40 BLENHEIM CRESCENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

40 BLENHEIM CRESCENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02046458

Incorporation date

13/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

40 Blenheim Crescent, London, W11 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon20/11/2025
Register inspection address has been changed from C/O Simon Potter 62 Ifield Road Chelsea London SW10 9AD to 20 Westways 20 Great Western Road London W9 3NN
dot icon17/11/2025
Micro company accounts made up to 2025-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon30/12/2023
Confirmation statement made on 2023-12-30 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Termination of appointment of Matthew James Smith as a director on 2022-04-05
dot icon13/07/2022
Appointment of Mr Rodi Basso as a director on 2022-04-05
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon15/06/2021
Appointment of Mr Matthew James Smith as a director on 2020-12-11
dot icon14/06/2021
Termination of appointment of Jonathan Browning as a director on 2020-12-11
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon25/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon18/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-30 no member list
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-30 no member list
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-30 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-30 no member list
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/01/2012
Annual return made up to 2011-12-30 no member list
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Appointment of Mrs Susan Bertha Deborah Wood as a director
dot icon16/06/2011
Termination of appointment of Laura Mackay as a director
dot icon14/02/2011
Appointment of Peter Dealtry Pickford as a director
dot icon18/01/2011
Annual return made up to 2010-12-30 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Termination of appointment of Judy Cummins as a director
dot icon13/01/2010
Annual return made up to 2009-12-30 no member list
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon12/01/2010
Director's details changed for Laura Mackay on 2010-01-12
dot icon12/01/2010
Director's details changed for Pamela Serginson on 2010-01-12
dot icon12/01/2010
Director's details changed for Richard Graham Henry Widdowson on 2010-01-12
dot icon12/01/2010
Director's details changed for Jonathan Browning on 2010-01-12
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2009
Annual return made up to 30/12/08
dot icon15/01/2009
Director's change of particulars / judy cummins / 15/01/2009
dot icon23/09/2008
Director appointed judy ann cummins
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2008
Annual return made up to 30/12/07
dot icon22/01/2008
Director resigned
dot icon12/07/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon03/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Annual return made up to 30/12/06
dot icon29/01/2007
Director resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/01/2006
Annual return made up to 30/12/05
dot icon01/03/2005
Annual return made up to 30/12/04
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/11/2004
Director resigned
dot icon01/10/2004
New director appointed
dot icon01/04/2004
Annual return made up to 30/12/03
dot icon01/04/2004
Director resigned
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/08/2003
New director appointed
dot icon03/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2003
Amended accounts made up to 2001-03-31
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Annual return made up to 30/12/02
dot icon19/12/2002
New director appointed
dot icon30/10/2002
Secretary resigned;director resigned
dot icon30/10/2002
New secretary appointed
dot icon26/02/2002
Annual return made up to 30/12/01
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon29/01/2001
Annual return made up to 30/12/00
dot icon29/01/2001
Annual return made up to 30/12/99
dot icon14/03/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon26/01/1999
Annual return made up to 30/12/98
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon27/05/1998
Annual return made up to 30/12/97
dot icon20/02/1998
Accounts for a small company made up to 1997-03-31
dot icon11/02/1998
Annual return made up to 31/03/97
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New secretary appointed
dot icon09/04/1997
Secretary resigned
dot icon07/04/1997
Director resigned
dot icon02/04/1997
Annual return made up to 30/12/96
dot icon02/04/1997
Annual return made up to 30/12/95
dot icon02/04/1997
Annual return made up to 30/12/90
dot icon02/04/1997
Full accounts made up to 1996-03-31
dot icon02/04/1997
Full accounts made up to 1995-03-31
dot icon02/04/1997
Full accounts made up to 1994-03-31
dot icon01/04/1997
Restoration by order of the court
dot icon10/12/1996
Final Gazette dissolved via compulsory strike-off
dot icon15/08/1996
New director appointed
dot icon18/06/1996
Secretary resigned;director resigned
dot icon11/06/1996
First Gazette notice for compulsory strike-off
dot icon19/01/1995
New secretary appointed
dot icon18/01/1995
Annual return made up to 30/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1994
New director appointed
dot icon03/02/1994
Annual return made up to 30/12/93
dot icon28/05/1993
Full accounts made up to 1992-03-31
dot icon19/04/1993
Annual return made up to 30/12/92
dot icon03/04/1992
Full accounts made up to 1991-03-31
dot icon16/03/1992
Annual return made up to 30/12/91
dot icon21/05/1991
Annual return made up to 31/03/91
dot icon02/05/1991
New director appointed
dot icon02/05/1991
Full accounts made up to 1990-03-31
dot icon03/04/1990
Annual return made up to 30/12/89
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon27/06/1989
Full accounts made up to 1988-03-31
dot icon12/04/1989
Director resigned
dot icon12/04/1989
New director appointed
dot icon29/09/1988
Full accounts made up to 1987-03-31
dot icon29/09/1988
Annual return made up to 18/09/88
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Registered office changed on 14/10/86 from: paramount company formations LIMITED 41 wadeson st london E2 9DP
dot icon14/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Susan Bertha Deborah
Director
13/06/2011 - Present
-
Widdowson, Richard Graham Henry
Director
31/10/2001 - Present
-
Pickford, Peter Dealtry
Director
01/02/2011 - Present
-
Browning, Jonathan
Director
20/05/2007 - 11/12/2020
3
Serginson, Pamela
Director
11/12/2002 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40 BLENHEIM CRESCENT MANAGEMENT LIMITED

40 BLENHEIM CRESCENT MANAGEMENT LIMITED is an(a) Active company incorporated on 13/08/1986 with the registered office located at 40 Blenheim Crescent, London, W11 1NY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 40 BLENHEIM CRESCENT MANAGEMENT LIMITED?

toggle

40 BLENHEIM CRESCENT MANAGEMENT LIMITED is currently Active. It was registered on 13/08/1986 .

Where is 40 BLENHEIM CRESCENT MANAGEMENT LIMITED located?

toggle

40 BLENHEIM CRESCENT MANAGEMENT LIMITED is registered at 40 Blenheim Crescent, London, W11 1NY.

What does 40 BLENHEIM CRESCENT MANAGEMENT LIMITED do?

toggle

40 BLENHEIM CRESCENT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 40 BLENHEIM CRESCENT MANAGEMENT LIMITED?

toggle

The latest filing was on 20/11/2025: Register inspection address has been changed from C/O Simon Potter 62 Ifield Road Chelsea London SW10 9AD to 20 Westways 20 Great Western Road London W9 3NN.