BLENHEIM ART FOUNDATION

Register to unlock more data on OkredoRegister

BLENHEIM ART FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08597869

Incorporation date

04/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

The Estate Office, Blenheim Palace, Woodstock, Oxon OX20 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2013)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon06/06/2025
Termination of appointment of Ingrid Connie Fernandes as a director on 2025-01-01
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon18/01/2024
Director's details changed for Lord Edward Albert Charles Spencer Churchill on 2017-03-01
dot icon18/01/2024
Change of details for Lord Edward Albert Charles Spencer-Churchill as a person with significant control on 2017-03-01
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/09/2023
Director's details changed for Mr Roger Leslie File on 2021-12-01
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon01/06/2023
Appointment of Ingrid Connie Fernandes as a director on 2023-05-26
dot icon01/06/2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon01/06/2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon31/05/2023
Appointment of Mrs Heather Rosemary Carter as a director on 2023-05-26
dot icon31/05/2023
Registered office address changed from The Estate Office Woodstock Oxfordshire OX20 1PP to The Estate Office Blenheim Palace Woodstock Oxon OX20 1PP on 2023-05-31
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon18/06/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Termination of appointment of Lily Marlborough as a director on 2018-07-18
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon13/02/2017
Appointment of Mr Stephen James Spare as a secretary on 2017-02-13
dot icon13/02/2017
Termination of appointment of Dominic Michael Hare as a secretary on 2017-02-13
dot icon30/12/2016
Termination of appointment of John Francis Dudley Hoy as a director on 2016-12-30
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-04 no member list
dot icon12/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon09/10/2014
Appointment of Her Grace the Duchess of Marlborough Lily Marlborough as a director on 2014-09-12
dot icon24/09/2014
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon08/07/2014
Annual return made up to 2014-07-04 no member list
dot icon04/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.37M
-
0.00
-
-
2022
0
2.51M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer-Churchill, Edward
Director
04/07/2013 - Present
100
Hare, Dominic Michael
Director
04/07/2013 - Present
34
Carter, Heather Rosemary
Director
26/05/2023 - Present
17
File, Roger Leslie
Director
04/07/2013 - Present
24
Fernandes, Ingrid Connie
Director
26/05/2023 - 01/01/2025
23

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 BLENHEIM ART FOUNDATION

BLENHEIM ART FOUNDATION is an(a) Active company incorporated on 04/07/2013 with the registered office located at The Estate Office, Blenheim Palace, Woodstock, Oxon OX20 1PP. 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 BLENHEIM ART FOUNDATION?

toggle

BLENHEIM ART FOUNDATION is currently Active. It was registered on 04/07/2013 .

Where is BLENHEIM ART FOUNDATION located?

toggle

BLENHEIM ART FOUNDATION is registered at The Estate Office, Blenheim Palace, Woodstock, Oxon OX20 1PP.

What does BLENHEIM ART FOUNDATION do?

toggle

BLENHEIM ART FOUNDATION operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BLENHEIM ART FOUNDATION?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.