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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Sheffield Design Studios, Lion Works, 40 Ball Street, Sheffield, United Kingdom, S3 8DB | Director | 27 November 2012 | Active |
Unit 2 Sheffield Design Studios, Lion Works, 40 Ball Street, Sheffield, United Kingdom, S3 8DB | Director | 31 March 2015 | Active |
Flat 6 Ivy Park Court, 35 Ivy Park Road, Sheffield, S10 3LA | Secretary | 05 August 2005 | Active |
Steep Meadows, Hathersage, Sheffield, S32 1DA | Secretary | 01 September 2004 | Active |
19 Merton Lane, Sheffield, S9 1NB | Secretary | 14 October 2004 | Active |
66 Cartledge Lane, Holmesfield, S18 7SB | Secretary | 22 December 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 28 March 2003 | Active |
Stonecroft, 2 Carsick View Road, Sheffield, S10 3LZ | Director | 05 August 2005 | Active |
Steep Meadows, Hathersage, Sheffield, S32 1DA | Director | 01 September 2004 | Active |
19 Merton Lane, Sheffield, S9 1NB | Director | 22 December 2003 | Active |
66 Cartledge Lane, Holmesfield, S18 7SB | Director | 22 December 2003 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 28 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.