BENCHMARK GROUNDS MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK GROUNDS MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05342085

Incorporation date

25/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2005)
dot icon24/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Change of details for Mr Christopher Walter Reay as a person with significant control on 2023-06-30
dot icon08/06/2023
Director's details changed for Mrs Rachel Dawn Hewett on 2023-04-30
dot icon10/05/2023
Director's details changed for Mr Jeremy Rodway-Smith on 2023-03-10
dot icon10/05/2023
Change of details for Mr Jeremy Rodway-Smith as a person with significant control on 2023-03-10
dot icon02/05/2023
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Appointment of Mr Christopher Reay as a secretary on 2022-03-21
dot icon24/03/2022
Termination of appointment of Beverly Rodway-Smith as a secretary on 2022-03-21
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon19/08/2020
Director's details changed for Mrs Rachel Dawn Hewitt on 2020-08-01
dot icon19/08/2020
Appointment of Mrs Rachel Dawn Hewitt as a director on 2020-08-01
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon30/06/2015
Secretary's details changed for Beverly Collier on 2015-06-25
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon18/04/2011
Director's details changed for Jeremy Rodway-Smith on 2011-02-22
dot icon06/08/2010
Registered office address changed from Wynn House Industrial Road Hertburn Industrial Estate Washington Tyne & Wear NE372SF on 2010-08-06
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Secretary's details changed for Beverly Collier on 2010-02-20
dot icon07/06/2010
Director's details changed for Jeremy Rodway-Smith on 2010-02-20
dot icon07/06/2010
Annual return made up to 2010-02-22
dot icon26/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
S-div
dot icon26/03/2009
Resolutions
dot icon10/03/2009
Return made up to 22/02/09; no change of members
dot icon20/02/2009
Ad 15/12/08\gbp si 98@1=98\gbp ic 2/100\
dot icon20/02/2009
Resolutions
dot icon14/01/2009
Resolutions
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Appointment terminate, director and secretary christopher walter reay logged form
dot icon07/08/2008
Secretary appointed beverly collier
dot icon26/02/2008
Return made up to 25/01/08; full list of members
dot icon05/01/2008
Particulars of mortgage/charge
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2007
New director appointed
dot icon11/04/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon22/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/02/2007
Return made up to 25/01/07; full list of members
dot icon07/02/2007
Registered office changed on 07/02/07 from: lower ryon hill farmhouse warwick road stratford upon avon warwickshire CV37 0NZ
dot icon16/10/2006
Registered office changed on 16/10/06 from: wynn house industrial road hertburn industrial estate washington tyne & wear NE37 2SF
dot icon16/02/2006
Return made up to 25/01/06; full list of members
dot icon14/11/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon13/04/2005
Registered office changed on 13/04/05 from: 15 victoria place carlisle cumbria CA1 1EW
dot icon06/04/2005
Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/2005
Registered office changed on 17/03/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Secretary resigned
dot icon25/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-81 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
430.40K
-
0.00
438.64K
-
2022
81
454.85K
-
0.00
560.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/01/2005 - 25/01/2005
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/01/2005 - 25/01/2005
12711
Mr Jeremy Rodway-Smith
Director
22/03/2007 - Present
2
Reay, Christopher
Secretary
21/03/2022 - Present
-
Reay, Christopher Walter
Director
25/01/2005 - 30/07/2008
10

Persons with Significant Control

2
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 BENCHMARK GROUNDS MAINTENANCE LIMITED

BENCHMARK GROUNDS MAINTENANCE LIMITED is an(a) Active company incorporated on 25/01/2005 with the registered office located at Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHMARK GROUNDS MAINTENANCE LIMITED?

toggle

BENCHMARK GROUNDS MAINTENANCE LIMITED is currently Active. It was registered on 25/01/2005 .

Where is BENCHMARK GROUNDS MAINTENANCE LIMITED located?

toggle

BENCHMARK GROUNDS MAINTENANCE LIMITED is registered at Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZ.

What does BENCHMARK GROUNDS MAINTENANCE LIMITED do?

toggle

BENCHMARK GROUNDS MAINTENANCE LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for BENCHMARK GROUNDS MAINTENANCE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-22 with no updates.