UKBizDB.co.uk

BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED

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

This company is commonly known as Blenheim Trustee Company No. 1 Limited. The company was founded 19 years ago and was given the registration number 05379380. The firm's registered office is in OXON. You can find them at The Estate Office, Blenheim, Palace, Woodstock, Oxon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLENHEIM TRUSTEE COMPANY NO. 1 LIMITED
Company Number:05379380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

Secretary29 March 2005Active
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

Director02 July 2007Active
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

Director29 March 2005Active
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

Director26 May 2023Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary01 March 2005Active
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

Director06 July 2009Active
The Estate Office, Blenheim, Palace, Woodstock, Oxon, OX20 1PP

Director15 November 2022Active
Upper Campsfield Farm, Upper Campsfield Road, Woodstock, OX20 1QG

Director29 March 2005Active
24 Howard Building, 368 Queenstown Road, London, SW8 4NN

Director02 July 2007Active
Great Rollright Manor, Chipping Norton, OX7 5RH

Director06 July 2009Active
Britains Farm 42 The Street, West Horsley, Leatherhead, KT24 6AX

Director29 March 2005Active
11 Addison Road, London, W14 8DJ

Director29 March 2005Active
16 Old Bailey, London, EC4M 7EG

Corporate Director01 March 2005Active
16 Old Bailey, London, EC4M 7EG

Corporate Director01 March 2005Active
16, Old Bailey, London, EC4M 7EG

Corporate Director05 July 2010Active

People with Significant Control

Christopher Jonathan James Groves
Notified on:12 August 2023
Status:Active
Date of birth:May 1974
Nationality:British
Address:The Estate Office, Blenheim, Oxon, OX20 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Jessel
Notified on:03 December 2021
Status:Active
Date of birth:January 1954
Nationality:British
Address:The Estate Office, Blenheim, Oxon, OX20 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony John Thompson
Notified on:08 July 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:The Estate Office, Blenheim, Oxon, OX20 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Mark Aubrey Weinberg
Notified on:08 July 2016
Status:Active
Date of birth:September 1931
Nationality:British
Address:The Estate Office, Blenheim, Oxon, OX20 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord Edward Albert Charles Spencer-Churchill
Notified on:08 July 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:The Estate Office, Blenheim, Oxon, OX20 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Pepys Muir
Notified on:08 July 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:The Estate Office, Blenheim, Oxon, OX20 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.