003-07-14 | RESIGNED |
HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 1999-01-15 UNTIL 1999-01-22 | RESIGNED | ||
HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Director | 1999-01-15 UNTIL 1999-01-22 | RESIGNED | ||
PAMELA CLARKE | Secretary | 2003-07-14 UNTIL 2012-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Strategic Resources Limited | 2023-04-14 | Stamford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Abbey Commercial Investments Limited | 2016-04-06 - 2023-04-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BENCHMARK_PROPERTIES_LIMI - Accounts | 2023-07-28 | 30-06-2022 | £107 Cash £-601,929 equity |
BENCHMARK_PROPERTIES_LIMI - Accounts | 2022-07-01 | 30-06-2021 | £1,436 Cash £120,544 equity |
BENCHMARK_PROPERTIES_LIMI - Accounts | 2021-07-01 | 30-06-2020 | £753 Cash £608,390 equity |