BENCHLEY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BENCHLEY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08806613

Incorporation date

09/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saunders House, 52-53 The Mall, London, Greater London W5 3TACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2013)
dot icon07/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon01/06/2025
Confirmation statement made on 2025-05-05 with updates
dot icon29/05/2025
Notification of G33 Global 1 Limited as a person with significant control on 2024-09-03
dot icon24/05/2025
Notification of Cur8 (Tt) Nominees as a person with significant control on 2024-09-03
dot icon24/05/2025
Registered office address changed from Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to Saunders House 52-53 the Mall London Greater London W5 3TA on 2025-05-24
dot icon24/05/2025
Director's details changed for Mr Hafiz Jawad Ahmad on 2025-05-24
dot icon19/05/2025
Withdrawal of a person with significant control statement on 2025-05-19
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2024
Registration of charge 088066130007, created on 2024-10-03
dot icon10/10/2024
Registration of charge 088066130008, created on 2024-10-03
dot icon15/07/2024
Confirmation statement made on 2024-05-05 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon27/01/2022
Accounts for a small company made up to 2020-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon16/09/2021
Termination of appointment of Peter Nicholas Marson as a director on 2021-06-08
dot icon06/07/2021
Satisfaction of charge 088066130006 in full
dot icon26/06/2021
Satisfaction of charge 088066130004 in full
dot icon26/06/2021
Satisfaction of charge 088066130005 in full
dot icon10/06/2021
Appointment of Mr Hafiz Jawad Ahmad as a director on 2021-06-08
dot icon10/06/2021
Registered office address changed from C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England to Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2021-06-10
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Accounts for a small company made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon15/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon09/10/2020
Director's details changed for Mr Peter Nicholas Marson on 2020-10-09
dot icon12/02/2020
Registered office address changed from The Works C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England to C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU on 2020-02-12
dot icon12/02/2020
Registered office address changed from 22 Great James Street London WC1N 3ES England to The Works C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU on 2020-02-12
dot icon01/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on 2019-03-04
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon10/12/2018
Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD to C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES on 2018-12-10
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon16/12/2016
Termination of appointment of Daniel Remy Cavanagh as a director on 2016-12-16
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Registration of charge 088066130006, created on 2016-07-25
dot icon27/07/2016
Registration of charge 088066130005, created on 2016-07-25
dot icon17/06/2016
Satisfaction of charge 088066130003 in full
dot icon15/06/2016
Registration of charge 088066130004, created on 2016-06-13
dot icon15/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/01/2015
Resolutions
dot icon22/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-12-09
dot icon18/12/2014
Registered office address changed from Lydmore House St. Anns Fort King's Lynn Norfolk PE30 1QS to The Kensington Centre 66 Hammersmith Road London W14 8UD on 2014-12-18
dot icon17/12/2014
Appointment of Mr Peter Nicholas Marson as a director on 2014-12-16
dot icon17/12/2014
Termination of appointment of Simon Crassweller Hill as a director on 2014-12-16
dot icon17/12/2014
Appointment of Mr Daniel Remy Cavanagh as a director on 2014-12-16
dot icon17/12/2014
Satisfaction of charge 088066130002 in full
dot icon17/12/2014
Satisfaction of charge 088066130001 in full
dot icon17/12/2014
Registration of charge 088066130003, created on 2014-12-16
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon22/05/2014
Director's details changed for Mr Simon John Crassweller Hill on 2014-05-22
dot icon15/04/2014
Registration of charge 088066130002
dot icon15/04/2014
Registration of charge 088066130001
dot icon11/12/2013
Appointment of Mr Simon John Crassweller Hill as a director
dot icon10/12/2013
Termination of appointment of Graham Cowan as a director
dot icon09/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
09/12/2013 - 09/12/2013
7050
Marson, Peter Nicholas
Director
16/12/2014 - 08/06/2021
74
Hill, Simon Crassweller
Director
09/12/2013 - 16/12/2014
14
Mr Daniel Remy Cavanagh
Director
16/12/2014 - 16/12/2016
43
Ahmad, Hafiz Jawad
Director
08/06/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENCHLEY MANAGEMENT LIMITED

BENCHLEY MANAGEMENT LIMITED is an(a) Active company incorporated on 09/12/2013 with the registered office located at Saunders House, 52-53 The Mall, London, Greater London W5 3TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHLEY MANAGEMENT LIMITED?

toggle

BENCHLEY MANAGEMENT LIMITED is currently Active. It was registered on 09/12/2013 .

Where is BENCHLEY MANAGEMENT LIMITED located?

toggle

BENCHLEY MANAGEMENT LIMITED is registered at Saunders House, 52-53 The Mall, London, Greater London W5 3TA.

What does BENCHLEY MANAGEMENT LIMITED do?

toggle

BENCHLEY MANAGEMENT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BENCHLEY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2024-12-31.