UKBizDB.co.uk

BLENHEIM VISITORS LIMITED

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

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.

Company Information

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:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

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

Company Officers

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

Secretary13 February 2017Active
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP

Director13 February 2017Active
The Estate Office, Blenheim Palace, Woodstock, OX20 1PP

Director26 May 2023Active
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP

Director05 October 2006Active
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP

Director05 October 2006Active
103 Cumnor Hill, Oxford, OX2 9JR

Secretary05 October 2006Active
Upper Campsfield Farm, Upper Campsfield Road, Woodstock, OX20 1QG

Director05 October 2006Active

People with Significant Control

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:
  • 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
Country of residence:England
Address:The Estate Office, Blenheim Palace, Woodstock, England, 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
Country of residence:England
Address:The Estate Office, Blenheim Palace, Woodstock, England, OX20 1PP
Nature of control:
  • Right to appoint and remove directors
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:
  • 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
Country of residence:England
Address:Britain's Farm, The Street, Leatherhead, England, KT24 6AX
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 (7 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
2023-12-27Accounts

Accounts with accounts type small.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Address

Move registers to sail company with new address.

Download
2023-06-02Address

Change sail address company with new address.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.