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

BENCHMARK LEISURE LIMITED

6TH FLOOR, 2, LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
03031801
Private Limited Company
In Administration

Company Overview

About Benchmark Leisure Ltd
BENCHMARK LEISURE LIMITED was founded on 1995-03-10 and has its registered office in London. The organisation's status is listed as "In Administration". Benchmark Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BENCHMARK LEISURE LIMITED
 
Legal Registered Office
6TH FLOOR
2, LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in W1W
 
Filing Information
Company Number 03031801
Company ID Number 03031801
Date formed 1995-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB658175211  
Last Datalog update: 2023-12-07 03:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENCHMARK LEISURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER 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 BENCHMARK LEISURE LIMITED

Current Directors
Officer Role Date Appointed
ALEX JOHN CHARLES DUCE
Director 2010-06-18
ROLAND JOHN BERNARD DUCE
Director 2010-06-18
BRIAN DRYDEN FOORD
Director 2013-02-14
JONATHAN DRYDEN FOORD
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA CLARKE
Company Secretary 2003-07-14 2012-03-23
DAVID RHODES
Director 1995-04-04 2010-06-18
GERALD STEPHEN STAPLETON
Director 2008-12-02 2009-04-24
JANET MARY RHODES
Company Secretary 1999-12-23 2003-07-14
RAYMOND SEYMOUR
Company Secretary 1995-04-04 1999-12-23
RAYMOND SEYMOUR
Director 1995-04-04 1999-12-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-03-10 1995-04-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-03-10 1995-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND JOHN BERNARD DUCE THE ABBEY GROUP DEVELOPMENT COMPANY LTD Director 2018-03-05 CURRENT 2018-03-05 Active
ROLAND JOHN BERNARD DUCE SCARBOROUGH WATER PARK HOTEL LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE VULPINE DEVELOPMENT LTD Director 2017-02-08 CURRENT 2017-02-08 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY INVESTMENT HOLDINGS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ROLAND JOHN BERNARD DUCE ADD RENEWABLES LIMITED Director 2014-08-18 CURRENT 2013-09-05 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE NORTHERN ACI LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ROLAND JOHN BERNARD DUCE REDTHORNE PROPERTIES LIMITED Director 2013-07-01 CURRENT 1998-06-25 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY (CHURCH) LIMITED Director 2013-07-01 CURRENT 2000-06-13 Active
ROLAND JOHN BERNARD DUCE ARCHITECTURAL DESIGN & SYSTEMS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE ANTIQUE AUTOMOBILE INVESTMENTS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE NOTTINGHAM BUILDING SYSTEMS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
ROLAND JOHN BERNARD DUCE SELECT DATA CENTRE (LIVERPOOL) LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-11-10
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY ESTATES LIMITED Director 2013-01-02 CURRENT 1997-12-01 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY DEVELOPMENTS LIMITED Director 2013-01-02 CURRENT 1999-11-10 Active
ROLAND JOHN BERNARD DUCE THURGARTON PRIORY INVESTMENTS LIMITED Director 2013-01-02 CURRENT 2001-12-21 Active
ROLAND JOHN BERNARD DUCE TOPEVENT LIMITED Director 2012-08-31 CURRENT 2002-02-25 Liquidation
ROLAND JOHN BERNARD DUCE HARP BUSINESS CENTRE LIMITED Director 2012-08-23 CURRENT 1980-11-07 Active
ROLAND JOHN BERNARD DUCE MARCHDECK LIMITED Director 2012-07-25 CURRENT 1985-03-19 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE RUFUS PROPERTIES LIMITED Director 2012-07-11 CURRENT 1988-11-04 Active
ROLAND JOHN BERNARD DUCE STRATEGIC RESOURCES LIMITED Director 2012-05-22 CURRENT 1995-05-19 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
ROLAND JOHN BERNARD DUCE SPEP LIMITED Director 2012-02-15 CURRENT 2010-05-12 Active
ROLAND JOHN BERNARD DUCE RAJINDER DATA LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY POWER SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ROLAND JOHN BERNARD DUCE STRATEGIC POWER LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER RESERVE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
ROLAND JOHN BERNARD DUCE ABBEY HEAT AND POWER CO LIMITED Director 2011-10-13 CURRENT 2010-03-02 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE ABBEY COMMERCIAL DEVELOPMENTS LIMITED Director 2011-08-26 CURRENT 1989-02-07 Active
ROLAND JOHN BERNARD DUCE CROFT COMMERCIAL DEVELOPMENTS LIMITED Director 2011-06-01 CURRENT 1990-04-27 Active
ROLAND JOHN BERNARD DUCE STRATEGIC POWER RESERVE LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active
ROLAND JOHN BERNARD DUCE ABBEY POWER GENERATION LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
ROLAND JOHN BERNARD DUCE BENCHMARK PROPERTIES LIMITED Director 2010-06-18 CURRENT 1999-01-15 Active
