BENCHMARK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03696206

Incorporation date

15/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

11a 11a Ironmonger Street,, Stamford, Lincolnshire PE9 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1999)
dot icon11/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/05/2025
Order of court to wind up
dot icon23/10/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/05/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL on 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon16/11/2023
Notification of Strategic Resources Limited as a person with significant control on 2023-04-14
dot icon30/10/2023
Confirmation statement made on 2023-04-14 with updates
dot icon30/10/2023
Cessation of Abbey Commercial Investments Limited as a person with significant control on 2023-04-14
dot icon27/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/01/2023
Director's details changed for Mr Alexander John Duce on 2022-01-16
dot icon25/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon30/09/2021
Termination of appointment of Colin Andrew Gray as a director on 2021-07-30
dot icon27/08/2021
Satisfaction of charge 64 in full
dot icon30/06/2021
Accounts for a small company made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-06-30
dot icon22/07/2020
Appointment of Mr Colin Andrew Gray as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Jonathan Dryden Foord as a director on 2020-04-22
dot icon01/06/2020
Termination of appointment of Brian Dryden Foord as a director on 2020-04-22
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon14/06/2019
Accounts for a small company made up to 2018-06-30
dot icon25/04/2019
Satisfaction of charge 52 in full
dot icon15/03/2019
Satisfaction of charge 63 in full
dot icon15/03/2019
Satisfaction of charge 56 in full
dot icon15/03/2019
Satisfaction of charge 55 in full
dot icon06/03/2019
Registration of charge 036962060065, created on 2019-02-28
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon06/04/2018
Accounts for a small company made up to 2017-06-30
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon28/06/2017
Satisfaction of charge 61 in full
dot icon28/06/2017
Satisfaction of charge 60 in full
dot icon28/06/2017
Satisfaction of charge 62 in full
dot icon28/06/2017
Satisfaction of charge 23 in full
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon09/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon26/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-06-30
dot icon29/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon17/04/2014
Satisfaction of charge 38 in full
dot icon17/04/2014
Satisfaction of charge 12 in full
dot icon17/04/2014
Satisfaction of charge 19 in full
dot icon17/04/2014
Satisfaction of charge 39 in full
dot icon17/04/2014
Satisfaction of charge 32 in full
dot icon17/04/2014
Satisfaction of charge 35 in full
dot icon17/04/2014
Satisfaction of charge 36 in full
dot icon17/04/2014
Satisfaction of charge 25 in full
dot icon17/04/2014
Satisfaction of charge 46 in full
dot icon17/04/2014
Satisfaction of charge 14 in full
dot icon17/04/2014
Satisfaction of charge 3 in full
dot icon17/04/2014
Satisfaction of charge 26 in full
dot icon17/04/2014
Satisfaction of charge 17 in full
dot icon17/04/2014
Satisfaction of charge 53 in full
dot icon17/04/2014
Satisfaction of charge 43 in full
dot icon17/04/2014
Satisfaction of charge 11 in full
dot icon17/04/2014
Satisfaction of charge 18 in full
dot icon17/04/2014
Satisfaction of charge 22 in full
dot icon17/04/2014
Satisfaction of charge 54 in full
dot icon17/04/2014
Satisfaction of charge 24 in full
dot icon17/04/2014
Satisfaction of charge 9 in full
dot icon17/04/2014
Satisfaction of charge 34 in full
dot icon17/04/2014
Satisfaction of charge 45 in full
dot icon17/04/2014
Satisfaction of charge 8 in full
dot icon17/04/2014
Satisfaction of charge 41 in full
dot icon17/04/2014
Satisfaction of charge 10 in full
dot icon17/04/2014
Satisfaction of charge 49 in full
dot icon17/04/2014
Satisfaction of charge 5 in full
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon22/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-03-25
dot icon13/05/2013
Change of accounting reference date
dot icon28/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon22/01/2013
Appointment of Mr Alexander John Duce as a director
dot icon30/03/2012
Termination of appointment of Pamela Clarke as a secretary
dot icon07/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 64
dot icon04/01/2012
Full accounts made up to 2011-03-25
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 63
dot icon16/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon08/02/2011
Current accounting period extended from 2011-01-31 to 2011-03-25
dot icon28/01/2011
Appointment of Mr Jonathan Dryden Foord as a director
dot icon27/10/2010
Accounts for a small company made up to 2010-01-31
dot icon12/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon12/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 15
dot icon12/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 16
dot icon12/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon12/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 48
dot icon12/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 42
dot icon12/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 51
dot icon08/07/2010
Auditor's resignation
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 60
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 61
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 62
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 59
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 58
