UKBizDB.co.uk

BLENHEIM PARK (BRACKNELL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Blenheim Park (bracknell) Management Company Limited. The company was founded 11 years ago and was given the registration number 08458744. The firm's registered office is in FLEET. You can find them at Victoria House, 178/180 Fleet Road, Fleet, Hants. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BLENHEIM PARK (BRACKNELL) MANAGEMENT COMPANY LIMITED
Company Number:08458744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Victoria House, 178/180 Fleet Road, Fleet, Hants, United Kingdom, GU51 4DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Corporate Secretary03 January 2018Active
Victoria House, 178/180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director01 August 2017Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary22 March 2013Active
Victoria House, 178/180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director01 August 2017Active
Victoria House, 178/180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director01 August 2017Active
Charles Church House, Knoll Road, Camberley, United Kingdom, GU15 3TQ

Director12 March 2014Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director22 March 2013Active
Persimmon House, Knoll Road, Camberley, United Kingdom, GU15 3TQ

Director21 December 2015Active
Victoria House, 178/180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director01 August 2017Active
Victoria House, 178/180 Fleet Road, Fleet, United Kingdom, GU51 4DA

Director01 August 2017Active
Charles Church House, Knoll Road, Camberley, United Kingdom, GU15 3TQ

Director18 December 2014Active
1 Leyland Gardens, Shinfield, Reading, United Kingdom, RG2 9AW

Director28 February 2014Active
Persimmon House, Knoll Road, Camberley, United Kingdom, GU15 3TQ

Director18 December 2014Active
Charles Church House, Knoll Road, Camberley, United Kingdom, GU15 3TQ

Director21 July 2014Active
94, Park Lane, Croydon, United Kingdom, CRO 1JB

Director22 March 2013Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director16 May 2013Active

People with Significant Control

Persimmon Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Officers

Appoint corporate secretary company with name date.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2018-01-09Address

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

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-09-21Address

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

Download
2017-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.