About

Registered Number: 04623797
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Oakyra, Diptford, Totnes, Devon, TQ9 7NU,

 

Having been setup in 2002, Benchmark Homes (Devon) Ltd have registered office in Devon. The company has 3 directors listed as Bell, James Oliver David, Bell, James Oliver David, Wood, Tamzin Rebecca in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, James Oliver David 06 April 2016 - 1
WOOD, Tamzin Rebecca 28 July 2011 05 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BELL, James Oliver David 06 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 02 January 2020
PSC07 - N/A 09 December 2019
AA - Annual Accounts 18 September 2019
PSC04 - N/A 08 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 September 2018
SH01 - Return of Allotment of shares 15 August 2018
RESOLUTIONS - N/A 13 August 2018
CS01 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AP03 - Appointment of secretary 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AD01 - Change of registered office address 06 April 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
MR05 - N/A 15 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 26 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 01 January 2013
TM01 - Termination of appointment of director 01 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 03 January 2012
AP01 - Appointment of director 17 October 2011
RESOLUTIONS - N/A 16 August 2011
SH01 - Return of Allotment of shares 16 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 13 April 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 11 January 2006
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 23 January 2004
395 - Particulars of a mortgage or charge 29 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 20 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.