Background WavePink WaveYellow Wave

BENCHLEVEL PROPERTIES LIMITED (03145504)

BENCHLEVEL PROPERTIES LIMITED (03145504) is an active UK company. incorporated on 12 January 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BENCHLEVEL PROPERTIES LIMITED has been registered for 30 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
03145504
Status
active
Type
ltd
Incorporated
12 January 1996
Age
30 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
41100, 68100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCHLEVEL PROPERTIES LIMITED

BENCHLEVEL PROPERTIES LIMITED is an active company incorporated on 12 January 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BENCHLEVEL PROPERTIES LIMITED was registered 30 years ago.(SIC: 41100, 68100, 74990)

Status

active

Active since 30 years ago

Company No

03145504

LTD Company

Age

30 Years

Incorporated 12 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 26 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 12 January 1996To: 26 May 2015
Timeline

50 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Loan Secured
May 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 14
Loan Secured
Dec 14
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Sept 16
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Sept 19
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Mar 23
Loan Cleared
Sept 23
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FERNANDES, Richard

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 28 May 2025

HEDGER, Graham Howard

Active
2 Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 08 Jul 1996

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 18 Jan 1996

HEDGER, Graham Howard

Resigned
2 Lansdowne Road, LondonW11 3LW
Secretary
Appointed 18 Jan 1996
Resigned 13 May 2013

KIRBY, Wendy

Resigned
Rowallan Road, LondonSW6 6AG
Secretary
Appointed 13 May 2013
Resigned 01 Jul 2022

SWEET, Kirstie

Resigned
Portobello Road, LondonW11 2QB
Secretary
Appointed 01 Jul 2022
Resigned 28 May 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Jan 1996
Resigned 18 Jan 1996

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Jan 1996
Resigned 18 Jan 1996

Persons with significant control

2

Mr Graham Howard Hedger

Active
Lansdowne Road, LondonW11 3LW
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016

Mr Warren Bradley Todd

Active
Portobello Road, LondonW11 2QB
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
15 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Resolution
19 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Legacy
8 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Legacy
17 November 2011
MG01MG01
Legacy
17 November 2011
MG01MG01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Legacy
28 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Legacy
5 October 2010
MG02MG02
Legacy
30 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
2 March 2009
288cChange of Particulars
Legacy
26 January 2009
363aAnnual Return
Legacy
9 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
2 November 2007
288cChange of Particulars
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
363aAnnual Return
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 October 2005
403aParticulars of Charge Subject to s859A
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
7 February 2005
363aAnnual Return
Legacy
2 February 2005
288cChange of Particulars
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 2004
AAAnnual Accounts
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
363aAnnual Return
Legacy
30 January 2004
403aParticulars of Charge Subject to s859A
Legacy
30 January 2004
403aParticulars of Charge Subject to s859A
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Legacy
11 February 2003
363aAnnual Return
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
363aAnnual Return
Legacy
13 February 2002
190190
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
5 March 2001
363aAnnual Return
Legacy
5 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
287Change of Registered Office
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1999
287Change of Registered Office
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
6 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
12 August 1996
288288
Legacy
12 August 1996
224224
Legacy
12 August 1996
287Change of Registered Office
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
16 March 1996
395Particulars of Mortgage or Charge
Legacy
12 March 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
25 January 1996
287Change of Registered Office
Incorporation Company
12 January 1996
NEWINCIncorporation