UKBizDB.co.uk

BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blenheim Court Management Company (cambridge) Limited. The company was founded 50 years ago and was given the registration number 01161591. The firm's registered office is in CAMBRIDGE. You can find them at Blenheim Court, 43 Madingley Road,cambridge, Blenheim Court, 43 Madingley Road, Cambridge, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BLENHEIM COURT MANAGEMENT COMPANY (CAMBRIDGE) LIMITED
Company Number:01161591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1974
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Blenheim Court, 43 Madingley Road,cambridge, Blenheim Court, 43 Madingley Road, Cambridge, England, CB3 0EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunters Moon, 34 High Street, Dry Drayton, Cambridge, England, CB23 8BS

Secretary07 January 2019Active
22 St Johns Road, Cambridge, CB5 8AN

Director01 July 2001Active
47, Madingley Road, Cambridge, England, CB3 0EL

Director15 January 2019Active
34, High Street, Dry Drayton, Cambridge, England, CB23 8BS

Director31 August 2017Active
Harbour Cottage, Harbour Terrace, Falmouth, TR11 2AW

Director01 June 1994Active
1, Lady Margaret Road, Lucy Cavendish College, Cambridge, England, CB3 0BU

Director15 October 2023Active
88, Madeira Avenue, Bromley, England, BR1 4AS

Director28 September 2019Active
Ludlows Ludlow Lane, Fulbourn, Cambridge, CB1 5BL

Secretary-Active
Harbour Cottage, Harbour Terrace, Falmouth, TR11 2AW

Secretary01 June 1994Active
Blenheim Court, 47 Madingley Road, Cambridge, England, CB3 0EL

Secretary09 February 2018Active
Conifers 3 Roskin Meadows, Helions Bumpstead, Haverhill, CB9 7AL

Director30 March 2004Active
28 Scotlands Close, Haslemere, GU27 3AE

Director14 July 2006Active
Ludlows Ludlow Lane, Fulbourn, Cambridge, CB1 5BL

Director-Active
34, High Street, Dry Drayton, Cambridge, England, CB23 8BS

Director27 September 2010Active
Blenheim Court 41 Madingley Road, Cambridge, CB3 0EL

Director-Active
Flat 6 Blenheim Court, 47 Madingley Road, Cambridge, CB3 0EL

Director25 March 1992Active
Blenheim Court 47 Madingley Road, Cambridge, CB3 0EL

Director-Active
196 Huntingdon Road, Huntingdon Road, Cambridge, England, CB3 0LB

Director31 March 2014Active
Blenheim Court High Cross, 45 Madingley Road, Cambridge, CB3 0EL

Director01 November 1994Active
47 Madingley Road, Madingley Road, Cambridge, England, CB3 0EL

Director27 November 2014Active
47, Madingley Road, Cambridge, England, CB3 0EL

Director26 September 2012Active
Blenheim Court, 47 Madingley Road, Cambridge, England, CB3 0EL

Director28 August 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Address

Change registered office address company with date old address new address.

Download
2022-05-24Officers

Change person secretary company with change date.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint person secretary company with name date.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.