Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENCHREALM LIMITED
Company Information for

BENCHREALM LIMITED

UNIT 5 SWAKER YARD, 2B THEOBALD STREET, HERTS, WD6 4SE,
Company Registration Number
02477859
Private Limited Company
Active

Company Overview

About Benchrealm Ltd
BENCHREALM LIMITED was founded on 1990-03-06 and has its registered office in Herts. The organisation's status is listed as "Active". Benchrealm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BENCHREALM LIMITED
 
Legal Registered Office
UNIT 5 SWAKER YARD
2B THEOBALD STREET
HERTS
WD6 4SE
Other companies in NW7
 
Filing Information
Company Number 02477859
Company ID Number 02477859
Date formed 1990-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB407770393  
Last Datalog update: 2024-04-06 20:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENCHREALM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENCHREALM LIMITED

Current Directors
Officer Role Date Appointed
JANE MARIE HAMBLYN
Company Secretary 2000-09-22
GARY ROBERT HAMBLYN
Director 1993-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ROBERT HAMBLYN
Company Secretary 1993-03-06 2001-02-22
DAWN LORRAINE MOORE
Company Secretary 1998-12-01 2000-09-28
ALAN HOPPEN
Director 1993-03-06 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MARIE HAMBLYN CHURCH ROAD INVESTMENTS LIMITED Company Secretary 2008-03-28 CURRENT 2006-03-27 Active
JANE MARIE HAMBLYN AVON PROPERTY INVESTMENTS LIMITED Company Secretary 2004-08-12 CURRENT 2002-11-15 Active - Proposal to Strike off
JANE MARIE HAMBLYN WINYATES PROPERTY INVESTMENT LIMITED Company Secretary 2003-10-31 CURRENT 2003-05-16 Active
JANE MARIE HAMBLYN CENTERLAND LIMITED Company Secretary 1995-10-31 CURRENT 1991-06-05 Active
GARY ROBERT HAMBLYN JEREMY HOYE JEWELLERY LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
GARY ROBERT HAMBLYN 42 ARLINGTON ROAD RESIDENTS COMPANY LIMITED Director 2014-02-26 CURRENT 2006-03-03 Active
GARY ROBERT HAMBLYN CHURCH ROAD INVESTMENTS LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
GARY ROBERT HAMBLYN WINYATES PROPERTY INVESTMENT LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active
GARY ROBERT HAMBLYN AVON PROPERTY INVESTMENTS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active - Proposal to Strike off
GARY ROBERT HAMBLYN METROPOLITAN INSURANCE BUREAU LTD Director 2000-09-15 CURRENT 1930-02-28 Active
GARY ROBERT HAMBLYN GLOBE UNIVERSAL LIMITED Director 2000-04-06 CURRENT 2000-04-06 Active
GARY ROBERT HAMBLYN HAVENMERE INVESTMENTS LIMITED Director 1997-01-14 CURRENT 1997-01-14 Active
GARY ROBERT HAMBLYN ST MARY'S ESTATES MANAGEMENT LIMITED Director 1992-09-25 CURRENT 1989-09-25 Active - Proposal to Strike off
GARY ROBERT HAMBLYN CENTERLAND LIMITED Director 1991-08-21 CURRENT 1991-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778590017
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778590016
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778590015
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778590014
2021-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778590013
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778590012
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 024778590011
2020-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-07-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-30AR0106/03/16 ANNUAL RETURN FULL LIST
2016-02-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-07AR0106/03/15 ANNUAL RETURN FULL LIST
2014-06-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-16AR0106/03/14 ANNUAL RETURN FULL LIST
2014-04-16CH01Director's details changed for Mr Gary Robert Hamblyn on 2014-03-06
2014-04-16CH03SECRETARY'S DETAILS CHNAGED FOR JANE MARIE HAMBLYN on 2014-03-06
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0106/03/13 ANNUAL RETURN FULL LIST
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 643 WATFORD WAY LONDON NW7 3JR
2012-07-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0106/03/12 ANNUAL RETURN FULL LIST
2011-04-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0106/03/11 ANNUAL RETURN FULL LIST
2010-06-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-16CH01Director's details changed for Mr Gary Robert Hamblyn on 2010-01-22
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE HAMBLYN / 22/01/2010
2009-09-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-05-2988(2)AD 01/05/09 GBP SI 100@1=100 GBP IC 100/200
2009-04-24363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-03-19363sRETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-03-24363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-03-10363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-02-28363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-03-02363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-03-01363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-03-05363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-09363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-27288bSECRETARY RESIGNED
2000-10-24288bSECRETARY RESIGNED
2000-10-03288aNEW SECRETARY APPOINTED
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-06363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-01ELRESS386 DISP APP AUDS 27/09/99
1999-10-01ELRESS366A DISP HOLDING AGM 27/09/99
1999-08-10287REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 30/32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-08395PARTICULARS OF MORTGAGE/CHARGE
1999-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-22363sRETURN MADE UP TO 06/03/99; CHANGE OF MEMBERS
1998-12-10288aNEW SECRETARY APPOINTED
1998-12-10288bDIRECTOR RESIGNED
1998-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BENCHREALM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENCHREALM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2003-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2003-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-04-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-15 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT 1994-01-05 Satisfied UCB BANK PLC
LEGAL CHARGE 1992-09-08 Satisfied UCB BANK PLC
RESIDUAL FLOATING CHARGE 1992-09-08 Satisfied UCB BANK PLC
DEED OF ASSIGNMENT 1992-09-08 Satisfied UCB BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 70

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENCHREALM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200
Current Assets 2012-01-01 £ 556,348
Debtors 2012-01-01 £ 556,348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BENCHREALM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENCHREALM LIMITED
Trademarks
We have not found any records of BENCHREALM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENCHREALM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BENCHREALM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BENCHREALM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENCHREALM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENCHREALM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.