ROLAND JOHN BERNARD DUCE MIDLAND EQUITY PARTNERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active - Proposal to Strike off
ROLAND JOHN BERNARD DUCE BLL INVESTMENTS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
ROLAND JOHN BERNARD DUCE SUTHERLAND WALK DEVELOPMENTS LIMITED Director 2008-08-15 CURRENT 1985-03-05 Active
ROLAND JOHN BERNARD DUCE THE 20-GHOST CLUB LIMITED Director 2008-02-22 CURRENT 2004-09-07 Active
ROLAND JOHN BERNARD DUCE QUEEN STREET MILLS MANAGEMENT COMPANY LTD Director 2007-06-13 CURRENT 2007-06-07 Active
ROLAND JOHN BERNARD DUCE ABBEY COMMERCIAL INVESTMENTS LIMITED Director 2006-11-06 CURRENT 1947-09-19 Active
ROLAND JOHN BERNARD DUCE BELWIN LIMITED Director 2006-10-04 CURRENT 2006-10-02 Active
ROLAND JOHN BERNARD DUCE TATONIC LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
ROLAND JOHN BERNARD DUCE VAXTON LIMITED Director 2006-03-30 CURRENT 2006-03-24 Active
BRIAN DRYDEN FOORD BLL INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2010-02-24 Active
BRIAN DRYDEN FOORD THE ABBEY GROUP DEVELOPMENT COMPANY LTD Director 2018-03-05 CURRENT 2018-03-05 Active
BRIAN DRYDEN FOORD TOPEVENT HOLDINGS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
BRIAN DRYDEN FOORD ABBEY POWER INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
BRIAN DRYDEN FOORD SPEP LIMITED Director 2012-02-15 CURRENT 2010-05-12 Active
BRIAN DRYDEN FOORD ABBEY POWER SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
BRIAN DRYDEN FOORD ABBEY POWER RESERVE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
BRIAN DRYDEN FOORD ABBEY POWER GENERATION LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
BRIAN DRYDEN FOORD BENCHMARK PROPERTIES LIMITED Director 2010-06-18 CURRENT 1999-01-15 Active
BRIAN DRYDEN FOORD BELWIN LIMITED Director 2006-10-04 CURRENT 2006-10-02 Active
BRIAN DRYDEN FOORD TATONIC LIMITED Director 2006-03-30 CURRENT 2006-03-13 Active
BRIAN DRYDEN FOORD OPTIONRANGE LIMITED Director 2002-12-13 CURRENT 2002-11-22 Active - Proposal to Strike off
BRIAN DRYDEN FOORD FIRSTPLUS LIMITED Director 2002-12-13 CURRENT 2002-12-10 Active - Proposal to Strike off
BRIAN DRYDEN FOORD TOPEVENT LIMITED Director 2002-02-28 CURRENT 2002-02-25 Liquidation
BRIAN DRYDEN FOORD JOHN FOORD & CO. LIMITED Director 1997-03-06 CURRENT 1997-03-06 Active
BRIAN DRYDEN FOORD CHARLWOODS MANAGEMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1985-01-15 Active
BRIAN DRYDEN FOORD ABBEY COMMERCIAL INVESTMENTS LIMITED Director 1991-12-11 CURRENT 1947-09-19 Active
BRIAN DRYDEN FOORD MARCHDECK LIMITED Director 1991-12-11 CURRENT 1985-03-19 Active - Proposal to Strike off
BRIAN DRYDEN FOORD SUTHERLAND WALK DEVELOPMENTS LIMITED Director 1991-11-15 CURRENT 1985-03-05 Active
BRIAN DRYDEN FOORD CROFT COMMERCIAL DEVELOPMENTS LIMITED Director 1991-03-31 CURRENT 1990-04-27 Active
BRIAN DRYDEN FOORD RUFUS PROPERTIES LIMITED Director 1991-03-15 CURRENT 1988-11-04 Active
BRIAN DRYDEN FOORD ABBEY COMMERCIAL DEVELOPMENTS LIMITED Director 1991-02-07 CURRENT 1989-02-07 Active
BRIAN DRYDEN FOORD HARP BUSINESS CENTRE LIMITED Director 1990-09-26 CURRENT 1980-11-07 Active
JONATHAN DRYDEN FOORD BLL INVESTMENTS LIMITED Director 2018-04-30 CURRENT 2010-02-24 Active
JONATHAN DRYDEN FOORD SCARBOROUGH WATER PARK HOTEL LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JONATHAN DRYDEN FOORD CHARLWOODS MANAGEMENT COMPANY LIMITED Director 2015-12-08 CURRENT 1985-01-15 Active
JONATHAN DRYDEN FOORD ABBEY HEAT AND POWER CO LIMITED Director 2015-02-18 CURRENT 2010-03-02 Active - Proposal to Strike off
JONATHAN DRYDEN FOORD CROFT COMMERCIAL DEVELOPMENTS LIMITED Director 2013-02-14 CURRENT 1990-04-27 Active
JONATHAN DRYDEN FOORD BELWIN LIMITED Director 2013-02-14 CURRENT 2006-10-02 Active
JONATHAN DRYDEN FOORD RUFUS PROPERTIES LIMITED Director 2013-02-14 CURRENT 1988-11-04 Active
JONATHAN DRYDEN FOORD TOPEVENT LIMITED Director 2013-02-14 CURRENT 2002-02-25 Liquidation
JONATHAN DRYDEN FOORD HARP BUSINESS CENTRE LIMITED Director 2013-02-14 CURRENT 1980-11-07 Active
JONATHAN DRYDEN FOORD ABBEY COMMERCIAL DEVELOPMENTS LIMITED Director 2013-02-14 CURRENT 1989-02-07 Active
JONATHAN DRYDEN FOORD SUTHERLAND WALK DEVELOPMENTS LIMITED Director 2013-02-14 CURRENT 1985-03-05 Active
JONATHAN DRYDEN FOORD MARCHDECK LIMITED Director 2013-02-14 CURRENT 1985-03-19 Active - Proposal to Strike off
JONATHAN DRYDEN FOORD ABBEY POWER INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
JONATHAN DRYDEN FOORD ABBEY POWER SOLUTIONS LIMITED Director 2011-12-13 CURRENT 2011-11-15 Active
JONATHAN DRYDEN FOORD BENCHMARK PROPERTIES LIMITED Director 2011-01-28 CURRENT 1999-01-15 Active
JONATHAN DRYDEN FOORD ABBEY COMMERCIAL INVESTMENTS LIMITED Director 2010-11-26 CURRENT 1947-09-19 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
2024-05-25Administrator's progress report
2024-01-09Liquidation statement of affairs AM02SOA
2024-01-05Notice of deemed approval of proposals
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-03CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM Rock House Scotgate Stamford Lincolnshire PE9 2YQ England
