UKBizDB.co.uk

BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Blenheim Park Residents Association Limited. The company was founded 38 years ago and was given the registration number 01959597. The firm's registered office is in NORWICH. You can find them at 29 Cattle Market Street, , Norwich, Norfolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BLENHEIM PARK RESIDENTS ASSOCIATION LIMITED
Company Number:01959597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:29 Cattle Market Street, Norwich, Norfolk, NR1 3DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Lion & Castle Yard, Abbeystone Management Ltd, Nr13dy, Norwich, United Kingdom, NR1 3JT

Corporate Secretary01 December 2012Active
2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, United Kingdom, NR1 3JT

Director26 August 2014Active
2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, United Kingdom, NR1 3JT

Director12 June 2012Active
2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, United Kingdom, NR1 3JT

Director27 November 2017Active
2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, United Kingdom, NR1 3JT

Director24 October 2011Active
2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, United Kingdom, NR1 3JT

Director27 November 2017Active
The Lanterns, Bramerton, Norwich, NR14 7DN

Secretary01 February 2001Active
71 Halifax Crescent, Sculthorpe, Fakenham, NR21 7PS

Secretary30 July 1993Active
31 Halifax Crescent, Blenheim Park, Fakenham, NR21 7PS

Secretary06 July 1996Active
12 Halifax Crescent Blenheim Park, Sculthorpe, Fakenham, NR21 7PS

Secretary02 April 1998Active
12 Halifax Crescent Blenheim Park, Sculthorpe, Fakenham, NR21 7PS

Secretary-Active
16 Wellington Crescent, Sculthorpe, Fakenham, NR21 7PU

Secretary30 July 1993Active
17 Wellington Crescent, Sculthorpe, Fakenham, NR21 7PU

Secretary-Active
Bridge House, Fishergate, Norwich, England, NR3 1UF

Corporate Secretary21 June 2012Active
23 Lancaster Road, Blenheim Park Sulthorpe, Fakenham, NR21 7PX

Director20 May 1994Active
2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, United Kingdom, NR1 3JT

Director28 March 2019Active
14-16 Wellington Crescent, Blenheim Park Scuthorpe, Fakenham, NR21 7PU

Director22 November 2004Active
19, Halifax Crescent, Blenheim Park, Fakenham Norwich, England, NR21 7PS

Director25 October 2011Active
71 Halifax Crescent, Sculthorpe, Fakenham, NR21 7PS

Director30 July 1993Active
15 Wellington Crescent, Sculthorpe, Fakenham, NR21 7PU

Director30 July 1993Active
22 Lancaster Road, Sculthorpe, Fakenham, NR21 7PX

Director26 March 2000Active
22 Lancaster Road, Sculthorpe, Fakenham, NR21 7PX

Director01 March 1994Active
21 Halifax Crescent, Fakenham, NR21 7PS

Director01 January 2004Active
5 Blenheim Road, Sculthorpe, Fakenham, NR21 7PT

Director26 March 2000Active
31 Halifax Crescent, Blenheim Park Sculthorpe, Fakenham, NR21 7PS

Director05 October 2000Active
11 Wellington Crescent, Blenheim Park Sculthorpe, Fakenham, NR21 7PU

Director30 July 1993Active
16 Lancaster Road, Sculthorpe, Fakenham, NR21 7PX

Director21 March 1999Active
4 Sterling Road, Blenheim Park, Sculthorpe, NR21 7RE

Director25 January 2001Active
39 Halifax Crescent, Blenheim Park, Fakenham, NR21 7PS

Director06 July 1996Active
2 Halifax Crescent, Sculthorpe, Fakenham, NR21 7PS

Director-Active
Abbeystone Property Management Ltd., 2-4 Lion & Castle Yard, Timberhill, Norwich, England, NR1 3JT

Director28 August 2018Active
31 Halifax Crescent, Blenheim Park, Fakenham, NR21 7PS

Director06 July 1996Active
31 Halifax Crescent, Blenheim Park, Fakenham, NR21 7PS

Director30 July 1993Active
43 Halifax Crescent, Sculthorpe, Fakenham, NR21 7PS

Director26 March 2000Active
30 Lancaster Road, Blenheim Park, NR21 7PY

Director22 March 2001Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Officers

Change corporate secretary company with change date.

Download
2021-05-18Address

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

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Change corporate secretary company with change date.

Download
2020-12-01Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Capital

Capital allotment shares.

Download
2019-07-31Capital

Capital allotment shares.

Download
2019-07-31Capital

Capital allotment shares.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Change corporate secretary company with change date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.