UKBizDB.co.uk

BLENHEIM PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28 Church Road, Stanmore, Middlesex, HA7 4XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Church Road, Stanmore, England, HA7 4XR

Director29 May 2015Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary01 October 1997Active
28 Church Road, Stanmore, England, HA7 4XR

Secretary20 February 2008Active
21 Dafforne Road, Tooting, London, SW17 8TY

Secretary26 November 1997Active
5 Farm Walk, London, NW11 7TP

Secretary14 June 2000Active
Ridge House, Totteridge Village, London, N20 8PS

Secretary05 October 2006Active
9 Cheapside, London, EC2V 6AD

Nominee Director01 October 1997Active
9 Cheapside, London, EC2V 6AD

Nominee Director01 October 1997Active
Arbour House The Mount, Fetcham, Leatherhead, KT22 9EB

Director26 November 1997Active
21 Dafforne Road, Tooting, London, SW17 8TY

Director26 November 1997Active
28, Church Road, Stanmore, England, HA7 4XR

Director20 February 2008Active
The Ridge House, Totteridge Green, London, N20 8PB

Director18 December 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (6 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
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Accounts

Accounts with accounts type group.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Change person secretary company with change date.

Download
2018-09-20Accounts

Accounts with accounts type group.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type group.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type group.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person secretary company with change date.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.