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW GRAY
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-07-22AP01DIRECTOR APPOINTED MR COLIN ANDREW GRAY
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DRYDEN FOORD
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030318010013
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM Devonshire House 1 Devonshire Street London W1W 5DR
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030318010011
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030318010012
2017-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-13AR0110/03/16 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0110/03/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-17CH01Director's details changed for on
2014-03-13CH01Director's details changed for Jonathan Ford on 2014-03-13
2013-05-17AAFULL ACCOUNTS MADE UP TO 25/03/12
2013-04-30AA01Current accounting period extended from 25/03/13 TO 30/06/13
2013-04-08AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-15AP01DIRECTOR APPOINTED JONATHAN FORD
2013-03-15AP01DIRECTOR APPOINTED MR BRIAN DRYDEN FOORD
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-30TM02Termination of appointment of Pamela Clarke on 2012-03-23
2012-03-30AR0110/03/12 ANNUAL RETURN FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JOHN BERNARD DUCE / 10/03/2011
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN CHARLES DUCE / 11/03/2011
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-23AA01CURRSHO FROM 30/06/2012 TO 25/03/2012
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-04-08AR0110/03/11 FULL LIST
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-07-08AUDAUDITOR'S RESIGNATION
2010-07-01AP01DIRECTOR APPOINTED ALEX JOHN CHARLES DUCE
2010-07-01AP01DIRECTOR APPOINTED ROLAND JOHN BERNARD DUCE
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RHODES
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM, UNIT 1 NORTH ALLERTON BUSINESS, PARK STANDARD WAY, NORTHALLERTON, NORTH YORKSHIRE, DL6 2XQ
2010-05-21SH0212/05/10 STATEMENT OF CAPITAL GBP 1000
2010-03-31AR0110/03/10 FULL LIST
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR GERALD STAPLETON
2009-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-15363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED GERALD STEPHEN STAPLETON
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-20363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-03-20190LOCATION OF DEBENTURE REGISTER
2007-07-16122£ IC 1100/1050 05/06/07 £ SR 50@1=50
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22190LOCATION OF DEBENTURE REGISTER
2007-03-22363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-06363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-22363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-25363(288)SECRETARY RESIGNED
2004-03-25363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-07-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BENCHMARK LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-10-25
Fines / Sanctions
No fines or sanctions have been issued against BENCHMARK LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-12 Outstanding ABBEY COMMERCIAL INVESTMENTS LIMITED
2017-07-12 Outstanding ABBEY COMMERCIL INVESTMENTS LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02 JULY 2002 AND 2012-01-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-01-31 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-12-03 Satisfied BENCHMARK PROPERTIES LIMITED
LEGAL CHARGE 2008-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2007-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT FOR LEASE 2007-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT BY WAY OF SECURITY OVER THE BENEFIT OF BUILDING CONTRACTS AND PERFORMANCE BOND 2007-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BENCHMARK LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of BENCHMARK LEISURE LIMITED registering or being granted any patents
Domain Names

BENCHMARK LEISURE LIMITED owns 1 domain names.

thesandsnorthbay.co.uk  

Trademarks
We have not found any records of BENCHMARK LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENCHMARK LEISURE 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 (68100 - Buying and selling of own real estate) as BENCHMARK LEISURE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BENCHMARK LEISURE 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.
Import/Export of Goods
Goods imported/exported by BENCHMARK LEISURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2016-03-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2016-03-0095089000Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers)
2015-12-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENCHMARK LEISURE 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 BENCHMARK LEISURE 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.