This company is commonly known as Wbd Blenheim Management Company Limited. The company was founded 16 years ago and was given the registration number 06318422. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics. This company's SIC code is 41100 - Development of building projects.
Name | : | WBD BLENHEIM MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06318422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7a, Blenheim Park Road, Nottingham, United Kingdom, NG6 8YP | Director | 31 October 2018 | Active |
Woodhatch Place, 11 Cockshot Hill, Woodhatch, Reigate, United Kingdom, RH2 8EF | Director | 30 June 2022 | Active |
6, Cavendish Square, London, United Kingdom, W1G 0PD | Director | 05 August 2020 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 03 July 2008 | Active |
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU | Secretary | 19 July 2007 | Active |
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB | Director | 08 April 2009 | Active |
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB | Director | 08 April 2009 | Active |
Woodshatch, 11 Cockshot Hill, Reigate, United Kingdom, RH2 8EF | Director | 16 March 2021 | Active |
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UB | Director | 15 September 2014 | Active |
Lorne House, Bradmore Road Wysall, Nottingham, NG12 5QR | Director | 19 July 2007 | Active |
Wilson Bowden Developments Limited, Forest Business, Coalville, United Kingdom, LE67 1UB | Director | 30 June 2022 | Active |
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UB | Director | 09 March 2016 | Active |
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, England, LE67 1UB | Director | 08 April 2009 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 19 August 2021 | Active |
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL | Director | 19 July 2007 | Active |
Forest Business Park, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UB | Director | 22 February 2016 | Active |
Halsey Garton Property Investments Limited | ||
Notified on | : | 12 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | County Hall, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2DN |
Nature of control | : |
|
Wilson Bowden Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barratt House, Cartwright Way, Forest Business Park, Coalville, England, LE67 1UF |
Nature of control | : |
|
British Overseas Bank Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 250, Bishopsgate, London, England, EC2M 4AA |
Nature of control | : |
|
Wgtc Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 250, Bishopsgate, London, England, EC2M 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Resolution | Resolution. | Download |
2024-01-30 | Capital | Capital name of class of shares. | Download |
2024-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Capital | Capital allotment shares. | Download |
2021-09-22 | Capital | Capital allotment shares. | Download |
2021-09-22 | Capital | Capital allotment shares. | Download |
2021-09-21 | Capital | Capital allotment shares. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.