This company is commonly known as Blenheim Property Management Limited. The company was founded 26 years ago and was given the registration number 03443121. The firm's registered office is in STANMORE. You can find them at 28 Church Road, , Stanmore, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BLENHEIM PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03443121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Church Road, Stanmore, Middlesex, HA7 4XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Church Road, Stanmore, England, HA7 4XR | Director | 29 May 2015 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 01 October 1997 | Active |
28 Church Road, Stanmore, England, HA7 4XR | Secretary | 20 February 2008 | Active |
21 Dafforne Road, Tooting, London, SW17 8TY | Secretary | 26 November 1997 | Active |
5 Farm Walk, London, NW11 7TP | Secretary | 14 June 2000 | Active |
Ridge House, Totteridge Village, London, N20 8PS | Secretary | 05 October 2006 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 October 1997 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 01 October 1997 | Active |
Arbour House The Mount, Fetcham, Leatherhead, KT22 9EB | Director | 26 November 1997 | Active |
21 Dafforne Road, Tooting, London, SW17 8TY | Director | 26 November 1997 | Active |
28, Church Road, Stanmore, England, HA7 4XR | Director | 20 February 2008 | Active |
The Ridge House, Totteridge Green, London, N20 8PB | Director | 18 December 1997 | Active |
Mr Alan Harold Warwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Church Road, Stanmore, England, HA7 4XR |
Nature of control | : |
|
Mr Dennis Isaac Warwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Church Road, Stanmore, England, HA7 4XR |
Nature of control | : |
|
Mr Sheldon Andrew Cordell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Joelson, 30 Portland Place, London, England, W1B 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Officers | Termination secretary company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-08 | Accounts | Accounts with accounts type group. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Officers | Change person secretary company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type group. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type group. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type group. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-09 | Officers | Change person secretary company with change date. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.