This company is commonly known as Blenheim Residents Management Limited. The company was founded 30 years ago and was given the registration number 02903251. The firm's registered office is in ROWSHAM. You can find them at The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | BLENHEIM RESIDENTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02903251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, Buckinghamshire, England, HP22 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Corporate Secretary | 01 August 2015 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 21 April 2006 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 09 February 2010 | Active |
Flat 12 Blenheim Court, Avenue Road, Staines, TW18 3AW | Secretary | 01 November 1999 | Active |
18 Braywood Avenue, Egham, TW20 9LY | Secretary | 28 February 1994 | Active |
15 Blenheim Court, Avenue Road, Staines, TW18 3AW | Secretary | 16 December 1994 | Active |
7 Blenheim Court Avenue Road, Staines, TW18 3AW | Secretary | 21 February 1997 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 28 February 1994 | Active |
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 19 March 2008 | Active |
36 Saint Ann Street, Salisbury, SP1 2DP | Corporate Secretary | 24 April 2001 | Active |
17 Blenheim Court, Avenue Road, Staines, TW18 3AW | Director | 30 October 2008 | Active |
18 Braywood Avenue, Egham, TW20 9LY | Director | 28 February 1994 | Active |
10 Blenheim Court Avenue Road, Staines, TW18 3AW | Director | 14 January 1995 | Active |
18 Merryfield Close, Verwood, BH31 7AT | Director | 28 September 1999 | Active |
5 Blenhiem Court Avenue Road, Staines, TW18 3AW | Director | 29 January 1995 | Active |
11 Blenheim Court, Avenue Road, Staines, TW18 3AW | Director | 16 December 1994 | Active |
7 Blenheim Court Avenue Road, Staines, TW18 3AW | Director | 16 December 1994 | Active |
Palm Beach, Eel Pie Island, Twickenham, TW1 | Director | 28 February 1994 | Active |
8 Cambria Court, Church Street, Staines, TW18 4XY | Director | 08 September 1997 | Active |
Flat 16 Blenheim Court Avenue Road, Staines, TW18 3AW | Director | 14 January 1995 | Active |
17 Blenheim Court, Avenue Road, Staines, TW19 6AY | Director | 16 December 1994 | Active |
8 Blenheim Court, Avenue Road, Staines, TW18 3AW | Director | 04 September 2008 | Active |
8 Blenheim Court, Avenue Road, Staines, TW18 3AW | Director | 20 September 1997 | Active |
4 Blenheim Court, Avenue Road, Staines, TW18 3AW | Director | 14 January 1995 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 28 February 1994 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 28 February 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Change corporate secretary company with change date. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-05 | Officers | Appoint corporate secretary company with name date. | Download |
2015-08-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.