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.
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 | : |
|
Registered Address | : | Pembroke House, Torquay Road, Paignton, Devon, England, TQ3 2EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 18 August 2022 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR | Director | 08 November 2021 | Active |
Holly Cottage, Ockham Lane, Ockham, United Kingdom, GU23 6NP | Secretary | 07 September 1999 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Corporate Secretary | 01 October 2012 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Director | 21 July 2010 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR | Director | 08 November 2021 | Active |
5, Daphne Close, The Warberries, Torquay, TQ1 1TP | Director | 21 July 2010 | Active |
5 Ladypark Road, Torquay, TQ2 6UA | Director | 30 September 2001 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Director | 01 April 2017 | Active |
Polwithen, Ridgeway Road, Torquay, TQ1 2ES | Director | 07 September 1999 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Director | 01 October 2012 | Active |
Holly Cottage, Ockham Lane, Ockham, United Kingdom, GU23 6NP | Director | 07 September 1999 | Active |
18 Brook Farm Road, Cobham, KT11 3AX | Director | 07 September 1999 | Active |
Flat 1 St Annes Court St Annes Road, Babbacombe, Torquay, TQ1 3NU | Director | 19 April 2006 | Active |
Pembroke House, Torquay Road, Paignton, England, TQ3 2EZ | Director | 01 October 2012 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Director | 01 April 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-14 | Accounts | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2023-08-15 | Change of name | Certificate change of name company. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Officers | Change corporate director company with change date. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Directors register information on withdrawal from the public register. | Download |
2022-12-01 | Officers | Withdrawal of the directors register information from the public register. | Download |
2022-12-01 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2022-12-01 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2022-10-11 | Officers | Termination director company. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Accounts | Legacy. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.