This company is commonly known as Blenheim Visitors Limited. The company was founded 17 years ago and was given the registration number 05957291. The firm's registered office is in WOODSTOCK. You can find them at The Estate Office, Blenheim Palace, Woodstock, Oxfordshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | BLENHEIM VISITORS LIMITED |
---|---|---|
Company Number | : | 05957291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office, Blenheim Palace, Woodstock, Oxfordshire, OX20 1PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP | Secretary | 13 February 2017 | Active |
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP | Director | 13 February 2017 | Active |
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP | Director | 26 May 2023 | Active |
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Director | 05 October 2006 | Active |
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP | Director | 05 October 2006 | Active |
103 Cumnor Hill, Oxford, OX2 9JR | Secretary | 05 October 2006 | Active |
Upper Campsfield Farm, Upper Campsfield Road, Woodstock, OX20 1QG | Director | 05 October 2006 | Active |
Blenheim Palace Heritage Foundation | ||
Notified on | : | 05 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP |
Nature of control | : |
|
Lord Edward Albert Charles Spencer-Churchill | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Estate Office, Blenheim Palace, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Sir Mark Aubrey Weinberg | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Estate Office, Blenheim Palace, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Mr Alexander Pepys Muir | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Estate Office, Blenheim Palace, Woodstock, England, OX20 1PP |
Nature of control | : |
|
Mr Anthony John Thompson | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Britain's Farm, The Street, Leatherhead, England, KT24 6AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Address | Move registers to sail company with new address. | Download |
2023-06-02 | Address | Change sail address company with new address. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.