UKBizDB.co.uk

BLENHEIM LAND & PROPERTIES LTD

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

This company is commonly known as Blenheim Land & Properties Ltd. The company was founded 21 years ago and was given the registration number 04715948. The firm's registered office is in SHEFFIELD. You can find them at Unit 2 Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLENHEIM LAND & PROPERTIES LTD
Company Number:04715948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2 Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield, United Kingdom, S3 8DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Sheffield Design Studios, Lion Works, 40 Ball Street, Sheffield, United Kingdom, S3 8DB

Director27 November 2012Active
Unit 2 Sheffield Design Studios, Lion Works, 40 Ball Street, Sheffield, United Kingdom, S3 8DB

Director31 March 2015Active
Flat 6 Ivy Park Court, 35 Ivy Park Road, Sheffield, S10 3LA

Secretary05 August 2005Active
Steep Meadows, Hathersage, Sheffield, S32 1DA

Secretary01 September 2004Active
19 Merton Lane, Sheffield, S9 1NB

Secretary14 October 2004Active
66 Cartledge Lane, Holmesfield, S18 7SB

Secretary22 December 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary28 March 2003Active
Stonecroft, 2 Carsick View Road, Sheffield, S10 3LZ

Director05 August 2005Active
Steep Meadows, Hathersage, Sheffield, S32 1DA

Director01 September 2004Active
19 Merton Lane, Sheffield, S9 1NB

Director22 December 2003Active
66 Cartledge Lane, Holmesfield, S18 7SB

Director22 December 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director28 March 2003Active

People with Significant Control

Hatfield And Anderson Ltd
Notified on:07 November 2019
Status:Active
Country of residence:England
Address:Unit 2 Sheffield Design Studio Lion Works, 40 Ball Street, Sheffield, England, S3 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Jonathan Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Address:Georges Court, Chestergate, Macclesfield, SK11 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Hatfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Georges Court, Chestergate, Macclesfield, SK11 6DP
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Mortgage

Mortgage charge part release with charge number.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Address

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

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.