Benchmark Properties Limited LONDON


Benchmark Properties started in year 1999 as Private Limited Company with registration number 03696206. The Benchmark Properties company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Devonshire House 1. Postal code: W1W 5DR. Since 1999-07-21 Benchmark Properties Limited is no longer carrying the name Benchmark (northern).

The company has 2 directors, namely Alexander D., Roland D.. Of them, Roland D. has been with the company the longest, being appointed on 18 June 2010 and Alexander D. has been with the company for the least time - from 22 January 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Benchmark Properties Limited Address / Contact

Office Address Devonshire House 1
Office Address2 Devonshire Street
Town London
Post code W1W 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03696206
Date of Incorporation Fri, 15th Jan 1999
Industry Development of building projects
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Alexander D.

Position: Director

Appointed: 22 January 2013

Roland D.

Position: Director

Appointed: 18 June 2010

Colin G.

Position: Director

Appointed: 01 June 2020

Resigned: 30 July 2021

Jonathan F.

Position: Director

Appointed: 28 January 2011

Resigned: 22 April 2020

Brian F.

Position: Director

Appointed: 18 June 2010

Resigned: 22 April 2020

Gerald S.

Position: Director

Appointed: 02 December 2008

Resigned: 24 April 2009

Pamela C.

Position: Secretary

Appointed: 14 July 2003

Resigned: 23 March 2012

David R.

Position: Director

Appointed: 22 January 1999

Resigned: 18 June 2010

Janet R.

Position: Secretary

Appointed: 22 January 1999

Resigned: 14 July 2003

Janet R.

Position: Director

Appointed: 22 January 1999

Resigned: 18 June 2010

Hammond Suddards Secretaries Limited

Position: Nominee Secretary

Appointed: 15 January 1999

Resigned: 22 January 1999

Hammond Suddards Secretaries Limited

Position: Nominee Director

Appointed: 15 January 1999

Resigned: 22 January 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Strategic Resources Limited from Stamford, England. The abovementioned PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Abbey Commercial Investments Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Strategic Resources Limited

11a Ironmonger Street, Stamford, PE9 1PL, England

Legal authority Companies Act 1985
Legal form Private Limited By Shares
Country registered England
Place registered England And Wales
Registration number 03058981
Notified on 14 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Abbey Commercial Investments Limited

Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Benchmark (northern) July 21, 1999
Hamsard 2024 May 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand82183 6897531 436107
Current Assets1 199 6222 123 0531 177 412469 57639 451
Debtors521 454779 3641 166 659458 14029 344
Other Debtors41 62057 49841 36525 92729 344
Property Plant Equipment  3 0004 1893 393
Total Inventories677 3471 260 00010 00010 00010 000
Other
Accumulated Depreciation Impairment Property Plant Equipment   3001 096
Amounts Owed By Related Parties476 834721 8661 125 294432 213 
Amounts Owed To Group Undertakings    295 631
Average Number Employees During Period  5  
Corporation Tax Payable396 000391 825391 825238 330238 330
Creditors555 865814 722572 022353 221644 773
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 31743 86727 41712 338 
Increase From Depreciation Charge For Year Property Plant Equipment   300796
Net Current Assets Liabilities643 7571 308 331605 390116 355-605 322
Number Shares Issued Fully Paid  505050
Other Creditors54 695295 090117 88677 72271 266
Other Taxation Social Security Payable2 302    
Par Value Share  111
Property Plant Equipment Gross Cost  3 0004 489 
Total Additions Including From Business Combinations Property Plant Equipment  3 0001 489 
Total Assets Less Current Liabilities 1 308 331608 390120 544-601 929
Trade Creditors Trade Payables102 868127 80762 31137 16939 546
Trade Debtors Trade Receivables3 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements