UKBizDB.co.uk

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

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

This company is commonly known as Blenheims Estate & Asset Management (sw) Limited. The company was founded 24 years ago and was given the registration number 03837047. The firm's registered office is in PAIGNTON. You can find them at Pembroke House, Torquay Road, Paignton, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Company Number:03837047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Pembroke House, Torquay Road, Paignton, Devon, England, TQ3 2EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director18 August 2022Active
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR

Director08 November 2021Active
Holly Cottage, Ockham Lane, Ockham, United Kingdom, GU23 6NP

Secretary07 September 1999Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Corporate Secretary01 October 2012Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Director21 July 2010Active
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR

Director08 November 2021Active
5, Daphne Close, The Warberries, Torquay, TQ1 1TP

Director21 July 2010Active
5 Ladypark Road, Torquay, TQ2 6UA

Director30 September 2001Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Director01 April 2017Active
Polwithen, Ridgeway Road, Torquay, TQ1 2ES

Director07 September 1999Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Director01 October 2012Active
Holly Cottage, Ockham Lane, Ockham, United Kingdom, GU23 6NP

Director07 September 1999Active
18 Brook Farm Road, Cobham, KT11 3AX

Director07 September 1999Active
Flat 1 St Annes Court St Annes Road, Babbacombe, Torquay, TQ1 3NU

Director19 April 2006Active
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ

Director01 October 2012Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Director01 April 2017Active

People with Significant Control

Firstport Group Limited
Notified on:31 May 2023
Status:Active
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arcturus Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
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 (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
2024-01-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-08-15Change of name

Certificate change of name company.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-04-19Officers

Change corporate director company with change date.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Directors register information on withdrawal from the public register.

Download
2022-12-01Officers

Withdrawal of the directors register information from the public register.

Download
2022-12-01Officers

Secretaries register information on withdrawal from the public register.

Download
2022-12-01Officers

Withdrawal of the secretaries register information from the public register.

Download
2022-10-11Officers

Termination director company.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-01Accounts

Legacy.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.