BENCHMARK REALTY LIMITED

Register to unlock more data on OkredoRegister

BENCHMARK REALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02172009

Incorporation date

30/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Sportsman Farm, St. Michaels, Tenterden TN30 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon03/12/2025
Micro company accounts made up to 2025-09-30
dot icon10/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-09-30
dot icon30/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon27/10/2023
Change of details for Mrs Patricia Mary Hawkins as a person with significant control on 2023-10-27
dot icon15/11/2022
Micro company accounts made up to 2022-09-30
dot icon31/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon11/01/2021
Micro company accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-09-30
dot icon05/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-09-30
dot icon30/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-09-30
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon14/09/2017
Register inspection address has been changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Sportsman Farm St. Michaels Tenterden TN30 6SY
dot icon14/09/2017
Register(s) moved to registered office address Sportsman Farm St. Michaels Tenterden TN30 6SY
dot icon07/09/2017
Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ to Sportsman Farm St. Michaels Tenterden TN30 6SY on 2017-09-07
dot icon25/08/2017
Appointment of Miss Sophie Elizabeth Hawkins as a director on 2017-08-23
dot icon25/08/2017
Appointment of Mr William John Hawkins as a director on 2017-08-23
dot icon25/08/2017
Appointment of Mr George Peter Hawkins as a director on 2017-08-23
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon05/07/2017
Termination of appointment of John Hawkins as a director on 2017-06-30
dot icon05/07/2017
Cessation of John Hawkins as a person with significant control on 2017-06-30
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/04/2014
Registration of charge 021720090013
dot icon27/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon16/10/2013
Compulsory strike-off action has been discontinued
dot icon15/10/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon02/07/2013
Registration of charge 021720090012
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/02/2013
Registered office address changed from 1 Falcon Court 73 College Road Maidstone Kent ME15 6TF United Kingdom on 2013-02-28
dot icon28/02/2013
Register inspection address has been changed from Benchmark Cottage Shearway Lane Headcorn Ashford Kent TN27 9LR England
dot icon28/02/2013
Termination of appointment of Patricia Hawkins as a secretary
dot icon14/08/2012
Registered office address changed from 1 Central Avenue Sittingbourne Kent ME10 4AE on 2012-08-14
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/05/2012
Director's details changed for Mr John Hawkins on 2012-05-24
dot icon01/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon01/03/2010
Register inspection address has been changed
dot icon28/07/2009
Particulars of contract relating to shares
dot icon28/07/2009
Ad 24/06/09\gbp si 100@1=100\gbp ic 100/200\
dot icon28/07/2009
Resolutions
dot icon28/07/2009
Resolutions
dot icon17/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/03/2009
Return made up to 28/02/09; full list of members
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon13/02/2008
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/04/2007
Return made up to 28/02/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/05/2005
Particulars of mortgage/charge
dot icon07/04/2005
Return made up to 28/02/05; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/03/2004
Return made up to 28/02/04; full list of members
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon02/02/2004
Total exemption small company accounts made up to 2002-09-30
dot icon30/06/2003
Particulars of mortgage/charge
dot icon20/03/2003
Return made up to 28/02/03; full list of members
dot icon10/08/2002
Particulars of mortgage/charge
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/05/2002
Total exemption small company accounts made up to 2000-09-30
dot icon18/03/2002
Return made up to 28/02/02; full list of members
dot icon24/04/2001
Return made up to 28/02/01; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon30/05/2000
Registered office changed on 30/05/00 from: turkey court ashford road maidstone kent ME14 5PP
dot icon06/04/2000
Return made up to 28/02/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1998-09-30
dot icon11/03/1999
Return made up to 28/02/99; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon16/03/1998
Registered office changed on 16/03/98 from: turkey court ashford road maidstone kent ME14 5PP
dot icon13/03/1998
Return made up to 28/02/98; no change of members
dot icon03/08/1997
Accounts for a small company made up to 1996-09-30
dot icon20/03/1997
Return made up to 28/02/97; full list of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: the foremans centre high street headcorn kent TN27 9NE
dot icon04/02/1997
Accounts for a small company made up to 1995-09-30
dot icon17/12/1996
Particulars of mortgage/charge
dot icon29/11/1996
New secretary appointed
dot icon29/11/1996
Secretary resigned
dot icon05/08/1996
Accounts for a small company made up to 1994-09-30
dot icon19/04/1996
Return made up to 28/02/96; no change of members
dot icon20/04/1995
Return made up to 28/02/95; no change of members
dot icon20/04/1995
Secretary resigned;new secretary appointed
dot icon03/04/1995
Accounts for a small company made up to 1993-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Registered office changed on 23/11/94 from: the foremans centre high street headcorn kent TN27 9NE
dot icon07/04/1994
Return made up to 28/02/94; full list of members
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon28/07/1993
Registered office changed on 28/07/93 from: star house maidstone kent ME14 1LT
dot icon23/04/1993
Full accounts made up to 1991-09-30
dot icon02/04/1993
Return made up to 28/02/93; no change of members
dot icon20/05/1992
Return made up to 28/02/92; no change of members
dot icon13/03/1991
Full accounts made up to 1990-09-30
dot icon13/03/1991
Return made up to 28/02/91; full list of members
dot icon14/12/1990
Ad 20/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon29/10/1990
Full accounts made up to 1989-09-30
dot icon29/10/1990
Return made up to 14/06/90; full list of members
dot icon17/05/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon28/09/1989
Particulars of mortgage/charge
dot icon11/04/1989
Return made up to 16/03/89; full list of members
dot icon31/03/1989
Full accounts made up to 1988-09-30
dot icon20/12/1988
Particulars of mortgage/charge
dot icon17/12/1987
Registered office changed on 17/12/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon17/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
258.68K
-
0.00
-
-
2022
2
250.18K
-
0.00
-
-
2023
2
235.75K
-
0.00
-
-
2023
2
235.75K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

235.75K £Descended-5.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, George Peter
Director
23/08/2017 - Present
-
Hawkins, Sophie Elizabeth
Director
23/08/2017 - Present
-
Hawkins, William John
Director
23/08/2017 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BENCHMARK REALTY LIMITED

BENCHMARK REALTY LIMITED is an(a) Active company incorporated on 30/09/1987 with the registered office located at Sportsman Farm, St. Michaels, Tenterden TN30 6SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHMARK REALTY LIMITED?

toggle

BENCHMARK REALTY LIMITED is currently Active. It was registered on 30/09/1987 .

Where is BENCHMARK REALTY LIMITED located?

toggle

BENCHMARK REALTY LIMITED is registered at Sportsman Farm, St. Michaels, Tenterden TN30 6SY.

What does BENCHMARK REALTY LIMITED do?

toggle

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

How many employees does BENCHMARK REALTY LIMITED have?

toggle

BENCHMARK REALTY LIMITED had 2 employees in 2023.

What is the latest filing for BENCHMARK REALTY LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-09-30.