BENCHREALM LIMITED

Register to unlock more data on OkredoRegister

BENCHREALM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02477859

Incorporation date

06/03/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1990)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon27/02/2024
Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon03/08/2022
Registration of charge 024778590017, created on 2022-07-29
dot icon16/05/2022
Registration of charge 024778590016, created on 2022-04-29
dot icon04/05/2022
Registration of charge 024778590015, created on 2022-04-29
dot icon09/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/04/2021
Registration of charge 024778590014, created on 2021-04-29
dot icon28/04/2021
Registration of charge 024778590013, created on 2021-04-28
dot icon11/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon08/09/2020
Registration of charge 024778590012, created on 2020-09-04
dot icon07/09/2020
Registration of charge 024778590011, created on 2020-09-04
dot icon27/08/2020
Satisfaction of charge 7 in full
dot icon06/04/2020
Micro company accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon07/03/2019
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 2019-03-07
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon30/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Gary Robert Hamblyn on 2014-03-06
dot icon16/04/2014
Secretary's details changed for Jane Marie Hamblyn on 2014-03-06
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon13/02/2013
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom on 2013-02-13
dot icon13/02/2013
Registered office address changed from 643 Watford Way London NW7 3JR on 2013-02-13
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Gary Robert Hamblyn on 2010-01-22
dot icon16/03/2010
Secretary's details changed for Jane Marie Hamblyn on 2010-01-22
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/05/2009
Ad 01/05/09\gbp si 100@1=100\gbp ic 100/200\
dot icon24/04/2009
Return made up to 06/03/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2008
Return made up to 06/03/08; no change of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/03/2007
Return made up to 06/03/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/03/2006
Return made up to 06/03/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2005
Return made up to 06/03/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/03/2004
Return made up to 06/03/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/11/2003
Particulars of mortgage/charge
dot icon01/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/03/2003
Particulars of mortgage/charge
dot icon01/03/2003
Return made up to 06/03/03; full list of members
dot icon05/03/2002
Return made up to 06/03/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/03/2001
Return made up to 06/03/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-12-31
dot icon27/02/2001
Secretary resigned
dot icon24/10/2000
Secretary resigned
dot icon03/10/2000
New secretary appointed
dot icon08/07/2000
Declaration of satisfaction of mortgage/charge
dot icon08/07/2000
Declaration of satisfaction of mortgage/charge
dot icon08/07/2000
Declaration of satisfaction of mortgage/charge
dot icon08/07/2000
Declaration of satisfaction of mortgage/charge
dot icon08/07/2000
Declaration of satisfaction of mortgage/charge
dot icon08/07/2000
Declaration of satisfaction of mortgage/charge
dot icon08/07/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
Return made up to 06/03/00; full list of members
dot icon10/01/2000
Declaration of satisfaction of mortgage/charge
dot icon01/10/1999
Resolutions
dot icon01/10/1999
Resolutions
dot icon01/10/1999
Resolutions
dot icon10/08/1999
Registered office changed on 10/08/99 from: 30/32 north street hailsham east sussex BN27 1DW
dot icon04/08/1999
Accounts for a small company made up to 1998-12-31
dot icon14/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Particulars of mortgage/charge
dot icon22/03/1999
Return made up to 06/03/99; change of members
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
Director resigned
dot icon03/09/1998
Accounts for a small company made up to 1997-12-31
dot icon21/06/1998
Registered office changed on 21/06/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon08/06/1998
Location of register of members
dot icon08/06/1998
Return made up to 06/03/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon11/06/1997
Return made up to 06/03/97; full list of members
dot icon22/04/1997
Accounts for a small company made up to 1995-12-31
dot icon28/05/1996
Return made up to 06/03/96; full list of members
dot icon28/05/1996
Location of register of members address changed
dot icon28/05/1996
Location of debenture register address changed
dot icon27/03/1996
Accounts for a small company made up to 1995-03-31
dot icon08/09/1995
Accounts for a small company made up to 1994-03-31
dot icon08/08/1995
Secretary's particulars changed
dot icon08/08/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon08/08/1995
Director's particulars changed
dot icon27/06/1995
Particulars of mortgage/charge
dot icon27/06/1995
Particulars of mortgage/charge
dot icon02/05/1995
Return made up to 06/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1993-03-31
dot icon22/03/1994
Return made up to 06/03/94; full list of members
dot icon21/01/1994
Particulars of mortgage/charge
dot icon11/03/1993
Return made up to 06/03/93; full list of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon26/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon21/05/1992
Accounts for a small company made up to 1991-03-31
dot icon07/04/1992
Return made up to 06/03/92; full list of members
dot icon29/08/1991
New secretary appointed;new director appointed
dot icon29/08/1991
Registered office changed on 29/08/91 from: 213 high street lewes sussex BN7 2NN
dot icon29/08/1991
Ad 23/03/90--------- £ si 100@1
dot icon29/08/1991
Return made up to 31/03/91; full list of members
dot icon27/06/1991
Secretary resigned;director resigned
dot icon18/04/1990
Resolutions
dot icon18/04/1990
£ nc 1000/10000 23/03/90
dot icon18/04/1990
Resolutions
dot icon12/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1990
Registered office changed on 29/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon06/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
462.83K
-
0.00
-
-
2022
1
418.66K
-
0.00
-
-
2022
1
418.66K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

418.66K £Descended-9.54 % *

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
Hamblyn, Jane Marie
Secretary
21/09/2000 - Present
3
Moore, Dawn Lorraine
Secretary
30/11/1998 - 27/09/2000
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 BENCHREALM LIMITED

BENCHREALM LIMITED is an(a) Active company incorporated on 06/03/1990 with the registered office located at Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENCHREALM LIMITED?

toggle

BENCHREALM LIMITED is currently Active. It was registered on 06/03/1990 .

Where is BENCHREALM LIMITED located?

toggle

BENCHREALM LIMITED is registered at Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SE.

What does BENCHREALM LIMITED do?

toggle

BENCHREALM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BENCHREALM LIMITED have?

toggle

BENCHREALM LIMITED had 1 employees in 2022.

What is the latest filing for BENCHREALM LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.