This company is commonly known as Benchmark Grounds Maintenance Limited. The company was founded 19 years ago and was given the registration number 05342085. The firm's registered office is in STRATFORD UPON AVON. You can find them at 15 Warwick Road, , Stratford Upon Avon, Warwickshire. This company's SIC code is 81300 - Landscape service activities.
Name | : | BENCHMARK GROUNDS MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 05342085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Secretary | 21 March 2022 | Active |
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Director | 01 August 2020 | Active |
Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ | Director | 22 March 2007 | Active |
Nunhill Cottage, Belsay, Newcastle Upon Tyne, NE20 0DN | Secretary | 25 January 2005 | Active |
15, Warwick Road, Stratford-Upon-Avon, CV37 6YW | Secretary | 30 July 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 25 January 2005 | Active |
Red Gables, 13 Wentworth Drive, Usworth, NE37 1PX | Director | 25 January 2005 | Active |
Nunhill Cottage, Belsay, Newcastle Upon Tyne, NE20 0DN | Director | 25 January 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 25 January 2005 | Active |
Mr Jeremy Rodway-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ |
Nature of control | : |
|
Mr Christopher Walter Reay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Appoint person secretary company with name date. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.