dot icon29/06/2010
Resolutions
dot icon29/06/2010
Duplicate mortgage certificatecharge no:52
dot icon28/06/2010
Appointment of Mr Roland John Bernard Duce as a director
dot icon28/06/2010
Appointment of Mr Brian Dryden Foord as a director
dot icon28/06/2010
Termination of appointment of David Rhodes as a director
dot icon28/06/2010
Termination of appointment of Janet Rhodes as a director
dot icon28/06/2010
Registered office address changed from Unit 1 Northallerton Business Park Standard Way Northallerton North Yorkshire DL6 2XQ on 2010-06-28
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 52
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 55
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 53
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 56
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 54
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 57
dot icon30/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon27/11/2009
Accounts for a small company made up to 2009-01-31
dot icon07/05/2009
Appointment terminated director gerald stapleton
dot icon18/02/2009
Return made up to 15/01/09; full list of members
dot icon19/12/2008
Director appointed gerald stephen stapleton
dot icon27/11/2008
Accounts for a small company made up to 2008-01-31
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 51
dot icon15/02/2008
Return made up to 15/01/08; full list of members
dot icon29/11/2007
Accounts for a small company made up to 2007-01-31
dot icon19/01/2007
Return made up to 15/01/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-01-31
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Return made up to 15/01/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon19/11/2005
Particulars of mortgage/charge
dot icon19/11/2005
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon18/02/2005
Return made up to 15/01/05; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon24/01/2004
Return made up to 15/01/04; full list of members
dot icon02/12/2003
Accounts for a small company made up to 2003-01-31
dot icon21/07/2003
New secretary appointed
dot icon04/07/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon22/02/2003
Particulars of mortgage/charge
dot icon22/01/2003
Return made up to 15/01/03; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2002-01-31
dot icon15/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon23/08/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon11/05/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon28/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Registered office changed on 20/02/02 from: 19 thornhill street wakefield west yorkshire WF1 1NL
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Return made up to 15/01/02; full list of members
dot icon22/12/2001
Particulars of mortgage/charge
dot icon27/11/2001
Amended accounts made up to 2001-01-31
dot icon22/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon31/10/2001
Declaration of mortgage charge released/ceased
dot icon31/10/2001
Declaration of mortgage charge released/ceased
dot icon05/10/2001
Particulars of mortgage/charge
dot icon24/09/2001
Secretary's particulars changed;director's particulars changed
dot icon24/09/2001
Director's particulars changed
dot icon18/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon14/06/2001
Particulars of mortgage/charge
dot icon05/05/2001
Particulars of mortgage/charge
dot icon31/03/2001
Particulars of mortgage/charge
dot icon31/03/2001
Particulars of mortgage/charge
dot icon28/01/2001
Return made up to 15/01/01; full list of members
dot icon29/12/2000
Particulars of mortgage/charge
dot icon23/11/2000
Particulars of mortgage/charge
dot icon20/10/2000
Particulars of mortgage/charge
dot icon16/10/2000
Accounts for a small company made up to 2000-01-31
dot icon06/10/2000
Particulars of mortgage/charge
dot icon21/07/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon08/03/2000
Return made up to 15/01/00; full list of members
dot icon26/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon03/09/1999
Ad 24/08/99--------- £ si 48@1=48 £ ic 2/50
dot icon20/07/1999
Certificate of change of name
dot icon30/06/1999
Particulars of mortgage/charge
dot icon26/05/1999
Certificate of change of name
dot icon19/02/1999
New secretary appointed;new director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Registered office changed on 27/01/99 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon27/01/1999
Nc inc already adjusted 22/01/99
dot icon15/01/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
14/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
116.36K
-
0.00
1.44K
-
2022
0
605.32K
-
0.00
107.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duce, Roland John Bernard
Director
18/06/2010 - Present
106
Duce, Alexander John
Director
22/01/2013 - Present
9

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENCHMARK PROPERTIES LIMITED

BENCHMARK PROPERTIES LIMITED is an(a) Liquidation company incorporated on 15/01/1999 with the registered office located at 11a 11a Ironmonger Street,, Stamford, Lincolnshire PE9 1PL. There are currently 2 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 PROPERTIES LIMITED?

toggle

BENCHMARK PROPERTIES LIMITED is currently Liquidation. It was registered on 15/01/1999 .

Where is BENCHMARK PROPERTIES LIMITED located?

toggle

BENCHMARK PROPERTIES LIMITED is registered at 11a 11a Ironmonger Street,, Stamford, Lincolnshire PE9 1PL.

What does BENCHMARK PROPERTIES LIMITED do?

toggle

BENCHMARK PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BENCHMARK PROPERTIES LIMITED?

toggle

The latest filing was on 11/11/2025: Notice to Registrar of Companies of Notice of disclaimer.