Benchmark Management Consulting Limited

General information

Name:

Benchmark Management Consulting Ltd

Office Address:

3000 Aviator Way Manchester Business Park M22 5TG Wythenshawe

Number: 03908326

Incorporation date: 2000-01-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Benchmark Management Consulting came into being in 2000 as a company enlisted under no 03908326, located at M22 5TG Wythenshawe at 3000 Aviator Way. It has been in business for 24 years and its last known state is active. This enterprise's principal business activity number is 70229 which stands for Management consultancy activities other than financial management. 2022-09-30 is the last time when company accounts were reported.

Regarding to the limited company, all of director's responsibilities have been carried out by Sarah A., Rajbir P. and Christopher S.. Within the group of these three people, Rajbir P. has been with the limited company for the longest period of time, having been a member of company's Management Board since December 2019.

The companies with significant control over this firm are: Rci Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stevenage at Argyle Way, Finchingfield, SG1 2AD and was registered as a PSC under the reg no 11404518.

Financial data based on annual reports

Company staff

Sarah A.

Role: Director

Appointed: 15 April 2022

Latest update: 29 March 2024

Rajbir P.

Role: Director

Appointed: 19 December 2019

Latest update: 29 March 2024

Christopher S.

Role: Director

Appointed: 19 December 2019

Latest update: 29 March 2024

People with significant control

Rci Services Limited
Address: First Floor, Station Place Argyle Way, Finchingfield, Stevenage, SG1 2AD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11404518
Notified on 19 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen W.
Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine H.
Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 21 April 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 April 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 March 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 February 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 4 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (PARENT_ACC)
filed on: 15th, May 2023
accounts
Free Download Download filing (37 pages)

Additional Information

HQ address,
2012

Address:

106 Heyes Lane

Post code:

SK9 7LE

City / Town:

Alderley Edge

HQ address,
2013

Address:

106 Heyes Lane

Post code:

SK9 7LE

City / Town:

Alderley Edge

HQ address,
2014

Address:

106 Heyes Lane

Post code:

SK9 7LE

City / Town:

Alderley Edge

HQ address,
2015

Address:

106 Heyes Lane

Post code:

SK9 7LE

City / Town:

Alderley Edge

HQ address,
2016

Address:

106 Heyes Lane

Post code:

SK9 7LE

City / Town:

Alderley Edge

Accountant/Auditor,
2015 - 2016

Name:

Bennett Brooks & Co Ltd

Address:

2 Maple Court Davenport Street

Post code:

SK101JE

City / Town:

Macclesfield

Accountant/Auditor,
2012

Name:

Bennett Brooks & Co Ltd

Address:

Chartered Accountants 2 Maple Court

Post code:

SK10 1JE

City / Town:

Macclesfield

Accountant/Auditor,
2014

Name:

Bennett Brooks & Co Ltd

Address:

2 Maple Court Davenport Street

Post code:

SK101JE

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
24
Company Age

Similar companies nearby

Closest companies